JD NOMINEES LIMITED

Register to unlock more data on OkredoRegister

JD NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02425640

Incorporation date

21/09/1989

Size

Dormant

Contacts

Registered address

Registered address

1st Floor Senator House, 85 Queen Victoria Street, London EC4V 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1989)
dot icon24/08/2021
Final Gazette dissolved via voluntary strike-off
dot icon08/06/2021
First Gazette notice for voluntary strike-off
dot icon27/05/2021
Application to strike the company off the register
dot icon25/01/2021
Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 2021-01-25
dot icon16/12/2020
Termination of appointment of Pheroze Dinshaw Sorabjee as a secretary on 2020-11-10
dot icon15/12/2020
Termination of appointment of Pheroze Dinshaw Sorabjee as a director on 2020-11-10
dot icon01/12/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon23/04/2020
Termination of appointment of Philip John Donnison as a secretary on 2020-04-16
dot icon09/03/2020
Accounts for a dormant company made up to 2019-04-30
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon01/10/2019
Director's details changed for Mrs Donna Leanne Shorto on 2018-11-01
dot icon07/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon20/09/2018
Termination of appointment of Matthew Richard Gandy as a secretary on 2018-09-17
dot icon20/09/2018
Appointment of Mrs Donna Leanne Shorto as a director on 2018-09-17
dot icon20/09/2018
Termination of appointment of Matthew Richard Gandy as a director on 2018-09-17
dot icon04/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon02/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon19/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon27/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon14/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon09/10/2015
Termination of appointment of David Douglas Dongworth as a director on 2015-10-09
dot icon09/10/2015
Termination of appointment of David Douglas Dongworth as a secretary on 2015-10-09
dot icon29/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon30/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon24/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon13/11/2013
Accounts for a dormant company made up to 2013-04-30
dot icon23/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon21/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon24/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon22/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon27/06/2011
Accounts for a dormant company made up to 2011-04-30
dot icon13/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon24/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon26/08/2010
Termination of appointment of Mark Fowler as a secretary
dot icon27/11/2009
Accounts for a dormant company made up to 2009-04-30
dot icon27/09/2009
Return made up to 22/09/09; full list of members
dot icon05/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon06/10/2008
Return made up to 22/09/08; full list of members
dot icon28/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon02/10/2007
Return made up to 22/09/07; full list of members
dot icon27/02/2007
New director appointed
dot icon13/11/2006
Total exemption full accounts made up to 2006-04-30
dot icon10/10/2006
Return made up to 22/09/06; full list of members
dot icon22/11/2005
Total exemption full accounts made up to 2005-04-30
dot icon07/10/2005
Return made up to 22/09/05; full list of members
dot icon01/12/2004
Total exemption full accounts made up to 2004-04-30
dot icon12/10/2004
Return made up to 22/09/04; full list of members
dot icon17/03/2004
Secretary's particulars changed
dot icon04/11/2003
Total exemption full accounts made up to 2003-04-30
dot icon01/10/2003
Return made up to 22/09/03; full list of members
dot icon25/09/2003
Secretary's particulars changed
dot icon06/12/2002
Total exemption full accounts made up to 2002-04-30
dot icon03/10/2002
Return made up to 22/09/02; full list of members
dot icon09/08/2002
New director appointed
dot icon14/02/2002
Secretary's particulars changed
dot icon01/02/2002
Full accounts made up to 2001-04-30
dot icon09/10/2001
Return made up to 22/09/01; full list of members
dot icon05/10/2001
Secretary's particulars changed
dot icon15/06/2001
Registered office changed on 15/06/01 from: 1 lumley street mayfair london W1Y 2NB
dot icon01/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon13/12/2000
New secretary appointed
dot icon19/10/2000
Return made up to 22/09/00; full list of members
dot icon09/10/2000
Secretary resigned
dot icon04/09/2000
Director resigned
dot icon26/05/2000
Secretary's particulars changed
dot icon28/02/2000
Accounts for a dormant company made up to 1999-04-30
dot icon28/02/2000
Secretary resigned
dot icon22/10/1999
Return made up to 22/09/99; full list of members
dot icon20/10/1999
New secretary appointed
dot icon15/10/1999
Secretary resigned
dot icon15/10/1999
Secretary resigned
dot icon15/10/1999
New secretary appointed
dot icon15/10/1999
New secretary appointed
dot icon02/09/1999
Secretary resigned
dot icon11/08/1999
New secretary appointed
dot icon18/12/1998
Secretary's particulars changed
dot icon30/09/1998
Return made up to 22/09/98; full list of members
dot icon07/08/1998
Secretary's particulars changed
dot icon17/07/1998
Director resigned
dot icon17/07/1998
Director resigned
dot icon17/07/1998
Director resigned
dot icon17/07/1998
Secretary resigned
dot icon17/07/1998
New secretary appointed
dot icon17/07/1998
New secretary appointed
dot icon17/07/1998
New secretary appointed
dot icon17/07/1998
New secretary appointed
dot icon17/07/1998
New secretary appointed
dot icon31/05/1998
Full accounts made up to 1998-04-30
dot icon21/01/1998
Full accounts made up to 1997-04-30
dot icon19/12/1997
Director's particulars changed
dot icon25/09/1997
Return made up to 22/09/97; full list of members
dot icon27/03/1997
Full accounts made up to 1996-04-30
dot icon27/02/1997
New director appointed
dot icon27/02/1997
New director appointed
dot icon10/12/1996
Director's particulars changed
dot icon01/10/1996
Return made up to 22/09/96; full list of members
dot icon04/03/1996
Full accounts made up to 1995-04-30
dot icon27/09/1995
Return made up to 22/09/95; full list of members
dot icon24/05/1995
Registered office changed on 24/05/95 from: 1 lumley street mayfair london W1Y 1TW
dot icon01/03/1995
Full accounts made up to 1994-04-30
dot icon01/03/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Return made up to 22/09/94; full list of members
dot icon09/03/1994
Full accounts made up to 1993-04-30
dot icon23/11/1993
Return made up to 22/09/93; full list of members
dot icon22/08/1993
New director appointed
dot icon22/08/1993
Secretary resigned;new director appointed
dot icon22/08/1993
Director resigned
dot icon05/03/1993
Full accounts made up to 1992-04-30
dot icon15/10/1992
Return made up to 22/09/92; full list of members
dot icon09/07/1992
Full accounts made up to 1991-03-31
dot icon01/07/1992
Full accounts made up to 1990-03-31
dot icon13/11/1991
Return made up to 22/09/91; full list of members
dot icon07/11/1991
Accounting reference date shortened from 31/03 to 30/04
dot icon10/10/1991
Secretary's particulars changed
dot icon20/05/1991
Return made up to 31/12/90; full list of members
dot icon12/03/1991
Secretary's particulars changed
dot icon13/09/1990
Director resigned
dot icon29/08/1990
New secretary appointed
dot icon27/07/1990
New director appointed
dot icon27/07/1990
New director appointed
dot icon19/07/1990
New director appointed
dot icon19/07/1990
Director resigned
dot icon11/10/1989
Secretary resigned
dot icon22/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2019
dot iconLast change occurred
29/04/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2019
dot iconNext account date
29/04/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sorabjee, Pheroze
Secretary
30/08/1999 - 09/11/2020
2
Wilamowski, Zygmunt
Secretary
30/08/1999 - 30/01/2000
4
Fowler, Mark Andrew
Secretary
31/07/1999 - 16/08/2010
3
Tyrer, John Gary
Secretary
30/08/1999 - 13/09/2000
2
Gray, Stephen Dillon
Secretary
02/07/1998 - 30/08/1999
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JD NOMINEES LIMITED

JD NOMINEES LIMITED is an(a) Dissolved company incorporated on 21/09/1989 with the registered office located at 1st Floor Senator House, 85 Queen Victoria Street, London EC4V 4AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JD NOMINEES LIMITED?

toggle

JD NOMINEES LIMITED is currently Dissolved. It was registered on 21/09/1989 and dissolved on 23/08/2021.

Where is JD NOMINEES LIMITED located?

toggle

JD NOMINEES LIMITED is registered at 1st Floor Senator House, 85 Queen Victoria Street, London EC4V 4AB.

What does JD NOMINEES LIMITED do?

toggle

JD NOMINEES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for JD NOMINEES LIMITED?

toggle

The latest filing was on 24/08/2021: Final Gazette dissolved via voluntary strike-off.