Company NameJames Nelson, Limited
DirectorO H Director Limited
Company StatusDissolved
Company Number00136074
CategoryPrivate Limited Company
Incorporation Date27 May 1914(109 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameO H Secretariat Limited (Corporation)
StatusCurrent
Appointed06 June 2003(89 years, 1 month after company formation)
Appointment Duration20 years, 10 months
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Director NameO H Director Limited (Corporation)
StatusCurrent
Appointed26 May 2005(91 years after company formation)
Appointment Duration18 years, 11 months
Correspondence AddressPO Box 20980
Oriel House 16 Connaught Place
London
W2 2ZB
Director NameGeoffrey Charles William Cunnington
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(78 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 1995)
RoleChartered Secretary
Correspondence Address13 Longley Road
Harrow
Middlesex
HA1 4TG
Director NameDavid Alan Stevens
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(78 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 1999)
RoleSecretary
Correspondence AddressThe Maze Felcot Road
Furnace Wood Felbridge
East Grinstead
West Sussex
RH19 2QA
Secretary NameGeoffrey Charles William Cunnington
NationalityBritish
StatusResigned
Appointed01 October 1992(78 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 1995)
RoleCompany Director
Correspondence Address13 Longley Road
Harrow
Middlesex
HA1 4TG
Director NameDennis Arthur Smith
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(81 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 24 April 2001)
RoleBusiness Area Financial Contro
Correspondence Address12 Rectory Road
Burnham On Sea
Somerset
TA8 2BY
Secretary NameElizabeth Marie Gill
NationalityBritish
StatusResigned
Appointed23 June 1995(81 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address67 St Davids Close
West Wickham
Kent
BR4 0QY
Secretary NameValerie Ann Pomeroy
NationalityBritish
StatusResigned
Appointed31 March 1998(83 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 June 2003)
RoleCompany Director
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Director NameValerie Ann Pomeroy
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(85 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 October 2000)
RoleSecretary
Correspondence Address19 Kingsway
Killams
Taunton
Somerset
TA1 3YD
Director NameMichael Stanley Clark
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(86 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 August 2006)
RoleFinancial Director
Correspondence AddressPO Box 20980
Oriel House 16 Connaught Place
London
W2 2ZB
Director NameRussell Hugh Miller
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(86 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 May 2005)
RoleSolicitor
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB

Location

Registered AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,666,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
19 September 2006Declaration of solvency (3 pages)
19 September 2006Appointment of a voluntary liquidator (1 page)
19 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 August 2006Director resigned (1 page)
31 March 2006Director's particulars changed (1 page)
29 March 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
11 October 2005Return made up to 01/10/05; full list of members (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (3 pages)
8 February 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
8 October 2004Return made up to 01/10/04; full list of members (2 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
14 October 2003Return made up to 01/10/03; full list of members (5 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003New secretary appointed (2 pages)
24 March 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
15 October 2002Return made up to 01/10/02; full list of members (5 pages)
13 August 2002Secretary's particulars changed (1 page)
23 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
6 February 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
5 October 2001Return made up to 01/10/01; full list of members (5 pages)
13 August 2001New director appointed (3 pages)
23 May 2001Director resigned (1 page)
11 December 2000Director resigned (1 page)
24 November 2000New director appointed (3 pages)
4 October 2000Return made up to 01/10/00; no change of members (5 pages)
15 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
14 January 2000Auditor's resignation (1 page)
10 January 2000Director resigned (1 page)
10 January 2000New director appointed (2 pages)
13 December 1999Auditor's resignation (1 page)
4 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1999Full accounts made up to 31 December 1998 (10 pages)
12 October 1999Return made up to 01/10/99; full list of members (7 pages)
7 January 1999Registered office changed on 07/01/99 from: 50 george street london 1A 2BB (1 page)
2 December 1998Auditor's resignation (2 pages)
13 October 1998Full accounts made up to 31 December 1997 (8 pages)
6 October 1998Return made up to 01/10/98; full list of members (6 pages)
24 October 1997Return made up to 01/10/97; no change of members (5 pages)
2 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 April 1997Secretary's particulars changed (1 page)
28 October 1996Return made up to 01/10/96; no change of members (4 pages)
10 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 October 1995Return made up to 01/10/95; full list of members (12 pages)
28 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
29 June 1995Director resigned;new director appointed (4 pages)