Company NameJSW Nominees Limited
Company StatusDissolved
Company Number03335405
CategoryPrivate Limited Company
Incorporation Date18 March 1997(27 years, 1 month ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)
Previous NameJennings Johnson (Management Services) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Buxton Payne
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestoe
Whickham Highway
Gateshead
Tyne & Wear
NE11 9QH
Director NameIain Corner
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1997(3 weeks, 2 days after company formation)
Appointment Duration6 years, 8 months (closed 23 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Avenue
Sunderland
Tyne & Wear
SR6 9PU
Director NameMalcolm Craig
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1997(3 weeks, 2 days after company formation)
Appointment Duration6 years, 8 months (closed 23 December 2003)
RoleChartered Accountant
Correspondence Address4 Blanchland Longdean Wood
Fatfield Villiage
Washington
Tyne & Wear
NE38 8PA
Director NameMr Philip Grant Evans
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1997(3 weeks, 2 days after company formation)
Appointment Duration6 years, 8 months (closed 23 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 The Parks
Chester Le Street
County Durham
DH3 3QX
Director NameMalcolm Holloway
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1997(3 weeks, 2 days after company formation)
Appointment Duration6 years, 8 months (closed 23 December 2003)
RoleChartered Accountant
Correspondence Address32 Whitburn Road
Cleadon
Sunderland
SR6 7QS
Director NameMr Ian William Kings
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1997(3 weeks, 2 days after company formation)
Appointment Duration6 years, 8 months (closed 23 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Catcheside Close
Whickham
Newcastle Upon Tyne
NE16 5RX
Director NameMr Paul Stuart Lancaster
Date of BirthJune 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed11 April 1997(3 weeks, 2 days after company formation)
Appointment Duration6 years, 8 months (closed 23 December 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Talbot Road
Sunderland
Tyne And Wear
SR6 9PT
Director NameJean Majer
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1997(3 weeks, 2 days after company formation)
Appointment Duration6 years, 8 months (closed 23 December 2003)
RoleChartered Accountant
Correspondence Address20 Whitburn Bents Road
South Bents
Sunderland
Tyne & Wear
SR6 8AE
Director NameTimothy John Mallon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(1 year after company formation)
Appointment Duration5 years, 8 months (closed 23 December 2003)
RoleCompany Director
Correspondence Address20 Beech Grove
Springwell Village
Gateshead
Tyne & Wear
NE9 7RE
Secretary NameMalcolm Craig
NationalityBritish
StatusClosed
Appointed03 April 1998(1 year after company formation)
Appointment Duration5 years, 8 months (closed 23 December 2003)
RoleCompany Director
Correspondence Address4 Blanchland Longdean Wood
Fatfield Villiage
Washington
Tyne & Wear
NE38 8PA
Director NameSimon John Lundy
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleAccountant
Correspondence Address4 Silloth Drive
Usworth
Washington
Tyne & Wear
NE37 1PZ
Secretary NameSimon John Lundy
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleAccountant
Correspondence Address4 Silloth Drive
Usworth
Washington
Tyne & Wear
NE37 1PZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address19 Borough Road
Sunderland
Tyne And Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Turnover£6,106
Gross Profit£1,506
Net Worth-£2,193
Cash£1,022
Current Liabilities£19,577

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
7 November 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
18 March 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 June 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 May 2001Company name changed jennings johnson (management ser vices) LIMITED\certificate issued on 24/05/01 (2 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
24 May 2000Return made up to 18/03/00; full list of members (12 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
15 February 2000Ad 10/02/00--------- £ si 1@1=1 £ ic 9/10 (2 pages)
17 April 1999Return made up to 18/03/99; no change of members (6 pages)
20 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
10 December 1998Director's particulars changed (1 page)
27 April 1998New secretary appointed (2 pages)
14 April 1998Director's particulars changed (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998Secretary resigned;director resigned (1 page)
14 April 1998Return made up to 18/03/98; full list of members (8 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
17 April 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
25 March 1997Ad 19/03/97--------- £ si 7@1=7 £ ic 2/9 (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997Registered office changed on 20/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 March 1997Incorporation (13 pages)