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

J K NOMINEES LIMITED

PARADE, LEEDS, WEST YORKSHIRE, LS1,
Company Registration Number
03343828
Private Limited Company
Dissolved

Dissolved 2015-07-21

Company Overview

About J K Nominees Ltd
J K NOMINEES LIMITED was founded on 1997-04-02 and had its registered office in Parade, Leeds. The company was dissolved on the 2015-07-21 and is no longer trading or active.

Key Data
Company Name
J K NOMINEES LIMITED
 
Legal Registered Office
PARADE, LEEDS
WEST YORKSHIRE
 
Filing Information
Company Number 03343828
Date formed 1997-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2015-07-21
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-09-08 23:29:19
Primary Source:Companies House
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 J K NOMINEES LIMITED
The following companies were found which have the same name as J K NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J K NOMINEES PTY LTD WA 6158 Active Company formed on the 1994-06-29

Company Officers of J K NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARY JEAN DOWNS
Director 2008-11-12
ROGER KENNETH DYSON
Director 2013-08-21
PAUL GRAHAM TRUDGILL
Director 2013-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL NEEMS
Director 2008-11-12 2011-09-30
JULIE SIMPSON
Company Secretary 2002-04-24 2011-04-01
ANDREW JACKSON COOMBE
Director 2004-08-19 2008-11-12
JAMES ERNEST PETER GERVASIO
Director 2002-04-24 2008-11-12
DEREK RODGERS
Director 2004-08-19 2005-11-30
JAMES ERNEST PETER GERVASIO
Company Secretary 1997-04-02 2002-04-24
KENDALL ANDREW HERNANDEZ
Director 1997-04-02 2002-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARY JEAN DOWNS BLUEBELL WOOD TRADING COMPANY LIMITED Director 2016-12-12 CURRENT 2004-01-30 Liquidation
ROSEMARY JEAN DOWNS BLUEBELL WOOD CHILDREN'S HOSPICE Director 2014-11-17 CURRENT 1999-07-19 Active
ROSEMARY JEAN DOWNS SHEFFIELD GALLERIES & MUSEUMS TRUST Director 2013-01-14 CURRENT 1998-03-10 Liquidation
ROGER KENNETH DYSON HLWKH 654 LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active - Proposal to Strike off
ROGER KENNETH DYSON HLWKH 648 LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active - Proposal to Strike off
ROGER KENNETH DYSON HLWKH 645 LIMITED Director 2017-03-16 CURRENT 2017-03-16 Dissolved 2018-01-30
ROGER KENNETH DYSON HLWKH 643 LIMITED Director 2017-02-14 CURRENT 2017-02-14 Dissolved 2017-09-26
ROGER KENNETH DYSON HLWKH 628 LIMITED Director 2016-08-10 CURRENT 2016-08-10 Dissolved 2017-03-21
ROGER KENNETH DYSON HLWKH 624 LIMITED Director 2016-05-07 CURRENT 2016-05-07 Dissolved 2017-01-17
ROGER KENNETH DYSON HLWKH 621 LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active - Proposal to Strike off
ROGER KENNETH DYSON HLWKH 620 LIMITED Director 2016-01-29 CURRENT 2016-01-29 Dissolved 2016-09-13
ROGER KENNETH DYSON HLWKH 619 LIMITED Director 2016-01-29 CURRENT 2016-01-29 Dissolved 2016-09-13
ROGER KENNETH DYSON HLWKH 618 LIMITED Director 2016-01-29 CURRENT 2016-01-29 Dissolved 2016-09-13
ROGER KENNETH DYSON HLWKH 617 LIMITED Director 2016-01-29 CURRENT 2016-01-29 Dissolved 2016-09-13
ROGER KENNETH DYSON HLWKH 605 LIMITED Director 2015-10-01 CURRENT 2015-10-01 Dissolved 2016-05-24
ROGER KENNETH DYSON HLWKH 601 LIMITED Director 2014-01-31 CURRENT 2013-12-18 Dissolved 2015-06-16
PAUL GRAHAM TRUDGILL HLWKH 601 LIMITED Director 2014-01-31 CURRENT 2013-12-18 Dissolved 2015-06-16
PAUL GRAHAM TRUDGILL HLWKH MANAGEMENT SERVICES LIMITED Director 2013-04-26 CURRENT 2013-04-26 Dissolved 2015-05-12
PAUL GRAHAM TRUDGILL KH INJURY LAWYERS LIMITED Director 2010-04-16 CURRENT 2010-04-16 Active - Proposal to Strike off
PAUL GRAHAM TRUDGILL KHM SECRETARIAL SERVICES LIMITED Director 2004-08-19 CURRENT 1998-08-10 Active - Proposal to Strike off

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
2015-07-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-22AR0102/04/15 FULL LIST
2015-04-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-30DS01APPLICATION FOR STRIKING-OFF
2014-11-28AA30/04/14 TOTAL EXEMPTION FULL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-14AR0102/04/14 FULL LIST
2014-01-20AA30/04/13 TOTAL EXEMPTION FULL
2013-08-28AP01DIRECTOR APPOINTED PAUL GRAHAM TRUDGILL
2013-08-28AP01DIRECTOR APPOINTED MR ROGER KENNETH DYSON
2013-04-18AR0102/04/13 FULL LIST
2012-12-21AA30/04/12 TOTAL EXEMPTION FULL
2012-04-04AR0102/04/12 FULL LIST
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL NEEMS
2011-10-10AA30/04/11 TOTAL EXEMPTION FULL
2011-04-21AR0102/04/11 FULL LIST
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY JULIE SIMPSON
2011-01-05AA30/04/10 TOTAL EXEMPTION FULL
2010-04-15AR0102/04/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL NEEMS / 01/10/2009
2010-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE SIMPSON / 01/10/2009
2009-11-16AA30/04/09 TOTAL EXEMPTION FULL
2009-04-23363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-01-19AA30/04/08 TOTAL EXEMPTION FULL
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR ANDREW COOMBE
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR JAMES GERVASIO
2008-11-24288aDIRECTOR APPOINTED ROSEMARY JEAN DOWNS
2008-11-24288aDIRECTOR APPOINTED RACHEL MARGARET NEEMS
2008-04-04363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-04-12363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-02363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-01-04288bDIRECTOR RESIGNED
2005-05-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-12363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2005-02-22287REGISTERED OFFICE CHANGED ON 22/02/05 FROM: SAINT MARTINS HOUSE 210-212 CHAPELTOWN ROAD LEEDS LS7 4HZ
2004-09-13288aNEW DIRECTOR APPOINTED
2004-09-13288aNEW DIRECTOR APPOINTED
2004-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-13363sRETURN MADE UP TO 02/04/04; NO CHANGE OF MEMBERS
2004-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-05-09363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-05-03363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2002-04-30288aNEW DIRECTOR APPOINTED
2002-04-30288bDIRECTOR RESIGNED
2002-04-30288aNEW SECRETARY APPOINTED
2002-04-30288bSECRETARY RESIGNED
2002-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-04-13363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2001-02-27AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-04-07363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
2000-03-04AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-04-13363sRETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-05-01363sRETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS
1997-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to J K 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 J K 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
J K NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Intangible Assets
Patents
We have not found any records of J K NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J K NOMINEES LIMITED
Trademarks
We have not found any records of J K NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J K 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 (69102 - Solicitors) as J K NOMINEES LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where J K 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 J K 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 J K 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.
    Other companies at postcode LS1