Company NameJ.H. Nicholson And Company Limited
Company StatusDissolved
Company Number00119511
CategoryPrivate Limited Company
Incorporation Date4 January 1912(112 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDerek Leonard Gillard
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(79 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Fernlea Road
Balham
London
SW12 9RN
Director NameMr Stephen Francis Bernard Heaton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(79 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Correspondence AddressPankridge Farm
Prestwood
Great Missenden
Bucks
HP16 9DA
Director NameDenis Albert Jones
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(79 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Correspondence Address82 Thetford Road
New Malden
Surrey
KT3 5DT
Director NameAndrew Thomas Pinder
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(79 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Correspondence Address3 Ranfurly Road
Sutton
Surrey
SM1 3JB
Director NameKenneth John Winch
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(79 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Correspondence AddressWhite Oaks Godolphin Road
Weybridge
Surrey
KT13 0PU
Secretary NameDerek Leonard Gillard
NationalityBritish
StatusCurrent
Appointed26 October 1991(79 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fernlea Road
Balham
London
SW12 9RN

Location

Registered AddressSt.Andrew's House
20 St.Andrew Street
London
EC4A 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1991 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

12 November 1998Dissolved (1 page)
12 August 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
1 May 1998Liquidators statement of receipts and payments (5 pages)
31 October 1997Liquidators statement of receipts and payments (6 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
29 October 1996Liquidators statement of receipts and payments (5 pages)
23 April 1996Liquidators statement of receipts and payments (5 pages)
28 December 1995Receiver ceasing to act (1 page)
27 December 1995Receiver's abstract of receipts and payments (2 pages)
24 October 1995Liquidators statement of receipts and payments (5 pages)
2 May 1995Liquidators statement of receipts and payments (10 pages)
17 March 1993Registered office changed on 17/03/93 from: 115-119, plough road, battersea, london SW11 2BJ (1 page)
6 October 1992Appointment of receiver/manager (1 page)
6 November 1991New director appointed (4 pages)
23 October 1991Full accounts made up to 31 January 1991 (13 pages)
23 October 1991Return made up to 26/10/91; full list of members (9 pages)