UKBizDB.co.uk

J.B. NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J.b. Nominees Limited. The company was founded 37 years ago and was given the registration number 02101626. The firm's registered office is in LONDON. You can find them at Fieldfisher Riverbank House, 2 Swan Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:J.B. NOMINEES LIMITED
Company Number:02101626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Corporate Secretary15 November 2018Active
Vestergade 22, Silkeborg, Denmark, DK-8600

Director16 March 2021Active
51 Clinton Avenue, Welling, DA16 2DY

Secretary30 June 1993Active
Jutland House 119-120 Chancery Lane, London, WC2A 1HU

Secretary-Active
274 Somercotes, Laindon, Basildon, SS15 5UE

Secretary19 December 2007Active
7 Clifton Villas, London, W9 2PH

Secretary23 January 2006Active
Vestergade 8-16, Silkborg, Denmark,

Secretary01 September 2009Active
15 Matthews Close, Harold Wood, Romford, RM3 0DN

Secretary15 February 1995Active
84 Princes Road, Romford, RM1 2SP

Secretary26 January 1996Active
14 Copley Dene, Bromley, BR1 2PX

Director15 February 1995Active
Audley Brook Road, Great Tey, Colchester, CO6 1JG

Director-Active
14 Copley Dene, Bromley, BR1 2PW

Director15 April 1996Active
Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director05 January 2007Active
Frydenlund Park 16s, 2950 Vedbaek, FOREIGN

Director-Active
7 Bayards, Hillbury Road, Warlingham, CR6 9BP

Director-Active
63 Lambourne Drive, Maidenhead, SL6 3HN

Director15 February 1995Active

People with Significant Control

Jyske Bank A/S
Notified on:06 April 2016
Status:Active
Country of residence:Denmark
Address:Vestergade 8-16, Vestergade 8-16, 8600 Silkeborg, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type dormant.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type dormant.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-04-22Accounts

Accounts with accounts type dormant.

Download
2021-04-09Gazette

Gazette filings brought up to date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Officers

Change person director company with change date.

Download
2019-07-04Accounts

Accounts with accounts type dormant.

Download
2019-01-22Officers

Appoint corporate secretary company with name date.

Download
2019-01-22Officers

Termination secretary company with name termination date.

Download
2019-01-22Address

Change registered office address company with date old address new address.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type micro entity.

Download
2017-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.