Company NameF.J. Nash Double Glazing Limited
DirectorsMarie Helen Nash and Francis John Nash
Company StatusActive
Company Number02919591
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMs Marie Helen Nash
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2006(12 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Barrier Reef Way
Sovereign Harbour North
Eastbourne
East Sussex
BN23 5PE
Director NameMr Francis John Nash
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(17 years, 11 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Treemaines Road
Eastbourne
East Sussex
BN23 7AE
Director NameMr Francis John Nash
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1995(1 year after company formation)
Appointment Duration11 years, 7 months (resigned 07 December 2006)
RoleCd And Glazier
Country of ResidenceEngland
Correspondence Address13 Middle Way
Norbury
London
SW16 4HN
Secretary NameMr Henry Goorudat Hemraj
NationalityBritish
StatusResigned
Appointed15 April 1995(1 year after company formation)
Appointment Duration23 years, 10 months (resigned 01 March 2019)
RoleCompany Director
Correspondence Address1494 London Road
Norbury
London
SW16 4BT
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitefjnashdg.co.uk

Location

Registered Address1494 London Road
Norbury
London
SW16 4BT
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London

Shareholders

100 at £1Francis John Nash
100.00%
Ordinary

Financials

Year2014
Net Worth-£81,382
Cash£144
Current Liabilities£113,988

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 3 days from now)

Filing History

8 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
7 May 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
7 May 2019Confirmation statement made on 25 April 2019 with updates (5 pages)
29 March 2019Termination of appointment of Henry Goorudat Hemraj as a secretary on 1 March 2019 (1 page)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
19 April 2016Director's details changed for Mr Francis John Nash on 19 April 2016 (2 pages)
19 April 2016Director's details changed for Mr Francis John Nash on 19 April 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders (5 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders (5 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
24 May 2012Appointment of Mr Francis John Nash as a director (2 pages)
24 May 2012Appointment of Mr Francis John Nash as a director (2 pages)
24 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
14 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 May 2010Director's details changed for Marie Helen Nash on 14 April 2010 (2 pages)
20 May 2010Director's details changed for Marie Helen Nash on 14 April 2010 (2 pages)
20 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 January 2010Registered office address changed from 1494 London Road Norbury London SW16 4AH on 28 January 2010 (1 page)
28 January 2010Registered office address changed from 1494 London Road Norbury London SW16 4AH on 28 January 2010 (1 page)
9 June 2009Return made up to 15/04/09; full list of members (3 pages)
9 June 2009Return made up to 15/04/09; full list of members (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 September 2008Return made up to 15/04/08; full list of members (3 pages)
16 September 2008Return made up to 15/04/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 July 2007Return made up to 15/04/07; full list of members (2 pages)
30 July 2007Return made up to 15/04/07; full list of members (2 pages)
9 March 2007Registered office changed on 09/03/07 from: 58 york gardens walton on thames surrey KT12 3EW (1 page)
9 March 2007Registered office changed on 09/03/07 from: 58 york gardens walton on thames surrey KT12 3EW (1 page)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 December 2006New director appointed (3 pages)
28 December 2006Director resigned (1 page)
28 December 2006New director appointed (3 pages)
28 December 2006Director resigned (1 page)
15 May 2006Return made up to 15/04/05; full list of members (6 pages)
15 May 2006Return made up to 15/04/05; full list of members (6 pages)
8 May 2006Return made up to 15/04/06; full list of members (6 pages)
8 May 2006Return made up to 15/04/06; full list of members (6 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
1 March 2005Return made up to 15/04/04; full list of members (6 pages)
1 March 2005Return made up to 15/04/04; full list of members (6 pages)
10 December 2004Total exemption full accounts made up to 30 April 2004 (15 pages)
10 December 2004Total exemption full accounts made up to 30 April 2004 (15 pages)
9 August 2004Total exemption full accounts made up to 30 April 2003 (14 pages)
9 August 2004Total exemption full accounts made up to 30 April 2003 (14 pages)
12 August 2003Registered office changed on 12/08/03 from: 34-36 high street thornton heath surrey CR7 8LE (1 page)
12 August 2003Return made up to 15/04/03; full list of members (6 pages)
12 August 2003Return made up to 15/04/03; full list of members (6 pages)
12 August 2003Registered office changed on 12/08/03 from: 34-36 high street thornton heath surrey CR7 8LE (1 page)
30 January 2003Full accounts made up to 30 April 2002 (15 pages)
30 January 2003Full accounts made up to 30 April 2002 (15 pages)
12 April 2002Return made up to 15/04/02; full list of members (6 pages)
12 April 2002Return made up to 15/04/02; full list of members (6 pages)
11 January 2002Full accounts made up to 30 April 2001 (14 pages)
11 January 2002Full accounts made up to 30 April 2001 (14 pages)
3 May 2001Return made up to 15/04/01; full list of members (6 pages)
3 May 2001Return made up to 15/04/01; full list of members (6 pages)
28 February 2001Full accounts made up to 30 April 2000 (11 pages)
28 February 2001Full accounts made up to 30 April 2000 (11 pages)
15 June 2000Return made up to 15/04/00; full list of members (6 pages)
15 June 2000Return made up to 15/04/00; full list of members (6 pages)
26 January 2000Full accounts made up to 30 April 1999 (11 pages)
26 January 2000Full accounts made up to 30 April 1999 (11 pages)
25 April 1999Return made up to 15/04/99; full list of members
  • 363(287) ‐ Registered office changed on 25/04/99
(6 pages)
25 April 1999Return made up to 15/04/99; full list of members
  • 363(287) ‐ Registered office changed on 25/04/99
(6 pages)
24 February 1999Full accounts made up to 30 April 1998 (11 pages)
24 February 1999Full accounts made up to 30 April 1998 (11 pages)
3 August 1998Full accounts made up to 30 April 1997 (11 pages)
3 August 1998Full accounts made up to 30 April 1997 (11 pages)
21 July 1997Return made up to 15/04/97; no change of members (4 pages)
21 July 1997Return made up to 15/04/97; no change of members (4 pages)
10 January 1997Full accounts made up to 30 April 1996 (12 pages)
10 January 1997Full accounts made up to 30 April 1996 (12 pages)
23 April 1996Return made up to 15/04/96; no change of members (4 pages)
23 April 1996Return made up to 15/04/96; no change of members (4 pages)
15 November 1995Full accounts made up to 30 April 1995 (12 pages)
15 November 1995Full accounts made up to 30 April 1995 (12 pages)
26 June 1995Return made up to 15/04/95; full list of members (6 pages)
26 June 1995Return made up to 15/04/95; full list of members (6 pages)
15 April 1994Incorporation (12 pages)
15 April 1994Incorporation (12 pages)