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

J.L.W. NOMINEES LIMITED

30 Warwick Street, London, W1B 5NH,
Company Registration Number
01144817
Private Limited Company
Active

Company Overview

About J.l.w. Nominees Ltd
J.L.W. NOMINEES LIMITED was founded on 1973-11-12 and has its registered office in London. The organisation's status is listed as "Active". J.l.w. Nominees Limited is a Private Limited Company registered in 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
J.L.W. NOMINEES LIMITED
 
Legal Registered Office
30 Warwick Street
London
W1B 5NH
Other companies in W1B
 
Filing Information
Company Number 01144817
Company ID Number 01144817
Date formed 1973-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-03
Return next due 2025-03-17
Type of accounts DORMANT
Last Datalog update: 2024-04-15 13:27:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.L.W. 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.

Company Officers of J.L.W. NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HENRY WEBSTER
Company Secretary 2002-01-14
DERMOT MICHAEL CHARLESON
Director 2016-06-15
JAMIE BRIAN MCHUGH
Director 2013-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JAMES CRESSWELL
Director 2006-01-06 2017-09-27
RICHARD HOWLING
Director 2009-10-16 2013-07-16
PARIMAL RAOJIBHAI PATEL
Director 2008-09-11 2009-09-18
PHILIP NEIL DUNNE
Director 2007-01-29 2008-09-11
JEREMY WILLIAM LESTER
Director 2002-01-14 2007-01-29
ROBERT STEWART ORR
Director 1999-02-23 2006-01-06
ANTONY HARDING JONES
Director 2002-01-14 2004-06-30
ANTONY HARDING JONES
Company Secretary 1991-12-20 2002-01-14
PETER JOHN MANTLE
Director 1999-02-23 2002-01-14
CLIVE JOHN TUDOR PICKFORD
Director 1999-02-23 2002-01-14
JOHN ANDREW JENKINS
Director 1991-12-20 2001-12-17
RICHARD WILLIAM JONES
Director 1998-05-13 1999-02-23
JONES LANG WOOTTON EUROPE LIMITED
Director 1997-12-18 1999-02-23
JOHN ANTHONY SEWARD BASSETT
Director 1991-12-20 1997-12-18
DAVID JAMES WATSON LARKIN
Director 1991-12-20 1997-12-18
CLIVE JOHN TUDOR PICKFORD
Director 1996-12-06 1997-12-18
MICHAEL FOLLETT
Director 1991-12-20 1996-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HENRY WEBSTER CHURSTON HEARD LIMITED Company Secretary 2008-07-18 CURRENT 1975-04-30 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE LASER LTD Company Secretary 2008-04-16 CURRENT 2008-04-16 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED Company Secretary 2008-03-05 CURRENT 2005-12-14 Active
RICHARD HENRY WEBSTER ENVIRONMENTAL GOVERNANCE LIMITED Company Secretary 2007-11-14 CURRENT 1997-07-28 Active
RICHARD HENRY WEBSTER KHK GROUP LIMITED Company Secretary 2007-05-31 CURRENT 2000-03-30 Active
RICHARD HENRY WEBSTER HG2 LIMITED Company Secretary 2007-01-16 CURRENT 2006-10-19 Active - Proposal to Strike off
RICHARD HENRY WEBSTER JONES LANG LASALLE PROCUREMENT FUNDING LTD Company Secretary 2006-11-27 CURRENT 2006-11-10 Active
RICHARD HENRY WEBSTER ROGERS CHAPMAN UK LIMITED Company Secretary 2006-03-23 CURRENT 1987-01-30 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE UK FC Company Secretary 2005-01-04 CURRENT 2002-09-13 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE SERVICES LIMITED Company Secretary 2005-01-04 CURRENT 2003-08-26 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE EUROPE LIMITED Company Secretary 2005-01-04 CURRENT 1999-11-05 Active
RICHARD HENRY WEBSTER JLL 2003 LIMITED Company Secretary 2005-01-04 CURRENT 1994-10-18 Active - Proposal to Strike off
RICHARD HENRY WEBSTER JLL 2002 Company Secretary 2005-01-04 CURRENT 1996-01-26 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE UK HANOVER Company Secretary 2005-01-04 CURRENT 2003-12-04 Active - Proposal to Strike off
RICHARD HENRY WEBSTER JONES LANG LASALLE EUROPEAN SERVICES LIMITED Company Secretary 2005-01-04 CURRENT 1987-10-12 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE INSURANCE SERVICES LIMITED Company Secretary 2005-01-04 CURRENT 1972-11-13 Active - Proposal to Strike off
RICHARD HENRY WEBSTER JONES LANG WOOTTON LTD Company Secretary 2005-01-04 CURRENT 1972-11-10 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE EUROPEAN HOLDINGS LIMITED Company Secretary 2005-01-04 CURRENT 1973-11-14 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE CORPORATE FINANCE LIMITED Company Secretary 2005-01-04 CURRENT 1973-11-12 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE LIMITED Company Secretary 2005-01-04 CURRENT 1974-10-25 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE RESOURCES LIMITED Company Secretary 2005-01-04 CURRENT 1975-10-30 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE PENSION TRUSTEES LIMITED Company Secretary 2005-01-04 CURRENT 1980-08-13 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE GLOBAL FINANCE UK LIMITED Company Secretary 2005-01-04 CURRENT 2003-09-05 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE REGENT Company Secretary 2004-05-07 CURRENT 2004-05-07 Dissolved 2018-03-13
RICHARD HENRY WEBSTER J.L.W. SECOND NOMINEES LIMITED Company Secretary 2002-01-14 CURRENT 1977-11-25 Active
DERMOT MICHAEL CHARLESON STAR ADVISORS LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active
JAMIE BRIAN MCHUGH JONES LANG LASALLE SERVICES LIMITED Director 2013-04-18 CURRENT 2003-08-26 Active
JAMIE BRIAN MCHUGH JONES LANG LASALLE ENGINEERING SERVICES LTD Director 2013-04-18 CURRENT 2010-01-13 Dissolved 2018-06-26

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
2023-09-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-28DIRECTOR APPOINTED MRS CARLA MARIE HAMMOND
2023-03-28DIRECTOR APPOINTED MRS CARLA MARIE HAMMOND
2023-03-17CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES
2022-01-03CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-10-01CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD HENRY WEBSTER on 2021-10-01
2021-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE BRIAN MCHUGH
2020-08-13AP01DIRECTOR APPOINTED JONATHAN BURR
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT MICHAEL CHARLESON
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT MICHAEL CHARLESON
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES CRESSWELL
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 20
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-17AP01DIRECTOR APPOINTED MR DERMOT MICHAEL CHARLESON
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 3517254
2016-02-03AR0120/12/15 ANNUAL RETURN FULL LIST
2015-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 3517254
2015-01-08AR0120/12/14 ANNUAL RETURN FULL LIST
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/14 FROM 22 Hanover Square London W1S 1JA
2014-03-25MISCSection 519
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 3517254
2014-01-03AR0120/12/13 ANNUAL RETURN FULL LIST
2013-10-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWLING
2013-08-07AP01DIRECTOR APPOINTED JAMIE BRIAN MCHUGH
2013-01-17AR0120/12/12 ANNUAL RETURN FULL LIST
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/12 FROM 22 Hanover Square London W1A 2BN
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-19CH01Director's details changed for Mr Richard Howling on 2012-03-15
2012-01-03AR0120/12/11 ANNUAL RETURN FULL LIST
2011-09-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-10AR0120/12/10 FULL LIST
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-06AR0120/12/09 FULL LIST
2009-10-29AP01DIRECTOR APPOINTED RICHARD HOWLING
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR PARIMAL PATEL
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-12363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-12-08288aDIRECTOR APPOINTED PARIMAL RAOJOBHAI PATEL
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR PHILIP DUNNE
2008-08-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRESSWELL / 18/02/2008
2008-02-14288cDIRECTOR'S PARTICULARS CHANGED
2008-01-23363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-09-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-10363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-06288bDIRECTOR RESIGNED
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-24363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-17288bDIRECTOR RESIGNED
2005-04-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-28363aRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-07-09288bDIRECTOR RESIGNED
2004-04-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-19363aRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-09288cDIRECTOR'S PARTICULARS CHANGED
2003-01-14363aRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-08-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-27288aNEW SECRETARY APPOINTED
2002-01-27288bDIRECTOR RESIGNED
2002-01-27288aNEW DIRECTOR APPOINTED
2002-01-27288bSECRETARY RESIGNED
2002-01-27288bDIRECTOR RESIGNED
2002-01-27288aNEW DIRECTOR APPOINTED
2002-01-24363aRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2002-01-17288bDIRECTOR RESIGNED
2001-07-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-15363aRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-16288cDIRECTOR'S PARTICULARS CHANGED
2000-01-19363aRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-12-17AUDAUDITOR'S RESIGNATION
1999-10-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-10288bDIRECTOR RESIGNED
1999-03-10288aNEW DIRECTOR APPOINTED
1999-03-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

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

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

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

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 J.L.W. NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of J.L.W. NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.L.W. NOMINEES LIMITED
Trademarks
We have not found any records of J.L.W. NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.L.W. 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 (68310 - Real estate agencies) as J.L.W. NOMINEES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where J.L.W. 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.L.W. 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.L.W. NOMINEES LIMITED any grants or awards.
Ownership
    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.