J.L.W. NOMINEES LIMITED
Overview
Company Name | J.L.W. NOMINEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01144817 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of J.L.W. NOMINEES LIMITED?
- Real estate agencies (68310) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
- Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is J.L.W. NOMINEES LIMITED located?
Registered Office Address | 30 Warwick Street W1B 5NH London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of J.L.W. NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
J.L.W. ESTATE AGENTS LIMITED | Nov 12, 1973 | Nov 12, 1973 |
What are the latest accounts for J.L.W. NOMINEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for J.L.W. NOMINEES LIMITED?
Last Confirmation Statement Made Up To | Mar 03, 2026 |
---|---|
Next Confirmation Statement Due | Mar 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 03, 2025 |
Overdue | No |
What are the latest filings for J.L.W. NOMINEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Harminder Singh Atwal as a director on Jul 17, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||
Termination of appointment of Carla Marie Hammond as a director on May 23, 2025 | 1 pages | TM01 | ||
Appointment of Andrew John O’Donnell as a director on Apr 30, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 03, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 13 pages | AA | ||
Statement of capital following an allotment of shares on Jun 10, 2024
| 3 pages | SH01 | ||
Confirmation statement made on Mar 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 13 pages | AA | ||
Appointment of Mrs Carla Marie Hammond as a director on Mar 28, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Mar 04, 2022 with updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 20, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Richard Henry Webster on Oct 01, 2021 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Dec 20, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 13 pages | AA | ||
Termination of appointment of Jamie Brian Mchugh as a director on Jul 24, 2020 | 1 pages | TM01 | ||
Appointment of Jonathan Burr as a director on Jul 24, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Dec 20, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 13 pages | AA | ||
Termination of appointment of Dermot Michael Charleson as a director on Mar 15, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 20, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 13 pages | AA | ||
Who are the officers of J.L.W. NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WEBSTER, Richard Henry | Secretary | Warwick Street W1B 5NH London 30 | British | 68852530001 | ||||||
ATWAL, Harminder Singh | Director | Warwick Street W1B 5NH London 30 | England | British | Chartered Accountant | 338425370001 | ||||
BURR, Jonathan | Director | Warwick Street W1B 5NH London 30 | England | British | Chartered Accountant | 273055480001 | ||||
O’DONNELL, Andrew John | Director | Warwick Street W1B 5NH London 30 | England | British | Chartered Surveyor | 335368340001 | ||||
JONES, Antony Harding | Secretary | Hedgerows Orestan Lane Effingham KT24 5SN Leatherhead Surrey | British | 116296400001 | ||||||
BASSETT, John Anthony Seward | Director | 35 Evelyn Gardens SW7 3BJ London | British | Chartered Surveyor | 64414010001 | |||||
CHARLESON, Dermot Michael | Director | Warwick Street W1B 5NH London 30 | United Kingdom | British | Chartered Surveyor | 209186010001 | ||||
CRESSWELL, Stephen James | Director | St Judes Road Englefield Green TW20 0DH Egham Mede House Surrey | United Kingdom | British | Finance Director | 80001270002 | ||||
DUNNE, Philip Neil | Director | 14 Knatchbull Road SE5 9QS London | Irish | Chief Operating Officer | 126189030001 | |||||
FOLLETT, Michael | Director | Oak Lea Dene Park TN11 9NS Tonbridge Kent | British | Chartered Surveyor | 86202310001 | |||||
HAMMOND, Carla Marie | Director | Warwick Street W1B 5NH London 30 | England | American | Accountant | 304861290001 | ||||
HOWLING, Richard | Director | Hanover Street W1A 2BN London 22 | England | British | Accountant | 119284370002 | ||||
JENKINS, John Andrew | Director | 24 Holroyd Road SW15 6LN London | British | Financial Controller | 2484720002 | |||||
JONES, Antony Harding | Director | Hedgerows Orestan Lane Effingham KT24 5SN Leatherhead Surrey | United Kingdom | British | Company Secretary | 116296400001 | ||||
JONES, Richard William | Director | 11 Rathgar Avenue Ealing W13 9PL London | England | British | Chartered Surveyor | 99901210001 | ||||
LARKIN, David James Watson | Director | 21 Afghan Road SW11 London | British | Chartered Surveyor | 12476680001 | |||||
LESTER, Jeremy William | Director | 1 Bellevue Road Barnes SW13 0BJ London | British | Chief Oeprating Officer | 80001480002 | |||||
MANTLE, Peter John | Director | 16 Talbot Road Highgate N6 4QR London | United Kingdom | British | Chartered Surveyor | 32406090001 | ||||
MCHUGH, Jamie Brian | Director | Warwick Street W1B 5NH London 30 | England | British | Chartered Accountant | 177851480001 | ||||
ORR, Robert Stewart | Director | 6 Malbrook Road SW15 6UF London | British | Chartered Surveyor | 36568940004 | |||||
PATEL, Parimal Raojibhai | Director | 82 Torrington Park North Finchley N12 9PJ London | England | British | Finance & Operations Director | 110799560001 | ||||
PICKFORD, Clive John Tudor | Director | Friars Close St Albans Road RH2 9LN Reigate Surrey | United Kingdom | British | Chartered Surveyor | 2484730001 | ||||
PICKFORD, Clive John Tudor | Director | Friars Close St Albans Road RH2 9LN Reigate Surrey | United Kingdom | British | Chartered Surveyor | 2484730001 | ||||
JONES LANG WOOTTON EUROPE LIMITED | Director | 22 Hanover Square W1A 2BN London | 55275450001 |
Who are the persons with significant control of J.L.W. NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jones Lang Lasalle Limited | Apr 06, 2016 | Warwick Street W1B 5NH London 30 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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