J.L.W. SECOND NOMINEES LIMITED
Overview
| Company Name | J.L.W. SECOND NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01340538 |
| 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. SECOND NOMINEES LIMITED?
- Real estate agencies (68310) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is J.L.W. SECOND 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. SECOND NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| J.L.W. PROPERTIES LIMITED | Nov 25, 1977 | Nov 25, 1977 |
What are the latest accounts for J.L.W. SECOND 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. SECOND NOMINEES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 20, 2025 |
| Next Confirmation Statement Due | Jan 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 20, 2024 |
| Overdue | Yes |
What are the latest filings for J.L.W. SECOND NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of James Edward Gregory as a director on Nov 24, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Harminder Singh Atwal as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 12 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 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen James Cresswell as a director on Sep 27, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Appointment of Mr James Edward Gregory as a director on Feb 21, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Howling as a director on Feb 21, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 20, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Dec 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of J.L.W. SECOND NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WEBSTER, Richard Henry | Secretary | 21 Renness Road Walthamstow E17 6EX London | British | 68852530001 | ||||||
| ATWAL, Harminder Singh | Director | Warwick Street W1B 5NH London 30 | England | British | 338425370001 | |||||
| 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 | 64414010001 | ||||||
| CRESSWELL, Stephen James | Director | St Judes Road Englefield Green TW20 0DH Egham Mede House Surrey | United Kingdom | British | 80001270002 | |||||
| DUNNE, Philip Neil | Director | 14 Knatchbull Road SE5 9QS London | Irish | 126189030001 | ||||||
| FOLLETT, Michael | Director | Oak Lea Dene Park TN11 9NS Tonbridge Kent | British | 86202310001 | ||||||
| GREGORY, James Edward | Director | Warwick Street W1B 5NH London 30 | England | British | 221868610001 | |||||
| HOWLING, Richard | Director | Warwick Street W1B 5NH London 30 | England | British | 119284370002 | |||||
| JENKINS, John Andrew | Director | 24 Holroyd Road SW15 6LN London | British | 2484720002 | ||||||
| JONES, Antony Harding | Director | Hedgerows Orestan Lane Effingham KT24 5SN Leatherhead Surrey | United Kingdom | British | 116296400001 | |||||
| JONES, Richard William | Director | 11 Rathgar Avenue Ealing W13 9PL London | England | British | 99901210001 | |||||
| LARKIN, David James Watson | Director | 21 Afghan Road SW11 London | British | 12476680001 | ||||||
| LESTER, Jeremy William | Director | 1 Bellevue Road Barnes SW13 0BJ London | British | 80001480002 | ||||||
| MOTTRAM, Andrew James | Director | 8 Jameson Road AL5 4HQ Harpenden Hertfordshire | United Kingdom | British | 83186060001 | |||||
| PATEL, Parimal Raojibhai | Director | 82 Torrington Park North Finchley N12 9PJ London | England | British | 110799560001 | |||||
| JONES LANG LTD | Director | 22 Hanover Square W1A 2BN London | 55275450005 |
Who are the persons with significant control of J.L.W. SECOND 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
| |||||||||||||
| J.L.W. Nominees 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