Background WavePink WaveYellow Wave

JAMES GREEN AND NEPHEW LTD (06584854)

JAMES GREEN AND NEPHEW LTD (06584854) is an active UK company. incorporated on 6 May 2008. with registered office in Romford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46440). JAMES GREEN AND NEPHEW LTD has been registered for 17 years. Current directors include NOVERRE, David Stuart, NOVERRE, Diana Joan.

Company Number
06584854
Status
active
Type
ltd
Incorporated
6 May 2008
Age
17 years
Address
2 Patch Park Farm Ongar Road, Romford, RM4 1AA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46440)
Directors
NOVERRE, David Stuart, NOVERRE, Diana Joan
SIC Codes
46440

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES GREEN AND NEPHEW LTD

JAMES GREEN AND NEPHEW LTD is an active company incorporated on 6 May 2008 with the registered office located in Romford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46440). JAMES GREEN AND NEPHEW LTD was registered 17 years ago.(SIC: 46440)

Status

active

Active since 17 years ago

Company No

06584854

LTD Company

Age

17 Years

Incorporated 6 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

FAST 123 LIMITED
From: 6 May 2008To: 29 October 2008
Contact
Address

2 Patch Park Farm Ongar Road Abridge Romford, RM4 1AA,

Previous Addresses

Abacus House 14-18 Forest Road Loughton Essex IG10 1DX
From: 9 May 2013To: 24 November 2016
C/O Cooper Paul Abacus House 14-18 Forest Road Loughton Essex IG10 1DX England
From: 27 July 2012To: 9 May 2013
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 6 May 2008To: 27 July 2012
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
May 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NOVERRE, David Stuart

Active
47 Habgood Road, LoughtonIG10 1HE
Born April 1963
Director
Appointed 06 May 2008

NOVERRE, Diana Joan

Active
Habgood Road, LoughtonIG10 1HE
Born October 1965
Director
Appointed 09 Sept 2009

DAVIS, Paul Andrew

Resigned
9 Shelley Grove, LoughtonIG10 1BY
Secretary
Appointed 06 May 2008
Resigned 09 Sept 2009

DAVIS, Paul Andrew

Resigned
9 Shelley Grove, LoughtonIG10 1BY
Born April 1966
Director
Appointed 06 May 2008
Resigned 09 Sept 2009

Persons with significant control

2

Mrs Diana Joan Noverre

Active
Habgood Road, LoughtonIG10 1HE
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr David Stuart Noverre

Active
Habgood Road, LoughtonIG10 1HE
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
28 November 2008
287Change of Registered Office
Certificate Change Of Name Company
27 October 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 May 2008
NEWINCIncorporation