ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nicolas James Holdings Limited

Nicolas James Holdings Limited is a dissolved company incorporated on 19 January 2006 with the registered office located in Milton Keynes, Buckinghamshire. Nicolas James Holdings Limited was registered 19 years ago.
Status
Dissolved
Dissolved on 12 May 2025 (3 months ago)
Was 19 years old at the time of dissolution
Following liquidation
Company No
05680246
Private limited company
Age
19 years
Incorporated 19 January 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 January 2022 (3 years ago)
Next confirmation dated 1 January 1970
Last change occurred 3 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
1 Radian Court
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8PJ
Address changed on 19 May 2024 (1 year 3 months ago)
Previous address was 93 Tabernacle Street London EC2A 4BA
Telephone
01202483434
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in UK • Born in Dec 1967
Director • British • Lives in UK • Born in May 1976
Nicolas James (No. 1) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nicolas James Residential Lettings Ltd
David Francis Robbins and Stuart Andrew Bateman are mutual people.
Active
Nicolas James Trustee (No.2) Limited
Stuart Andrew Bateman and David Francis Robbins are mutual people.
Active
Peninsula Investments Limited
David Francis Robbins and Stuart Andrew Bateman are mutual people.
Active
Manor Life Investments Limited
David Francis Robbins and Stuart Andrew Bateman are mutual people.
Active
NJG Froyle Park Limited
David Francis Robbins and Stuart Andrew Bateman are mutual people.
Active
Harbour Yachting Limited
David Francis Robbins and Stuart Andrew Bateman are mutual people.
Active
Northbrook Estate Limited
David Francis Robbins and Stuart Andrew Bateman are mutual people.
Active
NJG Alexandra Wharf Limited
David Francis Robbins and Stuart Andrew Bateman are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period 31 Dec31 Dec 2019
Traded for 12 months
Cash in Bank
Unreported
Decreased by £546K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£32.23M
Decreased by £11.61M (-26%)
Total Liabilities
-£30.48M
Decreased by £9.75M (-24%)
Net Assets
£1.75M
Decreased by £1.86M (-52%)
Debt Ratio (%)
95%
Increased by 2.81% (+3%)
Latest Activity
Dissolved After Liquidation
3 Months Ago on 12 May 2025
Registered Address Changed
1 Year 3 Months Ago on 19 May 2024
Declaration of Solvency
2 Years 8 Months Ago on 14 Dec 2022
Registered Address Changed
2 Years 9 Months Ago on 1 Dec 2022
Voluntary Liquidator Appointed
2 Years 9 Months Ago on 1 Dec 2022
Compulsory Gazette Notice
2 Years 9 Months Ago on 29 Nov 2022
Confirmation Submitted
3 Years Ago on 7 Feb 2022
Charge Satisfied
3 Years Ago on 22 Dec 2021
Registered Address Changed
4 Years Ago on 21 Jul 2021
Nicolas James (No. 1) Limited (PSC) Details Changed
4 Years Ago on 21 Jul 2021
Get Credit Report
Discover Nicolas James Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 12 May 2025
Return of final meeting in a members' voluntary winding up
Submitted on 12 Feb 2025
Liquidators' statement of receipts and payments to 20 November 2024
Submitted on 6 Jan 2025
Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 19 May 2024
Submitted on 19 May 2024
Liquidators' statement of receipts and payments to 20 November 2023
Submitted on 23 Jan 2024
Resignation of a liquidator
Submitted on 6 May 2023
Declaration of solvency
Submitted on 14 Dec 2022
Appointment of a voluntary liquidator
Submitted on 1 Dec 2022
Registered office address changed from The Lathe Northbrook Farnham Surrey GU10 5EU England to 93 Tabernacle Street London EC2A 4BA on 1 December 2022
Submitted on 1 Dec 2022
Resolutions
Submitted on 1 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year