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

J & E NOMINEES LIMITED

13 ALBERT SQUARE, DUNDEE, TAYSIDE, DD1 1XA,
Company Registration Number
SC237007
Private Limited Company
Active

Company Overview

About J & E Nominees Ltd
J & E NOMINEES LIMITED was founded on 2002-09-18 and has its registered office in Dundee. The organisation's status is listed as "Active". J & E Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J & E NOMINEES LIMITED
 
Legal Registered Office
13 ALBERT SQUARE
DUNDEE
TAYSIDE
DD1 1XA
Other companies in DD1
 
Filing Information
Company Number SC237007
Company ID Number SC237007
Date formed 2002-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB227236125  
Last Datalog update: 2023-10-08 05:17:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J & E 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 J & E NOMINEES LIMITED
The following companies were found which have the same name as J & E NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J & E NOMINEES (QLD) PTY LTD Active Company formed on the 1994-05-20
J & E NOMINEES PTY LTD VIC 3199 Active Company formed on the 2015-01-07
J & E NOMINEES (VIC) PTY LTD Active Company formed on the 2021-11-18

Company Officers of J & E NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
JOHN PAUL BENNETT
Company Secretary 2011-05-27
JOHN PAUL BENNETT
Director 2015-12-11
GEORGE PATTULLO BREWSTER
Director 2005-12-15
IAN JAMES FERGUSSON
Director 2008-02-25
CHRISTOPHER JOHN GRINYER
Director 2015-12-11
IAN FRANCIS HANNON
Director 2015-12-11
GRAEME FRANCIS STEWART
Director 2015-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
THORNTONS LAW LLP
Company Secretary 2004-12-01 2011-05-27
JOHN MADDEN BENNETT
Director 2002-10-09 2007-11-30
CAMPBELL ROBERT CHRISTIE
Director 2003-12-01 2005-12-15
MESSRS THORNTONS WS
Nominated Secretary 2002-09-18 2004-11-30
JOHN THOMSON
Director 2002-10-09 2003-12-15
IAIN HENDERSON HUTCHESON
Nominated Director 2002-09-18 2002-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE PATTULLO BREWSTER SDL SURVEYING LIMITED Director 2018-06-19 CURRENT 1989-08-08 Active
GEORGE PATTULLO BREWSTER CAIRNMORE ONE LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
GEORGE PATTULLO BREWSTER BARAS INVESTMENTS LTD Director 2011-11-15 CURRENT 2011-11-15 Active
GEORGE PATTULLO BREWSTER SESAME BANKHALL VALUATION SERVICES LIMITED Director 2011-02-18 CURRENT 2001-05-18 Active
GEORGE PATTULLO BREWSTER MORTGAGE AND SURVEYING SERVICES LIMITED Director 2007-07-10 CURRENT 2007-01-17 Active
GEORGE PATTULLO BREWSTER BBB PROPERTIES LIMITED Director 2007-02-07 CURRENT 2006-12-07 Active
GEORGE PATTULLO BREWSTER DIRECT LETTINGS (SCOTLAND) LIMITED Director 2005-12-15 CURRENT 1997-05-07 Active
GEORGE PATTULLO BREWSTER J & E SHEPHERD (ASBESTOS SOLUTIONS) LIMITED Director 2004-06-23 CURRENT 2004-02-19 Dissolved 2014-06-27
GEORGE PATTULLO BREWSTER JV LIMITED Director 2002-10-10 CURRENT 2002-07-23 Active
GEORGE PATTULLO BREWSTER CAIRNMORE LIMITED Director 2000-06-08 CURRENT 2000-06-02 Active
GEORGE PATTULLO BREWSTER P.A.R. PORTFOLIO LIMITED Director 1999-11-12 CURRENT 1999-11-04 Active
IAN JAMES FERGUSSON MORTGAGE AND SURVEYING SERVICES LIMITED Director 2014-12-17 CURRENT 2007-01-17 Active
IAN JAMES FERGUSSON BARAS INVESTMENTS LTD Director 2011-11-15 CURRENT 2011-11-15 Active
IAN JAMES FERGUSSON DIRECT LETTINGS (SCOTLAND) LIMITED Director 2011-10-03 CURRENT 1997-05-07 Active
IAN JAMES FERGUSSON SDL SURVEYING LIMITED Director 2007-07-10 CURRENT 1989-08-08 Active
IAN JAMES FERGUSSON JV LIMITED Director 2007-04-01 CURRENT 2002-07-23 Active
CHRISTOPHER JOHN GRINYER BARAS INVESTMENTS LTD Director 2011-11-15 CURRENT 2011-11-15 Active
IAN FRANCIS HANNON SHEPHERD PROPERTY CONSULTANTS LTD Director 2013-05-01 CURRENT 2005-05-20 Active

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
2023-09-26CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-09-0130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2370070002
2021-10-26AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2020-12-04AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-09-04AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-09-07AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-09-02AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2370070003
2016-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2370070002
2016-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2370070001
2015-12-15AP01DIRECTOR APPOINTED MR GRAEME FRANCIS STEWART
2015-12-15AP01DIRECTOR APPOINTED MR JOHN PAUL BENNETT
2015-12-15AP01DIRECTOR APPOINTED MR IAN FRANCIS HANNON
2015-12-15AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN GRINYER
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-18AR0118/09/15 ANNUAL RETURN FULL LIST
2015-09-04AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-18AR0118/09/14 ANNUAL RETURN FULL LIST
2014-08-08AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15AR0118/09/13 ANNUAL RETURN FULL LIST
2013-04-18AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-12-24MEM/ARTSARTICLES OF ASSOCIATION
2012-12-24RES01ADOPT ARTICLES 24/12/12
2012-10-15AR0118/09/12 ANNUAL RETURN FULL LIST
2012-10-11SH0120/09/12 STATEMENT OF CAPITAL GBP 100.00
2012-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-27RES01ADOPT ARTICLES 20/09/2012
2012-07-02AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-10-06AR0118/09/11 FULL LIST
2011-07-12AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-06-01TM02APPOINTMENT TERMINATED, SECRETARY THORNTONS LAW LLP
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2011 FROM WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ
2011-06-01AP03SECRETARY APPOINTED JOHN PAUL BENNETT
2010-09-21AR0118/09/10 FULL LIST
2010-07-06AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-09-23363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-09-19363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-03-31288aDIRECTOR APPOINTED IAN FORBES FERGUSSON
2008-03-28AA30/11/07 TOTAL EXEMPTION FULL
2008-02-19288bDIRECTOR RESIGNED
2007-10-16363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-10-15288cSECRETARY'S PARTICULARS CHANGED
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-05-09287REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 50 CASTLE STREET DUNDEE ANGUS DD1 3RU
2006-10-02363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-05-02AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288bDIRECTOR RESIGNED
2005-09-27363aRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-03-02AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-12-13288bSECRETARY RESIGNED
2004-12-13288aNEW SECRETARY APPOINTED
2004-09-23363aRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-02-02288aNEW DIRECTOR APPOINTED
2004-01-08288bDIRECTOR RESIGNED
2003-10-02363aRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-01-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-12-03288bDIRECTOR RESIGNED
2002-12-03288aNEW DIRECTOR APPOINTED
2002-12-03ELRESS366A DISP HOLDING AGM 09/10/02
2002-12-03225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/11/03
2002-12-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-03288aNEW DIRECTOR APPOINTED
2002-12-03ELRESS252 DISP LAYING ACC 09/10/02
2002-12-03ELRESS386 DISP APP AUDS 09/10/02
2002-12-0388(2)RAD 09/10/02--------- £ SI 1@1=1 £ IC 1/2
2002-10-10CERTNMCOMPANY NAME CHANGED CASTLELAW (NO. 422) LIMITED CERTIFICATE ISSUED ON 10/10/02
2002-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to J & E 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 & E NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of J & E NOMINEES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of J & E NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J & E NOMINEES LIMITED
Trademarks
We have not found any records of J & E NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J & E 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 (68320 - Management of real estate on a fee or contract basis) as J & E NOMINEES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where J & E 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 & E 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 & E 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.