J.L.W. SECOND NOMINEES LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRESSWELL

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWLING

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR JAMES EDWARD GREGORY

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

08/12/168 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/02/163 February 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/01/158 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOWLING / 01/04/2014

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 22 HANOVER SQUARE LONDON W1S 1JA

View Document

25/03/1425 March 2014 SECTION 519

View Document

03/01/143 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/01/1317 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 22 HANOVER SQUARE LONDON W1A 2BN

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOWLING / 15/03/2012

View Document

03/01/123 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

01/09/111 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/01/1110 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/01/106 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED RICHARD HOWLING

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR PARIMAL PATEL

View Document

26/08/0926 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR APPOINTED PARIMAL RAOJIBHAI PATEL

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP DUNNE

View Document

20/08/0820 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/02/0826 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRESSWELL / 18/02/2008

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/03/0710 March 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/01/0227 January 2002 SECRETARY RESIGNED

View Document

27/01/0227 January 2002 NEW SECRETARY APPOINTED

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/01/0128 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0128 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0019 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 AUDITOR'S RESIGNATION

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/03/9614 March 1996 REGISTERED OFFICE CHANGED ON 14/03/96 FROM: 9 QUEEN VICTORIA STREET LONDON EC4N 4YY

View Document

19/01/9619 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/01/947 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/04/922 April 1992 S369(4) SHT NOTICE MEET 18/03/92

View Document

02/04/922 April 1992 ADOPT MEM AND ARTS 18/03/92

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

11/04/9111 April 1991 RETURN MADE UP TO 03/04/91; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9019 November 1990 REGISTERED OFFICE CHANGED ON 19/11/90 FROM: ST PAULS HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

16/10/9016 October 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/10/90

View Document

16/10/9016 October 1990 COMPANY NAME CHANGED J.L.W. PROPERTIES LIMITED CERTIFICATE ISSUED ON 17/10/90

View Document

15/06/9015 June 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/02/8924 February 1989 RETURN MADE UP TO 30/01/89; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/01/8916 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 RETURN MADE UP TO 09/09/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/06/8612 June 1986 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

30/05/8630 May 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/11/7725 November 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information