UKBizDB.co.uk

NICOLA JANE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nicola Jane Limited. The company was founded 40 years ago and was given the registration number 01763323. The firm's registered office is in CHICHESTER. You can find them at Southern Gate, Terminus Road, Chichester, West Sussex. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:NICOLA JANE LIMITED
Company Number:01763323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:Southern Gate, Terminus Road, Chichester, West Sussex, PO19 8SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Earls Colne Business Park, Earls Colne, Colchester, England, CO6 2NS

Director26 May 2022Active
Earls Colne Business Park, Earls Colne, Colchester, England, CO6 2NS

Director29 January 2021Active
Earls Colne Business Park, Earls Colne, Colchester, England, CO6 2NS

Director26 May 2022Active
Earls Colne Business Park, Earls Colne, Colchester, England, CO6 2NS

Director29 January 2021Active
10a, Bangalore Street, London, England, SW15 1QE

Secretary-Active
Conifers Hill, Pine Grove, Chichester, PO19 3PN

Director-Active
Long Beach, East Bracklesham Drive, Bracklesham Bay, Chichester, England, PO20 8JH

Director-Active
13 Park Village West, London, NW1 4AE

Director-Active

People with Significant Control

Milbank Group Limited
Notified on:29 January 2021
Status:Active
Country of residence:England
Address:Earls Colne Business Park, Earls Colne, Colchester, England, CO6 2NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter James Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:Earls Colne Business Park, Earls Colne, Colchester, England, CO6 2NS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-10Accounts

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-10-10Other

Legacy.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-04Accounts

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-25Resolution

Resolution.

Download
2022-05-25Incorporation

Memorandum articles.

Download
2022-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Accounts

Change account reference date company previous shortened.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Address

Change registered office address company with date old address new address.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.