Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JD NOMINEES LIMITED
Company Information for

JD NOMINEES LIMITED

1ST FLOOR SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4AB,
Company Registration Number
02425640
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jd Nominees Ltd
JD NOMINEES LIMITED was founded on 1989-09-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Jd Nominees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JD NOMINEES LIMITED
 
Legal Registered Office
1ST FLOOR SENATOR HOUSE
85 QUEEN VICTORIA STREET
LONDON
EC4V 4AB
Other companies in W1K
 
Filing Information
Company Number 02425640
Company ID Number 02425640
Date formed 1989-09-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts DORMANT
Last Datalog update: 2021-07-05 10:36:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JD NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JD NOMINEES LIMITED
The following companies were found which have the same name as JD NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JD NOMINEES CAPITAL PTY LTD Active Company formed on the 2018-08-27
JD NOMINEES PTY LTD Active Company formed on the 2020-12-23

Company Officers of JD NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN DONNISON
Company Secretary 1998-07-03
MATTHEW RICHARD GANDY
Company Secretary 2000-11-01
PHEROZE DINSHAW SORABJEE
Company Secretary 1999-08-31
MATTHEW RICHARD GANDY
Director 2007-02-12
PHEROZE DINSHAW SORABJEE
Director 2002-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID DOUGLAS DONGWORTH
Company Secretary 1998-07-03 2015-10-09
DAVID DOUGLAS DONGWORTH
Director 1997-02-21 2015-10-09
MARK ANDREW FOWLER
Company Secretary 1999-08-01 2010-08-17
JOHN GARY TYRER
Company Secretary 1999-08-31 2000-09-14
JEREMY GEORGE ANTHONY CRIPPS
Director 1992-09-22 2000-06-30
ZYGMUNT WILAMOWSKI
Company Secretary 1999-08-31 2000-01-31
STEPHEN DILLON GRAY
Company Secretary 1998-07-03 1999-08-31
LEE ERNEST FOX
Company Secretary 1998-07-03 1999-08-01
JD SECRETARIAT LIMITED
Company Secretary 1995-02-11 1998-07-03
PHILIP JOHN DONNISON
Director 1993-07-13 1998-07-03
MICHAEL ANTHONY FLANAGAN
Director 1993-07-13 1998-07-03
LEE ERNEST FOX
Director 1997-02-21 1998-07-03
ZYGMUNT WILAMOWSKI
Company Secretary 1992-09-22 1995-02-11
MICHAEL ANTHONY FLANAGAN
Company Secretary 1992-09-22 1993-09-22
PHILIP JOHN DONNISON
Company Secretary 1992-09-22 1993-07-13
PIETER HANS WIJLE
Director 1992-09-22 1993-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN DONNISON JD SECRETARIAT LIMITED Company Secretary 1992-09-20 CURRENT 1990-07-26 Active - Proposal to Strike off
MATTHEW RICHARD GANDY JD SECRETARIAT LIMITED Company Secretary 2000-11-01 CURRENT 1990-07-26 Active - Proposal to Strike off
MATTHEW RICHARD GANDY LUMLEY MANAGEMENT LIMITED Company Secretary 2000-01-05 CURRENT 2000-01-05 Dissolved 2013-10-15
PHEROZE DINSHAW SORABJEE JD SECRETARIAT LIMITED Company Secretary 1999-08-31 CURRENT 1990-07-26 Active - Proposal to Strike off
MATTHEW RICHARD GANDY JD SECRETARIAT LIMITED Director 2015-06-23 CURRENT 1990-07-26 Active - Proposal to Strike off
MATTHEW RICHARD GANDY HERITAGE TRADING LIMITED Director 2014-12-23 CURRENT 2014-12-23 Dissolved 2018-05-22
MATTHEW RICHARD GANDY NEW CAVENDISH MANAGEMENT LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active - Proposal to Strike off
MATTHEW RICHARD GANDY ARTWORLD MANAGEMENT LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
PHEROZE DINSHAW SORABJEE PRAXISIFM JD CORPORATE SERVICES LIMITED Director 2018-05-24 CURRENT 2018-05-04 Liquidation
PHEROZE DINSHAW SORABJEE JD SECRETARIAT LIMITED Director 2015-06-30 CURRENT 1990-07-26 Active - Proposal to Strike off
PHEROZE DINSHAW SORABJEE MECHANICAL TRADING (UK) LIMITED Director 2014-07-15 CURRENT 2006-11-23 Dissolved 2014-11-18
PHEROZE DINSHAW SORABJEE 59 CHESTER SQUARE LIMITED Director 2012-11-07 CURRENT 2012-11-07 Dissolved 2016-02-16
PHEROZE DINSHAW SORABJEE NEW CAVENDISH MANAGEMENT LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active - Proposal to Strike off
PHEROZE DINSHAW SORABJEE LUMLEY MANAGEMENT LIMITED Director 2000-01-05 CURRENT 2000-01-05 Dissolved 2013-10-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-24GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-06-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-27DS01Application to strike the company off the register
2021-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/21 FROM 1 Lumley Street Mayfair London W1K 6TT
2020-12-16TM02Termination of appointment of Pheroze Dinshaw Sorabjee on 2020-11-10
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PHEROZE DINSHAW SORABJEE
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-04-23TM02Termination of appointment of Philip John Donnison on 2020-04-16
2020-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-10-01CH01Director's details changed for Mrs Donna Leanne Shorto on 2018-11-01
2019-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-09-20TM02Termination of appointment of Matthew Richard Gandy on 2018-09-17
2018-09-20AP01DIRECTOR APPOINTED MRS DONNA LEANNE SHORTO
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARD GANDY
2018-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DOUGLAS DONGWORTH
2015-10-09TM02Termination of appointment of David Douglas Dongworth on 2015-10-09
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-29AR0122/09/15 ANNUAL RETURN FULL LIST
2015-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-24AR0122/09/14 ANNUAL RETURN FULL LIST
2013-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-09-23AR0122/09/13 ANNUAL RETURN FULL LIST
2013-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-09-24AR0122/09/12 ANNUAL RETURN FULL LIST
2011-09-22AR0122/09/11 ANNUAL RETURN FULL LIST
2011-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-09-24AR0122/09/10 ANNUAL RETURN FULL LIST
2010-08-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK FOWLER
2009-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/09
2009-09-27363aRETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2009-02-05AA30/04/08 TOTAL EXEMPTION FULL
2008-10-06363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-10-02363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-02-27288aNEW DIRECTOR APPOINTED
2006-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-10-10363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2005-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-10-07363aRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-10-12363aRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-03-17288cSECRETARY'S PARTICULARS CHANGED
2003-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-10-01363aRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-09-25288cSECRETARY'S PARTICULARS CHANGED
2002-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-10-03363aRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-08-09288aNEW DIRECTOR APPOINTED
2002-02-14288cSECRETARY'S PARTICULARS CHANGED
2002-02-01AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-10-09363aRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-10-05288cSECRETARY'S PARTICULARS CHANGED
2001-06-15287REGISTERED OFFICE CHANGED ON 15/06/01 FROM: 1 LUMLEY STREET MAYFAIR LONDON W1Y 2NB
2001-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-12-13288aNEW SECRETARY APPOINTED
2000-10-19363aRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-10-09288bSECRETARY RESIGNED
2000-09-04288bDIRECTOR RESIGNED
2000-05-26288cSECRETARY'S PARTICULARS CHANGED
2000-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
2000-02-28288bSECRETARY RESIGNED
1999-10-22363aRETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS
1999-10-20288aNEW SECRETARY APPOINTED
1999-10-15288bSECRETARY RESIGNED
1999-10-15288aNEW SECRETARY APPOINTED
1999-10-15288aNEW SECRETARY APPOINTED
1999-10-15288bSECRETARY RESIGNED
1999-09-02288bSECRETARY RESIGNED
1999-08-11288aNEW SECRETARY APPOINTED
1998-12-18288cSECRETARY'S PARTICULARS CHANGED
1998-09-30363aRETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS
1998-08-07288cSECRETARY'S PARTICULARS CHANGED
1998-07-17288bDIRECTOR RESIGNED
1998-07-17288aNEW SECRETARY APPOINTED
1998-07-17288bSECRETARY RESIGNED
1998-07-17288aNEW SECRETARY APPOINTED
1998-07-17288aNEW SECRETARY APPOINTED
1998-07-17288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JD NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JD NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JD NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JD NOMINEES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 2
Shareholder Funds 2012-05-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JD NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JD NOMINEES LIMITED
Trademarks
We have not found any records of JD NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JD NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as JD NOMINEES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where JD NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JD NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JD NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.