You are here: bizstats.co.uk > a-z index > J list > J list

J & E Nominees Limited DUNDEE


J & E Nominees started in year 2002 as Private Limited Company with registration number SC237007. The J & E Nominees company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Dundee at 13 Albert Square. Postal code: DD1 1XA. Since Thursday 10th October 2002 J & E Nominees Limited is no longer carrying the name Castlelaw (no. 422).

Currently there are 6 directors in the the company, namely Christopher G., John B. and Graeme S. and others. In addition one secretary - John B. - is with the firm. As of 5 July 2025, there were 3 ex directors - Campbell C., John T. and others listed below. There were no ex secretaries.

J & E Nominees Limited Address / Contact

Office Address 13 Albert Square
Town Dundee
Post code DD1 1XA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC237007
Date of Incorporation Wed, 18th Sep 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (308 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Christopher G.

Position: Director

Appointed: 11 December 2015

John B.

Position: Director

Appointed: 11 December 2015

Graeme S.

Position: Director

Appointed: 11 December 2015

Ian H.

Position: Director

Appointed: 11 December 2015

John B.

Position: Secretary

Appointed: 27 May 2011

Ian F.

Position: Director

Appointed: 25 February 2008

George B.

Position: Director

Appointed: 15 December 2005

Thorntons Law Llp

Position: Corporate Secretary

Appointed: 01 December 2004

Resigned: 27 May 2011

Campbell C.

Position: Director

Appointed: 01 December 2003

Resigned: 15 December 2005

John T.

Position: Director

Appointed: 09 October 2002

Resigned: 15 December 2003

John B.

Position: Director

Appointed: 09 October 2002

Resigned: 30 November 2007

Messrs Thorntons Ws

Position: Corporate Nominee Secretary

Appointed: 18 September 2002

Resigned: 30 November 2004

Iain H.

Position: Nominee Director

Appointed: 18 September 2002

Resigned: 09 October 2002

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Ian F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is George B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Ian F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

George B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Castlelaw (no. 422) October 10, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-11-302023-11-30
Balance Sheet
Cash Bank On Hand113 9991 827
Debtors29 
Net Assets Liabilities3 060 5143 061 181
Other
Average Number Employees During Period66
Creditors3 766 7373 753 711
Investments7 195 3577 295 199
Investments Fixed Assets7 195 3577 295 199
Investments In Associates5 615 3225 615 512
Nominal Value Allotted Share Capital100100
Number Shares Issued Fully Paid 1 000
Other Creditors3 722 1143 753 555
Other Loans Classified Under Investments1 580 0351 679 687
Other Provisions Balance Sheet Subtotal482 134482 134
Other Taxation Payable44 623156
Par Value Share 0

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th November 2023
filed on: 30th, August 2024
Free Download (6 pages)

Company search

Advertisements