Company NameJ G (Nominees) Limited
Company StatusDissolved
Company Number06933170
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)
Dissolution Date29 March 2016 (8 years ago)
Previous NameKEY2 Law (Nominees) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameCherylyn Dawn Scott
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2012(2 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18-19 Jockeys Fields
London
WC1R 4BW
Secretary NameKEY2 Secretarial Limited (Corporation)
StatusClosed
Appointed12 June 2009(same day as company formation)
Correspondence Address18-19 Jockeys Fields
London
WC1R 4BW
Director NameMr Robert Stuart Franklin Scott
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressClare House Woodland Way
Purley
Surrey
CR8 2HU

Location

Registered Address18-19 Jockey's Fields
London
WC1R 4BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £0.01Cherylyn Dawn Scott
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2015Compulsory strike-off action has been suspended (1 page)
16 September 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
5 January 2015Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP .01
(4 pages)
5 January 2015Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP .01
(4 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 August 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP .01
(4 pages)
13 August 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP .01
(4 pages)
28 June 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
28 June 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
25 June 2013Company name changed KEY2 law (nominees) LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2013Company name changed KEY2 law (nominees) LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
22 May 2012Appointment of Cherylyn Dawn Scott as a director (2 pages)
22 May 2012Termination of appointment of Robert Scott as a director (1 page)
22 May 2012Termination of appointment of Robert Scott as a director (1 page)
22 May 2012Appointment of Cherylyn Dawn Scott as a director (2 pages)
3 May 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
3 May 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
8 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
13 May 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
12 June 2009Incorporation (29 pages)
12 June 2009Incorporation (29 pages)