NEVILLE JAMES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

NEVILLE JAMES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02776956

Incorporation date

03/01/1993

Size

Dormant

Contacts

Registered address

Registered address

34 Bath Road, Emsworth, Hampshire PO10 7ERCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1993)
dot icon12/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/08/2011
First Gazette notice for voluntary strike-off
dot icon22/08/2011
Application to strike the company off the register
dot icon29/06/2011
Registered office address changed from 9 West Pallant Chichester West Sussex PO19 1TB on 2011-06-30
dot icon06/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon02/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon08/05/2009
Accounts made up to 2008-12-31
dot icon19/01/2009
Return made up to 04/01/09; full list of members
dot icon23/06/2008
Full accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 04/01/08; full list of members
dot icon21/01/2008
Director's particulars changed
dot icon01/10/2007
£ ic 533093/1 28/08/07 £ sr [email protected]=533092
dot icon23/07/2007
Declaration of shares redemption:auditor's report
dot icon23/07/2007
Resolutions
dot icon21/05/2007
Accounts made up to 2006-12-31
dot icon21/01/2007
Return made up to 04/01/07; full list of members
dot icon06/04/2006
Full accounts made up to 2005-12-31
dot icon16/02/2006
Return made up to 04/01/06; full list of members
dot icon16/02/2006
Director's particulars changed
dot icon14/07/2005
Full accounts made up to 2004-12-31
dot icon02/02/2005
Return made up to 04/01/05; full list of members
dot icon02/12/2004
Director resigned
dot icon19/09/2004
Full accounts made up to 2003-12-31
dot icon27/01/2004
Return made up to 04/01/04; full list of members
dot icon27/01/2004
Director's particulars changed
dot icon27/01/2004
Ad 01/05/03--------- £ si [email protected]=50000 £ ic 483093/533093
dot icon23/12/2003
Group of companies' accounts made up to 2003-06-30
dot icon30/10/2003
Auditor's resignation
dot icon30/09/2003
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon16/06/2003
Certificate of change of name
dot icon10/06/2003
New director appointed
dot icon10/06/2003
New director appointed
dot icon10/06/2003
New director appointed
dot icon10/06/2003
Director resigned
dot icon10/06/2003
Director resigned
dot icon30/03/2003
Auditor's resignation
dot icon30/03/2003
Director resigned
dot icon30/03/2003
Memorandum and Articles of Association
dot icon30/03/2003
Resolutions
dot icon23/01/2003
Group of companies' accounts made up to 2002-06-30
dot icon21/01/2003
Return made up to 04/01/03; full list of members
dot icon30/05/2002
Certificate of change of name
dot icon22/04/2002
Accounting reference date extended from 31/12/01 to 30/06/02
dot icon18/03/2002
£ sr [email protected] 09/04/01
dot icon07/03/2002
Memorandum and Articles of Association
dot icon07/03/2002
Resolutions
dot icon07/03/2002
Resolutions
dot icon06/03/2002
Return made up to 04/01/02; full list of members
dot icon06/03/2002
Director's particulars changed
dot icon21/10/2001
Auditor's resignation
dot icon21/09/2001
Declaration of satisfaction of mortgage/charge
dot icon15/06/2001
New director appointed
dot icon13/05/2001
Resolutions
dot icon13/05/2001
Particulars of contract relating to shares
dot icon13/05/2001
Ad 19/04/01--------- £ si [email protected]=4888 £ ic 482053/486941
dot icon30/04/2001
Director resigned
dot icon30/04/2001
New director appointed
dot icon05/04/2001
Full group accounts made up to 2000-12-31
dot icon15/02/2001
Resolutions
dot icon14/02/2001
Resolutions
dot icon14/02/2001
Resolutions
dot icon14/02/2001
Resolutions
dot icon14/02/2001
Resolutions
dot icon14/02/2001
Resolutions
dot icon13/02/2001
Director resigned
dot icon13/02/2001
Return made up to 04/01/01; full list of members
dot icon13/02/2001
Particulars of contract relating to shares
dot icon13/02/2001
Ad 01/10/00--------- £ si [email protected]=4051 £ ic 478000/482051
dot icon13/02/2001
Particulars of contract relating to shares
dot icon13/02/2001
Ad 15/09/00--------- £ si [email protected]=3972 £ ic 474028/478000
dot icon13/02/2001
Particulars of contract relating to shares
dot icon13/02/2001
Ad 01/01/01--------- £ si [email protected]=4088 £ ic 469940/474028
dot icon13/07/2000
Full group accounts made up to 1999-12-31
dot icon13/06/2000
Particulars of contract relating to shares
dot icon13/06/2000
Ad 09/06/00--------- £ si [email protected]=3936 £ ic 466004/469940
dot icon29/05/2000
Memorandum and Articles of Association
dot icon29/05/2000
Resolutions
dot icon29/05/2000
Resolutions
dot icon29/05/2000
£ nc 553379/586943 01/03/00
dot icon29/05/2000
£ ic 503543/466004 04/02/00 £ sr [email protected]=37539
dot icon29/05/2000
Resolutions
dot icon29/05/2000
Resolutions
dot icon02/04/2000
Particulars of contract relating to shares
dot icon02/04/2000
Ad 01/03/00--------- £ si [email protected]=3965 £ ic 499578/503543
dot icon06/02/2000
Return made up to 04/01/00; full list of members
dot icon06/02/2000
Director's particulars changed
dot icon06/02/2000
Particulars of contract relating to shares
dot icon06/02/2000
Ad 26/11/99--------- £ si [email protected]=3950 £ ic 495627/499577
dot icon06/02/2000
Particulars of contract relating to shares
dot icon06/02/2000
Ad 04/08/99--------- £ si [email protected]=3893 £ ic 491734/495627
dot icon06/02/2000
Particulars of contract relating to shares
dot icon06/02/2000
Ad 11/05/99--------- £ si [email protected]=3836 £ ic 487898/491734
dot icon01/09/1999
New director appointed
dot icon01/08/1999
Director resigned
dot icon11/07/1999
Full group accounts made up to 1998-12-31
dot icon23/06/1999
Director resigned
dot icon07/03/1999
Particulars of contract relating to shares
dot icon07/03/1999
Ad 20/01/99--------- £ si [email protected]=3863 £ ic 484035/487898
dot icon03/03/1999
Resolutions
dot icon03/03/1999
Resolutions
dot icon03/03/1999
Resolutions
dot icon03/03/1999
Resolutions
dot icon03/03/1999
Resolutions
dot icon03/03/1999
Recon 22/05/98
dot icon03/03/1999
Nc inc already adjusted 22/05/98
dot icon02/02/1999
Return made up to 04/01/99; full list of members
dot icon02/02/1999
Director's particulars changed
dot icon25/10/1998
Particulars of contract relating to shares
dot icon25/10/1998
Ad 11/08/98--------- £ si [email protected]=3700 £ ic 480334/484034
dot icon25/10/1998
Particulars of contract relating to shares
dot icon25/10/1998
Ad 14/10/98--------- £ si [email protected]=3806 £ ic 476528/480334
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon17/06/1998
Particulars of contract relating to shares
dot icon17/06/1998
Ad 22/05/98--------- £ si [email protected]=2503 £ ic 474025/476528
dot icon10/06/1998
Memorandum and Articles of Association
dot icon10/06/1998
Resolutions
dot icon10/06/1998
Resolutions
dot icon10/06/1998
Resolutions
dot icon10/06/1998
Resolutions
dot icon10/06/1998
Resolutions
dot icon25/03/1998
Ad 28/01/98--------- £ si [email protected]=401480 £ ic 72545/474025
dot icon25/03/1998
Conve 28/01/98
dot icon25/03/1998
Resolutions
dot icon25/03/1998
Resolutions
dot icon25/03/1998
Resolutions
dot icon25/03/1998
Resolutions
dot icon25/03/1998
Resolutions
dot icon25/03/1998
£ nc 100000/474035 28/01/98
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New director appointed
dot icon04/02/1998
Return made up to 04/01/98; no change of members
dot icon04/12/1997
Memorandum and Articles of Association
dot icon04/12/1997
Resolutions
dot icon02/11/1997
Full group accounts made up to 1996-12-31
dot icon02/06/1997
Director resigned
dot icon26/02/1997
Full group accounts made up to 1995-12-31
dot icon06/02/1997
Return made up to 04/01/97; full list of members
dot icon06/02/1997
Registered office changed on 07/02/97
dot icon28/01/1997
Ad 04/10/96--------- £ si [email protected]=9545 £ ic 63000/72545
dot icon29/12/1996
New director appointed
dot icon29/12/1996
New secretary appointed
dot icon29/12/1996
Secretary resigned;director resigned
dot icon29/12/1996
Ad 30/09/96--------- £ si [email protected]=12500 £ ic 50500/63000
dot icon30/04/1996
Return made up to 04/01/96; full list of members
dot icon30/04/1996
Secretary's particulars changed;director's particulars changed
dot icon28/06/1995
Accounting reference date extended from 30/06 to 31/12
dot icon21/03/1995
Resolutions
dot icon15/01/1995
Return made up to 04/01/95; full list of members
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 icon29/11/1994
Declaration of satisfaction of mortgage/charge
dot icon07/11/1994
Full group accounts made up to 1994-06-30
dot icon04/10/1994
Particulars of mortgage/charge
dot icon24/07/1994
Ad 30/06/94--------- £ si [email protected]=5500 £ ic 45000/50500
dot icon24/07/1994
Resolutions
dot icon07/03/1994
Return made up to 04/01/94; full list of members
dot icon21/06/1993
Ad 03/06/93--------- £ si [email protected]=7000 £ ic 38001/45001
dot icon26/05/1993
Accounting reference date notified as 30/06
dot icon19/05/1993
Particulars of contract relating to shares
dot icon19/05/1993
Ad 22/02/93--------- £ si [email protected]
dot icon13/04/1993
Ad 22/02/93--------- £ si [email protected]=37999 £ ic 2/38001
dot icon09/03/1993
Memorandum and Articles of Association
dot icon09/03/1993
Resolutions
dot icon09/03/1993
Resolutions
dot icon09/03/1993
Resolutions
dot icon09/03/1993
Resolutions
dot icon09/03/1993
Resolutions
dot icon09/03/1993
Resolutions
dot icon09/03/1993
Resolutions
dot icon01/02/1993
New director appointed
dot icon21/01/1993
Particulars of mortgage/charge
dot icon03/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ireland, William Edward Baker
Director
19/04/2001 - 28/04/2003
2
Jones, Nicola
Director
09/05/2003 - Present
4
Straw, John Sorby
Director
28/01/1998 - 22/12/2000
12
Head Iii, John C
Director
28/01/1998 - 31/03/2001
11
Mason, Peter William
Director
04/08/1999 - Present
33

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 NEVILLE JAMES HOLDINGS LIMITED

NEVILLE JAMES HOLDINGS LIMITED is an(a) Dissolved company incorporated on 03/01/1993 with the registered office located at 34 Bath Road, Emsworth, Hampshire PO10 7ER. There are currently 5 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 NEVILLE JAMES HOLDINGS LIMITED?

toggle

NEVILLE JAMES HOLDINGS LIMITED is currently Dissolved. It was registered on 03/01/1993 and dissolved on 12/12/2011.

Where is NEVILLE JAMES HOLDINGS LIMITED located?

toggle

NEVILLE JAMES HOLDINGS LIMITED is registered at 34 Bath Road, Emsworth, Hampshire PO10 7ER.

What does NEVILLE JAMES HOLDINGS LIMITED do?

toggle

NEVILLE JAMES HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for NEVILLE JAMES HOLDINGS LIMITED?

toggle

The latest filing was on 12/12/2011: Final Gazette dissolved via voluntary strike-off.