Company NameJust Nominees Limited
DirectorsDarryl Douglas Ashing and Nafisa Kachwalla
Company StatusActive
Company Number03015075
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 2 months ago)
Previous NameKACH Nominees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Darryl Douglas Ashing
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1995(4 days after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2a1, Northside House Mount Pleasant
Barnet
EN4 9EB
Director NameMrs Nafisa Kachwalla
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1995(4 days after company formation)
Appointment Duration29 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2a1, Northside House Mount Pleasant
Barnet
EN4 9EB
Secretary NameMr Darryl Douglas Ashing
NationalityBritish
StatusCurrent
Appointed31 January 1995(4 days after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2a1, Northside House Mount Pleasant
Barnet
EN4 9EB
Director NameGeoffrey Collins
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2001)
RoleTax Consultant
Correspondence AddressLilly House
13 Hanover Square
London
W1S 1JS
Director NameSubasinghe Mudiyanselage Kumudu Kumari Seneviratne Studds
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(5 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 January 2009)
RoleBusiness Services Supervisor
Correspondence Address33 Pretoria Road
London
E11 4BB
Director NameDavid Allan Ireson Hughes
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(8 years, 2 months after company formation)
Appointment Duration5 months (resigned 16 September 2003)
RoleDirector Financil Services
Correspondence Address11 Oakwood Drive
Oakwood Manor
Billericay
Essex
CM12 0SA
Director NameMr Mustafa Kachwalla
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(15 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3b2 Northside House Mount Pleasant
Barnet
London
EN4 9EB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSuite 2a1, Northside House
Mount Pleasant
Barnet
EN4 9EB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Darryl Douglas Ashing
50.00%
Ordinary
1 at £1Mrs Nafisa Kachwalla
50.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return22 January 2024 (2 months ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Filing History

27 November 2017Accounts for a dormant company made up to 31 October 2017 (3 pages)
25 April 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
17 May 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
23 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
9 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
15 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
10 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
13 February 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
12 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
5 March 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
3 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
11 November 2011Termination of appointment of Mustafa Kachwalla as a director (1 page)
3 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
8 December 2010Appointment of Mr Mustafa Kachwalla as a director (2 pages)
4 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
8 February 2010Director's details changed for Mrs Nafisa Kachwalla on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mrs Nafisa Kachwalla on 1 October 2009 (2 pages)
8 February 2010Secretary's details changed for Mr Darryl Douglas Ashing on 1 October 2009 (1 page)
8 February 2010Secretary's details changed for Mr Darryl Douglas Ashing on 1 October 2009 (1 page)
8 February 2010Director's details changed for Mr Darryl Douglas Ashing on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mr Darryl Douglas Ashing on 1 October 2009 (2 pages)
8 May 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
18 February 2009Location of register of members (1 page)
18 February 2009Registered office changed on 18/02/2009 from suite 3B2 northside house mount pleasant barnet cockfosters EN4 9EB (1 page)
18 February 2009Return made up to 27/01/09; full list of members (4 pages)
18 February 2009Location of debenture register (1 page)
9 February 2009Appointment terminated director subasinghe studds (1 page)
12 November 2008Registered office changed on 12/11/2008 from first floor, barbican house 26-34 old street london EC1V 9QQ (1 page)
15 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
20 March 2008Return made up to 27/01/08; full list of members (4 pages)
19 March 2008Director's change of particulars / nafisa kachwalla / 27/01/2008 (2 pages)
6 February 2007Return made up to 27/01/07; full list of members (3 pages)
6 February 2007Registered office changed on 06/02/07 from: barbican house 26-34 old street london EC1V 9QQ (1 page)
6 February 2007Director's particulars changed (1 page)
22 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
4 October 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
21 February 2006Return made up to 27/01/06; full list of members (6 pages)
8 February 2005Return made up to 27/01/05; full list of members (6 pages)
25 January 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
25 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2004Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
8 June 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
10 March 2004Director's particulars changed (1 page)
10 March 2004Return made up to 27/01/04; full list of members (6 pages)
9 March 2004Director resigned (1 page)
2 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
28 April 2003New director appointed (2 pages)
24 April 2003Company name changed kach nominees LIMITED\certificate issued on 24/04/03 (2 pages)
14 February 2003Return made up to 27/01/03; full list of members (7 pages)
26 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
12 March 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2001Director resigned (1 page)
10 April 2001Registered office changed on 10/04/01 from: mitre house 12-14 mitre street london EC3A 5BU (1 page)
14 February 2001Return made up to 27/01/01; full list of members (7 pages)
9 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
12 September 2000New director appointed (2 pages)
25 May 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
28 February 2000Return made up to 27/01/00; full list of members (6 pages)
23 December 1999Registered office changed on 23/12/99 from: 1A gregory place kensington london W8 4NG (1 page)
20 December 1999Ad 01/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 December 1999New director appointed (2 pages)
19 March 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
9 March 1999Return made up to 27/01/99; full list of members (5 pages)
20 March 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
25 February 1998Return made up to 27/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 March 1997Return made up to 27/01/97; no change of members (4 pages)
4 December 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
4 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1996Registered office changed on 07/11/96 from: suite 335, london house 19 old court place kensington london W8 4PL (1 page)
7 February 1996Return made up to 27/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 1995Accounting reference date notified as 30/06 (1 page)