UKBizDB.co.uk

J.L.W. NOMINEES LIMITED

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

This company is commonly known as J.l.w. Nominees Limited. The company was founded 50 years ago and was given the registration number 01144817. The firm's registered office is in LONDON. You can find them at 30 Warwick Street, , London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:J.L.W. NOMINEES LIMITED
Company Number:01144817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:30 Warwick Street, London, W1B 5NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Warwick Street, London, W1B 5NH

Secretary14 January 2002Active
30, Warwick Street, London, W1B 5NH

Director24 July 2020Active
30, Warwick Street, London, W1B 5NH

Director28 March 2023Active
Hedgerows, Orestan Lane Effingham, Leatherhead, KT24 5SN

Secretary-Active
35 Evelyn Gardens, London, SW7 3BJ

Director-Active
30, Warwick Street, London, W1B 5NH

Director15 June 2016Active
Mede House, St Judes Road, Englefield Green, Egham, TW20 0DH

Director06 January 2006Active
14 Knatchbull Road, London, SE5 9QS

Director29 January 2007Active
Oak Lea Dene Park, Tonbridge, TN11 9NS

Director-Active
22, Hanover Street, London, W1A 2BN

Director16 October 2009Active
24 Holroyd Road, London, SW15 6LN

Director-Active
Hedgerows, Orestan Lane Effingham, Leatherhead, KT24 5SN

Director14 January 2002Active
11 Rathgar Avenue, Ealing, London, W13 9PL

Director13 May 1998Active
22 Hanover Square, London, W1A 2BN

Director18 December 1997Active
21 Afghan Road, London, SW11

Director-Active
1 Bellevue Road, Barnes, London, SW13 0BJ

Director14 January 2002Active
16 Talbot Road, Highgate, London, N6 4QR

Director23 February 1999Active
30, Warwick Street, London, W1B 5NH

Director16 July 2013Active
6 Malbrook Road, London, SW15 6UF

Director23 February 1999Active
82 Torrington Park, North Finchley, London, N12 9PJ

Director11 September 2008Active
Friars Close, St Albans Road, Reigate, RH2 9LN

Director23 February 1999Active
Friars Close, St Albans Road, Reigate, RH2 9LN

Director06 December 1996Active

People with Significant Control

Jones Lang Lasalle Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, Warwick Street, London, England, W1B 5NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-02Accounts

Accounts with accounts type dormant.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Change person secretary company with change date.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type dormant.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type dormant.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type dormant.

Download
2017-09-27Officers

Termination director company with name termination date.

Download
2016-12-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type dormant.

Download
2016-06-17Officers

Appoint person director company with name date.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.