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

Jcf Nominees Limited LONDON


Founded in 2011, Jcf Nominees, classified under reg no. 07723188 is an active company. Currently registered at Rex Building EC4R 1EB, London the company has been in the business for thirteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Jonathan B., Roxanne P.. Of them, Jonathan B., Roxanne P. have been with the company the longest, being appointed on 31 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jcf Nominees Limited Address / Contact

Office Address Rex Building
Office Address2 Queen Street
Town London
Post code EC4R 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07723188
Date of Incorporation Fri, 29th Jul 2011
Industry Non-trading company
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Jonathan B.

Position: Director

Appointed: 31 March 2023

Roxanne P.

Position: Director

Appointed: 31 March 2023

Christopher G.

Position: Director

Appointed: 15 September 2020

Resigned: 31 March 2023

Lesley M.

Position: Secretary

Appointed: 21 January 2020

Resigned: 31 March 2023

Richard H.

Position: Director

Appointed: 27 September 2018

Resigned: 31 March 2023

Douglas M.

Position: Director

Appointed: 12 June 2015

Resigned: 28 February 2020

Roger H.

Position: Director

Appointed: 12 June 2015

Resigned: 31 July 2018

Maxine D.

Position: Director

Appointed: 02 September 2013

Resigned: 12 June 2015

Maxine D.

Position: Secretary

Appointed: 02 September 2013

Resigned: 31 March 2016

Ken C.

Position: Director

Appointed: 22 May 2012

Resigned: 12 June 2015

Simon J.

Position: Director

Appointed: 29 July 2011

Resigned: 31 December 2011

Lynn H.

Position: Director

Appointed: 29 July 2011

Resigned: 02 September 2013

Lynn H.

Position: Secretary

Appointed: 29 July 2011

Resigned: 02 September 2013

Terence J.

Position: Director

Appointed: 29 July 2011

Resigned: 01 October 2014

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Momentum Global Investment Management Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Cabim Limited that put Sutton, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Momentum Global Investment Management Limited

Rex Building Queen Street, London, EC4R 1EB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 3733094
Notified on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cabim Limited

Quadrant House The Quadrant, Sutton, Surrey, SM2 5AS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09659405
Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand100100100100100
Net Assets Liabilities100100100100100
Other
Number Shares Allotted 100100100100
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control
Extension of current accouting period to Sun, 30th Jun 2024
filed on: 23rd, November 2023
Free Download (1 page)

Company search