The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Mr Nicolas James Roach
    Born in August 1970
    Individual (30 offsprings)
    Person with significant control
    2016-04-30 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Robbins, David Francis
    Accountant born in December 1967
    Individual (95 offsprings)
    Officer
    2019-02-15 ~ dissolved
    OF - director → CIF 0
  • 3
    Bateman, Stuart Andrew
    Individual (105 offsprings)
    Officer
    2009-08-13 ~ dissolved
    OF - secretary → CIF 0
Ceased 5
  • 1
    Roach, Nicolas James
    Certified Chartered Accountant born in August 1970
    Individual (30 offsprings)
    Officer
    2004-02-17 ~ 2019-02-15
    OF - director → CIF 0
  • 2
    Lakin, Ian Michael
    Director born in December 1964
    Individual (2 offsprings)
    Officer
    2004-02-17 ~ 2005-06-30
    OF - director → CIF 0
    Lakin, Ian Michael
    Director
    Individual (2 offsprings)
    Officer
    2004-02-17 ~ 2005-06-30
    OF - secretary → CIF 0
    Lakin, Ian Michael
    Individual (2 offsprings)
    2006-04-25 ~ 2009-08-13
    OF - secretary → CIF 0
  • 3
    Jenkinson, Adam Clifford
    Individual (2 offsprings)
    Officer
    2005-06-27 ~ 2006-04-25
    OF - secretary → CIF 0
  • 4
    SWIFT SECRETARIES LIMITED - 2000-07-21
    Prospect House, 2 Athenaeum Road, London
    Corporate (3 parents, 27 offsprings)
    Officer
    2003-11-24 ~ 2004-02-17
    PE - secretary → CIF 0
  • 5
    Prospect House, 2 Athenaeum Road, London
    Corporate (3 parents, 1 offspring)
    Officer
    2003-11-24 ~ 2004-02-17
    PE - director → CIF 0
parent relation
Company in focus

NICOLAS JAMES GROUP LIMITED

Previous names
OBVIAM LTD - 2006-03-06
PROSPECT NUMBER 43 LIMITED - 2004-04-30
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
4,283 GBP2020-12-31
11,311 GBP2019-12-31
Fixed Assets - Investments
1 GBP2020-12-31
2 GBP2019-12-31
Fixed Assets
4,284 GBP2020-12-31
11,313 GBP2019-12-31
Total Inventories
106,682 GBP2020-12-31
460,988 GBP2019-12-31
Debtors
6,138,861 GBP2020-12-31
7,411,320 GBP2019-12-31
Cash at bank and in hand
120,048 GBP2020-12-31
6,834 GBP2019-12-31
Current Assets
6,365,591 GBP2020-12-31
7,879,142 GBP2019-12-31
Creditors
Current
6,267,194 GBP2020-12-31
7,464,903 GBP2019-12-31
Net Current Assets/Liabilities
98,397 GBP2020-12-31
414,239 GBP2019-12-31
Total Assets Less Current Liabilities
102,681 GBP2020-12-31
425,552 GBP2019-12-31
Equity
Called up share capital
1 GBP2020-12-31
1 GBP2019-12-31
Retained earnings (accumulated losses)
102,680 GBP2020-12-31
425,551 GBP2019-12-31
Equity
102,681 GBP2020-12-31
425,552 GBP2019-12-31
Average Number of Employees
232020-01-01 ~ 2020-12-31
222019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Gross Cost
Computers
21,083 GBP2020-12-31
21,083 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
21,083 GBP2020-12-31
21,083 GBP2019-12-31
Property, Plant & Equipment - Disposals
Motor vehicles
-58,900 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Disposals
-58,900 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
16,800 GBP2020-12-31
9,772 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
16,800 GBP2020-12-31
9,772 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
7,028 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,028 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Computers
4,283 GBP2020-12-31
11,311 GBP2019-12-31
Investments in Group Undertakings
Cost valuation
1 GBP2020-12-31
2 GBP2019-12-31
Investments in Group Undertakings
1 GBP2020-12-31
2 GBP2019-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
1,494,016 GBP2020-12-31
850,168 GBP2019-12-31
Amounts Owed by Group Undertakings
Current
3,454,829 GBP2020-12-31
4,792,656 GBP2019-12-31
Other Debtors
Current, Amounts falling due within one year
1,190,016 GBP2020-12-31
1,768,496 GBP2019-12-31
Debtors
Current, Amounts falling due within one year
6,138,861 GBP2020-12-31
7,411,320 GBP2019-12-31
Trade Creditors/Trade Payables
Current
62,377 GBP2020-12-31
73,398 GBP2019-12-31
Amounts owed to group undertakings
Current
6,016,324 GBP2020-12-31
7,287,197 GBP2019-12-31
Other Taxation & Social Security Payable
Current
42,458 GBP2020-12-31
46,703 GBP2019-12-31
Other Creditors
Current
146,035 GBP2020-12-31
57,605 GBP2019-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
122,794 GBP2020-12-31
46,655 GBP2019-12-31
Between one and five year
34,661 GBP2020-12-31
32,454 GBP2019-12-31
All periods
157,455 GBP2020-12-31
79,109 GBP2019-12-31

Related profiles found in government register
  • NICOLAS JAMES GROUP LIMITED
    Info
    OBVIAM LTD - 2006-03-06
    PROSPECT NUMBER 43 LIMITED - 2004-04-30
    Registered number 04973721
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
    Private Limited Company incorporated on 2003-11-24 and dissolved on 2025-03-19 (21 years 3 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2022-11-24
    CIF 0
  • NICOLAS JAMES GROUP LIMITED
    S
    Registered number 4973721
    Flat 5, 6 Upper John Street, London, England, W1F 9HB
    Company Limited By Shares in England
    CIF 1
  • NICOLAS JAMES GROUP LIMITED
    S
    Registered number 04973721
    Harbour House, 60 Purewell, Christchurch, United Kingdom, BH23 1ES
    Private Company Limited By Shares in England & Wales, England
    CIF 2
  • NICOLAS JAMES GROUP LIMITED
    S
    Registered number 4973721
    The Lathe, Northbrook, Farnham, England, GU10 5EU
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 3
  • 1
    Harbour House, 1 Town Quay, Southampton, England
    Corporate (4 parents)
    Equity (Company account)
    1,187,450 GBP2021-12-31
    Person with significant control
    2020-10-28 ~ 2021-01-26
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    Harbour House, 1 Town Quay, Southampton, England
    Corporate (3 parents)
    Equity (Company account)
    16,906 GBP2020-12-31
    Person with significant control
    2016-04-30 ~ 2022-11-08
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    TORQUAY WATERSIDE DEVELOPMENTS LIMITED - 2021-04-22
    Barn Close Burnt Hill, Yattendon, Thatcham, England, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ 2020-09-01
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.