Company NameNIKI Jones Ltd
DirectorNicola Samantha Jones
Company StatusActive
Company NumberSC355687
CategoryPrivate Limited Company
Incorporation Date26 February 2009(15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Director

Director NameMiss Nicola Samantha Jones
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2009(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address159 King Street
Rutherglen
Glasgow
G73 1BZ
Scotland

Contact

Websitewww.niki-jones.co.uk
Telephone0141 5562462
Telephone regionGlasgow

Location

Registered Address159 King Street
Rutherglen
Glasgow
G73 1BZ
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100k at £1Nicola Samantha Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£140,730
Cash£1,946
Current Liabilities£223,789

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (12 pages)
8 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
7 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
10 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
6 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
1 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 30 April 2018 (7 pages)
27 December 2018Registered office address changed from Suite 304 White Studios Templeton on the Green Glasgow G40 1DA to 159 King Street Rutherglen Glasgow G73 1BZ on 27 December 2018 (1 page)
7 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 30 April 2017 (7 pages)
1 December 2017Micro company accounts made up to 30 April 2017 (7 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
22 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100,000
(3 pages)
22 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100,000
(3 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
20 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100,000
(3 pages)
20 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100,000
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 May 2014Registered office address changed from Unit 13 D8 Anniesland Business Park Netherton Road Glasgow G13 1EU on 19 May 2014 (1 page)
19 May 2014Registered office address changed from Unit 13 D8 Anniesland Business Park Netherton Road Glasgow G13 1EU on 19 May 2014 (1 page)
12 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100,000
(3 pages)
12 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100,000
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 May 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
21 September 2011Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
21 September 2011Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
26 August 2011Director's details changed for Miss Nicola Samantha Jones on 26 February 2011 (2 pages)
26 August 2011Registered office address changed from 118 Dowanhill St Glasgow G12 9DN on 26 August 2011 (1 page)
26 August 2011Director's details changed for Miss Nicola Samantha Jones on 26 February 2011 (2 pages)
26 August 2011Registered office address changed from 118 Dowanhill St Glasgow G12 9DN on 26 August 2011 (1 page)
26 August 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 November 2010Statement of capital following an allotment of shares on 27 February 2010
  • GBP 100,000
(4 pages)
30 November 2010Statement of capital following an allotment of shares on 27 February 2010
  • GBP 100,000
(4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2010Annual return made up to 26 February 2010 with a full list of shareholders (10 pages)
8 September 2010Annual return made up to 26 February 2010 with a full list of shareholders (10 pages)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
26 February 2009Incorporation (16 pages)
26 February 2009Incorporation (16 pages)