About

Registered Number: 00924737
Date of Incorporation: 18/12/1967 (57 years and 4 months ago)
Company Status: Active
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR,

 

J. G. H. T. Nominees was founded on 18 December 1967, it's status is listed as "Active". J. G. H. T. Nominees has 8 directors listed as Stevens, James William Wade, Godfrey, Sarah Jane Elizabeth, Holmes, Allan, Spicer, Dorothy Ann, Watt, Ian, Dyson, Howard Bernard, Griffiths, Deborah, Smith, William John Akeroyd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYSON, Howard Bernard N/A 09 January 1995 1
GRIFFITHS, Deborah 01 June 2007 30 September 2011 1
SMITH, William John Akeroyd N/A 14 March 1994 1
Secretary Name Appointed Resigned Total Appointments
STEVENS, James William Wade 21 July 2017 - 1
GODFREY, Sarah Jane Elizabeth 01 October 2011 21 July 2017 1
HOLMES, Allan 07 April 2014 30 November 2015 1
SPICER, Dorothy Ann 01 October 2011 29 February 2016 1
WATT, Ian N/A 07 December 2001 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 June 2020
CS01 - N/A 17 December 2019
TM01 - Termination of appointment of director 15 March 2019
CS01 - N/A 04 January 2019
CS01 - N/A 20 December 2017
AP01 - Appointment of director 28 July 2017
AP01 - Appointment of director 27 July 2017
AP03 - Appointment of secretary 24 July 2017
TM02 - Termination of appointment of secretary 24 July 2017
TM01 - Termination of appointment of director 14 July 2017
AD01 - Change of registered office address 07 June 2017
TM01 - Termination of appointment of director 02 June 2017
CS01 - N/A 20 December 2016
TM02 - Termination of appointment of secretary 27 July 2016
TM02 - Termination of appointment of secretary 08 February 2016
AR01 - Annual Return 21 January 2016
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
AP03 - Appointment of secretary 23 November 2015
AP03 - Appointment of secretary 23 November 2015
TM01 - Termination of appointment of director 21 November 2015
TM01 - Termination of appointment of director 21 November 2015
TM02 - Termination of appointment of secretary 21 November 2015
AR01 - Annual Return 02 January 2015
AP03 - Appointment of secretary 07 April 2014
AR01 - Annual Return 27 January 2014
AR01 - Annual Return 21 January 2013
AR01 - Annual Return 27 January 2012
CH01 - Change of particulars for director 27 January 2012
AD01 - Change of registered office address 26 January 2012
AR01 - Annual Return 13 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 August 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH04 - Change of particulars for corporate secretary 03 February 2010
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
363a - Annual Return 27 February 2008
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
363a - Annual Return 27 March 2007
363a - Annual Return 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
353 - Register of members 14 December 2005
353a - Register of members in non-legible form 14 December 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
363a - Annual Return 24 February 2005
363a - Annual Return 18 February 2004
353 - Register of members 14 February 2004
288c - Notice of change of directors or secretaries or in their particulars 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 October 2003
287 - Change in situation or address of Registered Office 08 September 2003
363a - Annual Return 13 January 2003
363a - Annual Return 03 January 2002
288c - Notice of change of directors or secretaries or in their particulars 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
363a - Annual Return 06 February 2001
363a - Annual Return 03 February 2000
363a - Annual Return 15 March 1999
RESOLUTIONS - N/A 20 August 1998
RESOLUTIONS - N/A 20 August 1998
287 - Change in situation or address of Registered Office 20 August 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
363s - Annual Return 06 February 1998
363s - Annual Return 23 January 1997
363s - Annual Return 26 January 1996
363b - Annual Return 01 February 1995
288 - N/A 12 January 1995
363s - Annual Return 29 March 1994
288 - N/A 29 March 1994
288 - N/A 29 March 1994
363s - Annual Return 04 March 1993
288 - N/A 27 January 1992
363b - Annual Return 27 January 1992
363(287) - N/A 27 January 1992
363 - Annual Return 08 January 1991
288 - N/A 12 March 1990
288 - N/A 12 March 1990
363 - Annual Return 12 March 1990
287 - Change in situation or address of Registered Office 12 September 1989
363 - Annual Return 16 January 1989
363 - Annual Return 25 October 1987
288 - N/A 23 October 1987
363 - Annual Return 14 October 1986
NEWINC - New incorporation documents 18 December 1967

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.