About

Registered Number: 03860654
Date of Incorporation: 18/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2016 (7 years and 8 months ago)
Registered Address: 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU

 

Established in 1999, J.N. Nominees Ltd has its registered office in London, it's status is listed as "Dissolved". There is one director listed as Nyhad, Jochi for the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NYHAD, Jochi 18 October 1999 18 June 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 07 June 2016
DS01 - Striking off application by a company 28 May 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 04 November 2015
AD01 - Change of registered office address 24 February 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 19 October 2012
CH03 - Change of particulars for secretary 10 August 2012
CH01 - Change of particulars for director 10 August 2012
AA - Annual Accounts 30 December 2011
CH01 - Change of particulars for director 20 December 2011
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 06 April 2011
CH01 - Change of particulars for director 02 March 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 20 December 2009
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 12 September 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 26 October 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 27 January 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 03 November 2003
363a - Annual Return 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
AA - Annual Accounts 26 June 2002
363a - Annual Return 07 November 2001
363a - Annual Return 18 October 2000
225 - Change of Accounting Reference Date 15 November 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
NEWINC - New incorporation documents 18 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.