JOSEPH NELSON LIMITED

Register to unlock more data on OkredoRegister

JOSEPH NELSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02359725

Incorporation date

09/03/1989

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1989)
dot icon28/01/2013
Final Gazette dissolved following liquidation
dot icon28/10/2012
Return of final meeting in a members' voluntary winding up
dot icon03/10/2012
Liquidators' statement of receipts and payments to 2012-07-14
dot icon07/03/2012
Termination of appointment of Paul Stuart Chambers as a director on 2012-03-01
dot icon30/11/2011
Auditor's resignation
dot icon27/07/2011
Register inspection address has been changed
dot icon26/07/2011
Registered office address changed from , Nelson House, Gadbrook Business Park, Gadbrook Road Northwich, Cheshire, CW9 7TN on 2011-07-27
dot icon26/07/2011
Declaration of solvency
dot icon26/07/2011
Appointment of a voluntary liquidator
dot icon26/07/2011
Resolutions
dot icon12/07/2011
Statement by Directors
dot icon12/07/2011
Solvency Statement dated 08/07/11
dot icon12/07/2011
Statement of capital on 2011-07-13
dot icon12/07/2011
Resolutions
dot icon28/06/2011
Appointment of Mr Paul Stuart Chambers as a director
dot icon28/06/2011
Appointment of Mrs Gillian Marjorie Clarke as a director
dot icon28/06/2011
Termination of appointment of David Stitcher as a director
dot icon28/06/2011
Termination of appointment of Helen Aldridge as a director
dot icon28/06/2011
Appointment of Miss Jessica Abigail Smith as a secretary
dot icon28/06/2011
Termination of appointment of Robin Douglas as a secretary
dot icon15/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon31/10/2010
Full accounts made up to 2010-07-31
dot icon30/03/2010
Appointment of Mr Robin Douglas as a secretary
dot icon30/03/2010
Termination of appointment of Karen Morgan as a secretary
dot icon24/01/2010
Full accounts made up to 2009-07-31
dot icon04/11/2009
Memorandum and Articles of Association
dot icon02/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon11/05/2009
Director appointed mr david stitcher
dot icon12/03/2009
Director's Change of Particulars / richard curry / 23/02/2009 / HouseName/Number was: , now: mount pleasant house; Street was: the priory barn, now: mount pleasant; Area was: shelley, now: lower raydon; Region was: suffolk, now: ; Post Code was: IP7 5QT, now: IP7 5QW; Country was: , now: united kingdom
dot icon04/02/2009
Full accounts made up to 2008-07-31
dot icon19/10/2008
Return made up to 16/10/08; full list of members
dot icon16/10/2008
Secretary's Change of Particulars / karen morgan / 01/02/2008 / HouseName/Number was: , now: 10; Street was: 16 shakespeare close, now: whitegate road; Post Town was: northwich, now: winsford; Post Code was: CW9 7GB, now: CW7 2NL
dot icon08/05/2008
Director appointed richard ian curry
dot icon08/05/2008
Appointment Terminated Director martin andrew
dot icon17/02/2008
Return made up to 13/02/08; full list of members
dot icon16/01/2008
Full accounts made up to 2007-07-31
dot icon14/10/2007
Director resigned
dot icon14/08/2007
New director appointed
dot icon06/08/2007
Director resigned
dot icon03/05/2007
Full accounts made up to 2006-07-31
dot icon26/03/2007
Director's particulars changed
dot icon11/03/2007
Return made up to 13/02/07; full list of members
dot icon11/03/2007
Director's particulars changed
dot icon12/12/2006
Director resigned
dot icon04/05/2006
Full accounts made up to 2005-07-31
dot icon06/04/2006
Return made up to 13/02/06; full list of members
dot icon06/04/2006
Location of register of members address changed
dot icon23/03/2006
Secretary's particulars changed
dot icon25/01/2006
Secretary resigned
dot icon25/01/2006
New secretary appointed
dot icon15/11/2005
Accounting reference date shortened from 31/01/06 to 31/07/05
dot icon08/09/2005
Full accounts made up to 2005-01-31
dot icon08/09/2005
Accounting reference date shortened from 30/04/05 to 31/01/05
dot icon18/08/2005
Registered office changed on 19/08/05 from: chiltern house gadbrook business, centre gadbrook road, northwich, cheshire CW9 7TN
dot icon30/05/2005
Director's particulars changed
dot icon28/04/2005
New director appointed
dot icon14/04/2005
Director resigned
dot icon21/02/2005
Return made up to 13/02/05; no change of members
dot icon09/02/2005
New secretary appointed
dot icon25/01/2005
Secretary resigned
dot icon25/01/2005
Director resigned
dot icon18/01/2005
Full accounts made up to 2004-04-30
dot icon28/11/2004
Secretary resigned
dot icon19/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New secretary appointed
dot icon11/10/2004
Registered office changed on 12/10/04 from: 63 high street, tarvin, chester, CH3 8EE
dot icon04/08/2004
Director's particulars changed
dot icon10/03/2004
Return made up to 13/02/04; no change of members
dot icon05/01/2004
Accounting reference date extended from 31/12/03 to 30/04/04
dot icon09/11/2003
New director appointed
dot icon02/11/2003
Director resigned
dot icon08/09/2003
New director appointed
dot icon21/08/2003
Director resigned
dot icon21/08/2003
Director resigned
dot icon21/08/2003
New director appointed
dot icon15/05/2003
Full accounts made up to 2002-12-31
dot icon27/03/2003
Return made up to 13/02/03; full list of members
dot icon30/10/2002
New secretary appointed
dot icon30/10/2002
Secretary resigned
dot icon16/08/2002
Auditor's resignation
dot icon16/06/2002
Full accounts made up to 2001-12-31
dot icon24/03/2002
Return made up to 13/02/02; no change of members
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon28/05/2001
Resolutions
dot icon28/05/2001
Ad 30/04/01--------- £ si [email protected]=700000 £ ic 1298900/1998900
dot icon28/05/2001
£ nc 1500000/2000000 27/04/01
dot icon25/03/2001
Return made up to 13/02/01; full list of members
dot icon10/01/2001
Ad 20/12/00--------- £ si [email protected]=100000 £ ic 1198897/1298897
dot icon05/11/2000
Ad 31/10/00--------- £ si [email protected]=500000 £ ic 698897/1198897
dot icon05/11/2000
Nc inc already adjusted 31/10/00
dot icon05/11/2000
Resolutions
dot icon13/09/2000
Full accounts made up to 1999-12-31
dot icon17/02/2000
Return made up to 13/02/00; full list of members
dot icon29/07/1999
Full accounts made up to 1998-12-31
dot icon15/03/1999
Return made up to 13/02/99; no change of members
dot icon15/03/1999
Location of register of members address changed
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon22/06/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon17/06/1998
Ad 20/05/98--------- £ si [email protected]=500000 £ ic 198897/698897
dot icon17/06/1998
Resolutions
dot icon17/06/1998
£ nc 200000/700000 19/03/98
dot icon23/04/1998
Declaration of satisfaction of mortgage/charge
dot icon23/04/1998
Declaration of satisfaction of mortgage/charge
dot icon23/04/1998
Declaration of satisfaction of mortgage/charge
dot icon12/02/1998
Return made up to 13/02/98; no change of members
dot icon07/01/1998
Full accounts made up to 1997-03-31
dot icon25/02/1997
Return made up to 13/02/97; full list of members
dot icon15/01/1997
Full group accounts made up to 1996-03-31
dot icon25/06/1996
Ad 01/06/96--------- us$ si [email protected]=19890 us$ ic 0/19890
dot icon25/06/1996
Ad 21/05/96--------- £ si [email protected]=12250 £ ic 186650/198900
dot icon25/06/1996
Conve 01/06/96
dot icon25/06/1996
Resolutions
dot icon25/06/1996
Resolutions
dot icon25/06/1996
Resolutions
dot icon25/06/1996
Us$ nc 0/19890 01/06/96
dot icon09/06/1996
Director resigned
dot icon09/06/1996
Director resigned
dot icon08/06/1996
Resolutions
dot icon08/06/1996
Declaration of assistance for shares acquisition
dot icon08/06/1996
Declaration of assistance for shares acquisition
dot icon08/06/1996
Declaration of assistance for shares acquisition
dot icon05/06/1996
Particulars of mortgage/charge
dot icon05/06/1996
Particulars of mortgage/charge
dot icon05/06/1996
Particulars of mortgage/charge
dot icon03/06/1996
Declaration of satisfaction of mortgage/charge
dot icon20/05/1996
Ad 25/04/96--------- £ si [email protected]=500 £ ic 186150/186650
dot icon23/04/1996
Director resigned
dot icon10/04/1996
Director resigned
dot icon03/04/1996
Ad 19/03/96--------- £ si [email protected]=6000 £ ic 180150/186150
dot icon13/03/1996
Return made up to 13/02/96; full list of members
dot icon13/03/1996
Director resigned
dot icon16/02/1996
Ad 31/01/96--------- £ si [email protected]=11514 £ ic 168510/180024
dot icon03/02/1996
Ad 22/01/96--------- £ si [email protected]=125 £ ic 168385/168510
dot icon28/01/1996
Full group accounts made up to 1995-03-31
dot icon22/01/1996
Ad 12/01/96--------- £ si [email protected]=10250 £ ic 158135/168385
dot icon20/12/1995
Ad 08/12/95--------- £ si [email protected]=125 £ ic 158010/158135
dot icon22/10/1995
Return made up to 13/02/95; change of members
dot icon10/04/1995
Resolutions
dot icon10/04/1995
Resolutions
dot icon08/01/1995
Full group accounts made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/04/1994
Ad 12/04/94--------- £ si [email protected]=900 £ ic 157111/158011
dot icon24/02/1994
Return made up to 25/02/94; full list of members
dot icon14/11/1993
Full group accounts made up to 1993-03-31
dot icon14/11/1993
Full accounts made up to 1993-03-31
dot icon11/05/1993
Director resigned
dot icon09/03/1993
Return made up to 25/02/93; change of members
dot icon09/03/1993
Director's particulars changed;director resigned
dot icon02/03/1993
Ad 27/01/93--------- £ si [email protected]=7111 £ ic 150000/157111
dot icon03/12/1992
Full accounts made up to 1992-03-31
dot icon18/05/1992
New director appointed
dot icon15/03/1992
Return made up to 10/03/92; no change of members
dot icon15/03/1992
Director resigned
dot icon18/02/1992
Director resigned
dot icon08/12/1991
Accounts for a small company made up to 1991-03-31
dot icon17/10/1991
Resolutions
dot icon17/10/1991
Resolutions
dot icon17/06/1991
Return made up to 10/03/91; full list of members
dot icon03/02/1991
Full accounts made up to 1990-03-31
dot icon03/02/1991
Return made up to 06/11/90; full list of members
dot icon24/06/1990
Resolutions
dot icon20/02/1990
New director appointed
dot icon17/01/1990
Ad 01/09/89--------- £ si 149998@1
dot icon17/01/1990
Particulars of contract relating to shares
dot icon08/01/1990
Ad 01/09/89--------- £ si 149998@1=149998 £ ic 2/150000
dot icon09/11/1989
Director resigned
dot icon09/11/1989
New director appointed
dot icon09/11/1989
Resolutions
dot icon14/09/1989
Particulars of mortgage/charge
dot icon05/06/1989
Memorandum and Articles of Association
dot icon23/04/1989
Certificate of change of name
dot icon04/04/1989
Registered office changed on 05/04/89 from: 404 cotton exchange building, old hall street, liverpool, L3 9LQ
dot icon04/04/1989
Resolutions
dot icon04/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/04/1989
Accounting reference date notified as 31/03
dot icon09/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrew, Martin
Director
31/07/2007 - 01/05/2008
21
Laverick, Gary Delaval
Director
11/11/2004 - 18/01/2005
10
Pitman, David Brian
Director
11/11/2004 - 07/04/2005
30
Tyerman, Adrian James
Director
31/07/2003 - 24/10/2003
7
Sieff, Jonathan Saul
Director
30/07/2003 - 11/10/2007
25

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JOSEPH NELSON LIMITED

JOSEPH NELSON LIMITED is an(a) Dissolved company incorporated on 09/03/1989 with the registered office located at 30 Finsbury Square, London EC2P 2YU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JOSEPH NELSON LIMITED?

toggle

JOSEPH NELSON LIMITED is currently Dissolved. It was registered on 09/03/1989 and dissolved on 28/01/2013.

Where is JOSEPH NELSON LIMITED located?

toggle

JOSEPH NELSON LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does JOSEPH NELSON LIMITED do?

toggle

JOSEPH NELSON LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for JOSEPH NELSON LIMITED?

toggle

The latest filing was on 28/01/2013: Final Gazette dissolved following liquidation.