Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
J Nicholson & Son Limited
J Nicholson & Son Limited is an active company incorporated on 28 August 2014 with the registered office located in Sawbridgeworth, Essex. J Nicholson & Son Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
10 years ago
Company No
09190463
Private limited company
Age
11 years
Incorporated
28 August 2014
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
28 August 2025
(2 months ago)
Next confirmation dated
28 August 2026
Due by
11 September 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about J Nicholson & Son Limited
Contact
Update Details
Address
Units 6a And 6b Quickbury Farm Hatfield Heath Road
Sheering
Sawbridgeworth
Hertfordshire
CM21 9HY
United Kingdom
Address changed on
16 Oct 2023
(2 years ago)
Previous address was
255 Cranbrook Road Ilford Essex IG1 4th
Companies in CM21 9HY
Telephone
02085546065
Email
Available in Endole App
Website
Jnicholson.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
John Peter William Maidman
Director • Chartered Surveyor • British • Lives in UK • Born in Jan 1956
Jessica Louise Walmsley
Director • Chartered Surveyor • British • Lives in England • Born in May 1987
John Peter William Maidman
PSC • British • Lives in England • Born in Jan 1956
Jessica Louise Walmsley
PSC • British • Lives in England • Born in May 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Brinor Investments Limited
Jessica Louise Walmsley and John Peter William Maidman are mutual people.
Active
High Mount Properties(Ilford)Limited
Jessica Louise Walmsley and John Peter William Maidman are mutual people.
Active
Extensive Holdings Limited
John Peter William Maidman is a mutual person.
Active
Clembrook (Properties) Limited
John Peter William Maidman is a mutual person.
Active
Trinity Street Management Limited
Jessica Louise Walmsley is a mutual person.
Active
Manford Way Management Limited
John Peter William Maidman is a mutual person.
Active
Hall Lane Management Limited
John Peter William Maidman is a mutual person.
Active
Estmanco (Kingsley Road Debden) Limited
Jessica Louise Walmsley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£905.65K
Decreased by £280.31K (-24%)
Turnover
Unreported
Same as previous period
Employees
24
Same as previous period
Total Assets
£3.56M
Decreased by £487.58K (-12%)
Total Liabilities
-£844.45K
Decreased by £242.93K (-22%)
Net Assets
£2.72M
Decreased by £244.65K (-8%)
Debt Ratio (%)
24%
Decreased by 3.14% (-12%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 18 Sep 2025
Full Accounts Submitted
10 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 4 Sep 2024
Full Accounts Submitted
1 Year 10 Months Ago on 31 Dec 2023
Registered Address Changed
2 Years Ago on 16 Oct 2023
Jessica Louise Walmsley (PSC) Details Changed
2 Years Ago on 12 Oct 2023
Mrs Jessica Louise Walmsley Details Changed
2 Years Ago on 12 Oct 2023
Mr John Peter William Maidman Details Changed
2 Years Ago on 12 Oct 2023
John Peter William Maidman (PSC) Details Changed
2 Years Ago on 12 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 12 Sep 2023
Get Alerts
Get Credit Report
Discover J Nicholson & Son Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 28 August 2025 with updates
Submitted on 18 Sep 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 28 August 2024 with updates
Submitted on 4 Sep 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 31 Dec 2023
Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4th to Units 6a and 6B Quickbury Farm Hatfield Heath Road Sheering Sawbridgeworth Hertfordshire CM21 9HY on 16 October 2023
Submitted on 16 Oct 2023
Change of details for John Peter William Maidman as a person with significant control on 12 October 2023
Submitted on 16 Oct 2023
Director's details changed for Mr John Peter William Maidman on 12 October 2023
Submitted on 16 Oct 2023
Director's details changed for Mrs Jessica Louise Walmsley on 12 October 2023
Submitted on 16 Oct 2023
Change of details for Jessica Louise Walmsley as a person with significant control on 12 October 2023
Submitted on 16 Oct 2023
Confirmation statement made on 28 August 2023 with updates
Submitted on 12 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs