J. & M. NIXON PRINTERS LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Dacorum » HP4 1EH

Company number 01205093
Status Active
Incorporation Date 26 March 1975
Company Type Private Limited Company
Address UNIT C NORTHBRIDGE ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 1EH
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J. & M. NIXON PRINTERS LIMITED are www.jmnixonprinters.co.uk, and www.j-m-nixon-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. J M Nixon Printers Limited is a Private Limited Company. The company registration number is 01205093. J M Nixon Printers Limited has been working since 26 March 1975. The present status of the company is Active. The registered address of J M Nixon Printers Limited is Unit C Northbridge Road Berkhamsted Hertfordshire Hp4 1eh. The company`s financial liabilities are £166.51k. It is £4.62k against last year. The cash in hand is £2.72k. It is £0.24k against last year. And the total assets are £237.39k, which is £77.72k against last year. NIXON, Roger is a Secretary of the company. NIXON, Benjamin Caleb is a Director of the company. NIXON, Roger is a Director of the company. Secretary EMERY, Suzanne Nicola has been resigned. Director HORN, Christopher Norman John has been resigned. The company operates in "Printing n.e.c.".


j. & m. nixon printers Key Finiance

LIABILITIES £166.51k
+2%
CASH £2.72k
+9%
TOTAL ASSETS £237.39k
+48%
All Financial Figures

Current Directors

Secretary

Director
NIXON, Benjamin Caleb
Appointed Date: 31 March 1994
55 years old

Director
NIXON, Roger

82 years old

Resigned Directors

Secretary
EMERY, Suzanne Nicola
Resigned: 01 March 2014
Appointed Date: 25 November 2003

Director
HORN, Christopher Norman John
Resigned: 18 January 1996
80 years old

J. & M. NIXON PRINTERS LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 73 more events
10 Nov 1987
Return made up to 15/09/87; full list of members

15 Oct 1987
Particulars of mortgage/charge

27 Feb 1987
Return made up to 14/12/86; full list of members

02 May 1986
Full accounts made up to 31 March 1985

18 Feb 1986
Accounts for a small company made up to 31 March 1986

J. & M. NIXON PRINTERS LIMITED Charges

23 November 2011
All assets debenture
Delivered: 6 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 October 1987
Mortgage debenture
Delivered: 15 October 1987
Status: Satisfied on 24 November 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…