S.J.NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameS.J.NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00363127
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of S.J.NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is S.J.NOMINEES LIMITED located?

    Registered Office Address
    1 Princes Street
    EC2R 8PB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for S.J.NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for S.J.NOMINEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for S.J.NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mrs Carolyn Jean Down as a director on Jun 18, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Aug 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2014

    Statement of capital on Aug 20, 2014

    • Capital: GBP 100
    SH01

    Annual return made up to Aug 10, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 30, 2013

    Statement of capital on Aug 30, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Aug 10, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Christine Russell as a secretary

    1 pagesTM02

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Appointment of Ms Sally Jane Sutherland as a director

    2 pagesAP01

    Termination of appointment of James Jackson as a director

    1 pagesTM01

    Appointment of Miss Christine Anne Russell as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Termination of appointment of Merle Allen as a secretary

    1 pagesTM02

    Director's details changed for Andrew James Nicholson on Nov 28, 2011

    2 pagesCH01

    Appointment of Ms Merle Allen as a secretary

    2 pagesAP03

    Termination of appointment of Barbara Wallace as a secretary

    1 pagesTM02

    Appointment of Andrew James Nicholson as a director

    2 pagesAP01

    Termination of appointment of Barbara Wallace as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Aug 10, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Gary Stewart as a director

    1 pagesTM01

    Who are the officers of S.J.NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    DOWN, Carolyn Jean
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Director
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    EnglandBritish184298970001
    NICHOLSON, Andrew James
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish163664680002
    SUTHERLAND, Sally Jane
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish166757310001
    ALLEN, Merle
    280 Bishopgsgate
    EC2M 4RB London
    4th Floor
    England
    Secretary
    280 Bishopgsgate
    EC2M 4RB London
    4th Floor
    England
    164329960001
    BERESFORD, Robyn Fay
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Secretary
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Other132316300001
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    PRINCE, Jennifer May
    The Leasow
    River View Close, Chilbolton
    SO20 6AA Stockbridge
    Hampshire
    Secretary
    The Leasow
    River View Close, Chilbolton
    SO20 6AA Stockbridge
    Hampshire
    British34472810003
    RUSSELL, Christine Anne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    166677430001
    SHERLOCK, Michael John
    Spencers Cottage
    King Street
    CM5 9NR High Ongar
    Essex
    Secretary
    Spencers Cottage
    King Street
    CM5 9NR High Ongar
    Essex
    British29096550001
    WALLACE, Barbara Charlotte
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    149126850001
    WHITTAKER, Carolyn Jean
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Secretary
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Other67499700003
    ADAMS, Sarah Jane
    60 Kingsmead Avenue
    KT4 8UZ Worcester Park
    Surrey
    Director
    60 Kingsmead Avenue
    KT4 8UZ Worcester Park
    Surrey
    British59354370001
    BETNEY, Lee Alan
    3 Furlay Close
    SG6 4YL Letchworth
    Hertfordshire
    Director
    3 Furlay Close
    SG6 4YL Letchworth
    Hertfordshire
    British59354470001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Director
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    DARE, Simon Christopher
    6 Bishops Road
    Upper Hale
    GU9 0JA Farnham
    Surrey
    Director
    6 Bishops Road
    Upper Hale
    GU9 0JA Farnham
    Surrey
    British53439560001
    DAVIES, Kevin James
    34 Littleheath Road
    DA7 4DN Bexleyheath
    Kent
    Director
    34 Littleheath Road
    DA7 4DN Bexleyheath
    Kent
    United KingdomBritish62962930001
    DELLOW, Robert Edward
    6 Woodland Close
    IG8 0QH Woodford Green
    Essex
    Director
    6 Woodland Close
    IG8 0QH Woodford Green
    Essex
    British13504180001
    FIELD, Paul Michael Antony
    Lewes Road
    Ditchling
    BN6 8TY Hassocks
    Hare Knap
    West Sussex
    United Kingdom
    Director
    Lewes Road
    Ditchling
    BN6 8TY Hassocks
    Hare Knap
    West Sussex
    United Kingdom
    British129048720001
    GEACH, Anthony Francis
    61 Ozonia Way
    SS12 0PQ Wickford
    Essex
    Director
    61 Ozonia Way
    SS12 0PQ Wickford
    Essex
    British38656710001
    GOULDS, Philip Arthur
    28 Wilmour Gardens
    BR4 0LH West Wickham
    Kent
    Director
    28 Wilmour Gardens
    BR4 0LH West Wickham
    Kent
    British59354540002
    GOULDS, Philip Arthur
    19 Foxbury Road
    BR1 4DG Bromley
    Kent
    Director
    19 Foxbury Road
    BR1 4DG Bromley
    Kent
    British59354540001
    HARRIS, Colin Robert
    West House
    Camden Park
    TN2 4TW Tunbridge Wells
    Kent
    Director
    West House
    Camden Park
    TN2 4TW Tunbridge Wells
    Kent
    British3594570001
    HAWKINS, Alan Roy
    70 Ardleigh Court
    Hutton Road
    CM15 8NA Shenfield
    Essex
    Director
    70 Ardleigh Court
    Hutton Road
    CM15 8NA Shenfield
    Essex
    EnglandBritish53574770001
    HOPKINS, Richard James
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    Director
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    EnglandBritish92378040002
    HUGHES, Simon Nicholas
    24a Serby Avenue
    SG8 5EH Royston
    Hertfordshire
    Director
    24a Serby Avenue
    SG8 5EH Royston
    Hertfordshire
    British39937980002
    JACKSON, James Anthony
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish154943750001
    KIRK, Nicholas John
    Silver Greys
    24 Onslow Road Burwood Park
    KT12 5BB Walton On Thames
    Surrey
    Director
    Silver Greys
    24 Onslow Road Burwood Park
    KT12 5BB Walton On Thames
    Surrey
    EnglandBritish4312510002
    LAYZELL, Pamela Jane
    Lamberden 30 Longmeads
    Rusthall
    TN3 0AY Tunbridge Wells
    Kent
    Director
    Lamberden 30 Longmeads
    Rusthall
    TN3 0AY Tunbridge Wells
    Kent
    British53452430001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Director
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    LOWE, Stephen Anthony
    38 Troutbeck
    Peartree Bridge
    MK6 3ED Milton Keynes
    Buckinghamshire
    Director
    38 Troutbeck
    Peartree Bridge
    MK6 3ED Milton Keynes
    Buckinghamshire
    British38656770001
    MACARTHUR, Neil Clark
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritish81529340002
    MARSHALL, Elizabeth Jayne
    73 Elsa Road
    DA16 1JZ Welling
    Kent
    Director
    73 Elsa Road
    DA16 1JZ Welling
    Kent
    British53619300002
    MCCABE, Jane
    115 Ground Floor Sandringham Road
    Willesden
    NW2 5EJ London
    Director
    115 Ground Floor Sandringham Road
    Willesden
    NW2 5EJ London
    British53451770002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0