Company NameN.J.C. Taxis Limited
DirectorNicholas John Cooper
Company StatusActive
Company Number04515814
CategoryPrivate Limited Company
Incorporation Date21 August 2002(21 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Nicholas John Cooper
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Summerhill Road
Dartford
Kent
DA1 2LP
Secretary NameMargaret Helen Cooper
NationalityBritish
StatusCurrent
Appointed21 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Summerhill Road
Dartford
Kent
DA1 2LP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSuite 207 Equitable House 7 General Gordon Square
C/O Mantax Lynton
London
SE18 6FH
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Nicholas John Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,412
Cash£13,171
Current Liabilities£32,854

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

13 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
17 May 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
15 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
20 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
2 June 2021Registered office address changed from 10 C/O Mantax Lynton Ltd Woolwich New Road London SE18 6AB England to 7 General Gordon Square 2nd Floor Equitable House London SE18 6FH on 2 June 2021 (1 page)
2 November 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
23 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
24 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
24 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
13 July 2017Registered office address changed from Unit 23 Lynton & Co Victoria Road Dartford DA1 5FS to 10 C/O Mantax Lynton Ltd Woolwich New Road London SE18 6AB on 13 July 2017 (1 page)
13 July 2017Registered office address changed from Unit 23 Lynton & Co Victoria Road Dartford DA1 5FS to 10 C/O Mantax Lynton Ltd Woolwich New Road London SE18 6AB on 13 July 2017 (1 page)
18 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
11 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 September 2014Annual return made up to 21 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 21 August 2014 with a full list of shareholders (4 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 September 2013Director's details changed for Nicholas John Cooper on 16 September 2013 (2 pages)
16 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
16 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
16 September 2013Director's details changed for Nicholas John Cooper on 16 September 2013 (2 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2013Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 29 April 2013 (1 page)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 June 2010Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 23 June 2010 (1 page)
23 June 2010Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 23 June 2010 (1 page)
25 August 2009Return made up to 21/08/09; full list of members (3 pages)
25 August 2009Return made up to 21/08/09; full list of members (3 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 June 2009Registered office changed on 08/06/2009 from 19/20 bourne court southend road woodford green essex IG8 8HD (1 page)
8 June 2009Registered office changed on 08/06/2009 from 19/20 bourne court southend road woodford green essex IG8 8HD (1 page)
8 September 2008Return made up to 21/08/08; full list of members (3 pages)
8 September 2008Return made up to 21/08/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 August 2007Return made up to 21/08/07; full list of members (2 pages)
28 August 2007Return made up to 21/08/07; full list of members (2 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 October 2006Return made up to 21/08/06; full list of members (2 pages)
18 October 2006Return made up to 21/08/06; full list of members (2 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 September 2005Return made up to 21/08/05; full list of members (2 pages)
20 September 2005Return made up to 21/08/05; full list of members (2 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 January 2005Registered office changed on 07/01/05 from: the charter house charter mews 18A beehive lane ilford essex IG1 3RD (1 page)
7 January 2005Registered office changed on 07/01/05 from: the charter house charter mews 18A beehive lane ilford essex IG1 3RD (1 page)
20 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 September 2003Return made up to 21/08/03; full list of members (6 pages)
20 September 2003Return made up to 21/08/03; full list of members (6 pages)
20 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
29 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002Registered office changed on 05/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Secretary resigned;director resigned (1 page)
5 September 2002Registered office changed on 05/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
5 September 2002Director resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned;director resigned (1 page)
21 August 2002Incorporation (18 pages)
21 August 2002Incorporation (18 pages)