Company NameJohn Nichol (Cars) Limited
DirectorJohn Stewart Nichol
Company StatusActive
Company Number01446133
CategoryPrivate Limited Company
Incorporation Date29 August 1979(44 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr John Stewart Nichol
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1979(1 month after company formation)
Appointment Duration44 years, 7 months
RoleMotor Trader
Country of ResidenceEngland
Correspondence Address14 Amherst Avenue
London
W13 8NQ
Secretary NameMrs Sally Jane Nichol
NationalityBritish
StatusCurrent
Appointed12 November 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address14 Amherst Avenue
London
W13 8NQ

Contact

Telephone020 83486248
Telephone regionLondon

Location

Registered Address14 Amherst Avenue
London
W13 8NQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

51 at £1Mr John Stewart Nichol
51.00%
Ordinary
49 at £1Miss Sally Jane Nichol
49.00%
Ordinary

Financials

Year2014
Net Worth£136,917
Cash£840
Current Liabilities£213,017

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

16 May 2003Delivered on: 22 May 2003
Persons entitled: Totalfinaelf UK Limited

Classification: Legal charge
Secured details: £160,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property 31 and 33 north road highgate t/n NGL290331 and all the goodwill and the full benefit of all contracts.
Outstanding
18 April 1985Delivered on: 23 April 1985
Persons entitled: Elf Oil (GB) LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land-31/33 north road highgate, greater london t/N. Ngl 290331.
Outstanding
6 March 1981Delivered on: 7 March 1981
Persons entitled: Elf Oil (GB) Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land & buildings being john nichol (cars) limited 31-33 north rd. Highgate, haringey london. Title no:- ngl 290331.
Outstanding

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
12 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
16 September 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
22 August 2023Compulsory strike-off action has been discontinued (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
12 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
11 October 2022Compulsory strike-off action has been discontinued (1 page)
10 October 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
17 August 2022Compulsory strike-off action has been suspended (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
4 January 2022Previous accounting period extended from 30 April 2021 to 31 May 2021 (1 page)
15 November 2021Satisfaction of charge 1 in full (1 page)
15 November 2021Satisfaction of charge 2 in full (1 page)
12 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
20 July 2021Compulsory strike-off action has been discontinued (1 page)
19 July 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
13 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
12 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
6 November 2019Registered office address changed from 1 Heathside Road Northwood HA6 2EE England to 14 Amherst Avenue London W13 8NQ on 6 November 2019 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
12 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
20 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
21 September 2017Registered office address changed from 7 st. Johns Road Harrow Middlesex HA1 2EE to 1 Heathside Road Northwood HA6 2EE on 21 September 2017 (1 page)
21 September 2017Registered office address changed from 7 st. Johns Road Harrow Middlesex HA1 2EE to 1 Heathside Road Northwood HA6 2EE on 21 September 2017 (1 page)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
12 November 2012Secretary's details changed for Mrs Sally Jane Nichol on 1 January 2012 (1 page)
12 November 2012Director's details changed for Mr John Stewart Nichol on 1 January 2012 (2 pages)
12 November 2012Director's details changed for Mr John Stewart Nichol on 1 January 2012 (2 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
12 November 2012Director's details changed for Mr John Stewart Nichol on 1 January 2012 (2 pages)
12 November 2012Secretary's details changed for Mrs Sally Jane Nichol on 1 January 2012 (1 page)
12 November 2012Secretary's details changed for Mrs Sally Jane Nichol on 1 January 2012 (1 page)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 November 2009Director's details changed for Mr John Stewart Nichol on 1 November 2009 (2 pages)
13 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Mr John Stewart Nichol on 1 November 2009 (2 pages)
13 November 2009Registered office address changed from 7 St John's Road Harrow Middlesex HA1 2EY on 13 November 2009 (1 page)
13 November 2009Registered office address changed from 7 St John's Road Harrow Middlesex HA1 2EY on 13 November 2009 (1 page)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Mr John Stewart Nichol on 1 November 2009 (2 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 November 2008Return made up to 12/11/08; full list of members (3 pages)
27 November 2008Secretary's change of particulars / sally nichol / 01/07/2008 (1 page)
27 November 2008Return made up to 12/11/08; full list of members (3 pages)
27 November 2008Secretary's change of particulars / sally nichol / 01/07/2008 (1 page)
7 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 December 2007Return made up to 12/11/07; full list of members (6 pages)
12 December 2007Return made up to 12/11/07; full list of members (6 pages)
21 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 January 2007Return made up to 12/11/06; full list of members (6 pages)
30 January 2007Return made up to 12/11/06; full list of members (6 pages)
22 May 2006Return made up to 12/11/05; full list of members (6 pages)
22 May 2006Return made up to 12/11/05; full list of members (6 pages)
9 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 December 2005Registered office changed on 19/12/05 from: 54 welbeck street london W1G 9XS (1 page)
19 December 2005Registered office changed on 19/12/05 from: 54 welbeck street london W1G 9XS (1 page)
30 September 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
30 September 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 December 2004Return made up to 12/11/04; full list of members (6 pages)
15 December 2004Return made up to 12/11/04; full list of members (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
14 November 2003Return made up to 12/11/03; full list of members (6 pages)
14 November 2003Return made up to 12/11/03; full list of members (6 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
21 May 2003Accounts for a small company made up to 30 April 2002 (7 pages)
21 May 2003Accounts for a small company made up to 30 April 2002 (7 pages)
25 November 2002Return made up to 12/11/02; full list of members
  • 363(287) ‐ Registered office changed on 25/11/02
(6 pages)
25 November 2002Return made up to 12/11/02; full list of members
  • 363(287) ‐ Registered office changed on 25/11/02
(6 pages)
4 July 2002Accounts for a small company made up to 30 April 2001 (7 pages)
4 July 2002Accounts for a small company made up to 30 April 2001 (7 pages)
10 May 2002Accounts for a small company made up to 30 April 2000 (8 pages)
10 May 2002Accounts for a small company made up to 30 April 2000 (8 pages)
20 December 2001Return made up to 12/11/01; full list of members (6 pages)
20 December 2001Return made up to 12/11/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 1999 (7 pages)
1 March 2001Accounts for a small company made up to 30 April 1999 (7 pages)
19 December 2000Return made up to 12/11/00; full list of members (6 pages)
19 December 2000Return made up to 12/11/00; full list of members (6 pages)
8 December 1999Return made up to 12/11/99; full list of members (6 pages)
8 December 1999Return made up to 12/11/99; full list of members (6 pages)
9 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
9 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
16 November 1998Return made up to 12/11/98; no change of members (4 pages)
16 November 1998Return made up to 12/11/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
16 December 1997Return made up to 12/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 December 1997Return made up to 12/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
19 December 1996Return made up to 12/11/96; full list of members (6 pages)
19 December 1996Return made up to 12/11/96; full list of members (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
5 December 1995Return made up to 12/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 December 1995Return made up to 12/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 March 1995Accounts for a small company made up to 30 April 1994 (6 pages)
1 March 1995Accounts for a small company made up to 30 April 1994 (6 pages)