Company NameJCF Nominees Limited
DirectorsJonathan Johannes Barnard and Roxanne Power
Company StatusActive
Company Number07723188
CategoryPrivate Limited Company
Incorporation Date29 July 2011(12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Johannes Barnard
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(11 years, 8 months after company formation)
Appointment Duration1 year
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRex Building Queen Street
London
EC4R 1EB
Director NameMs Roxanne Power
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(11 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRex Building Queen Street
London
EC4R 1EB
Director NameMr Lynn Hale
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSt Nicholas House St Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMr Simon Francis Jones
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Nicholas House St Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMr Terence Jagger
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Nicholas House St Nicholas Road
Sutton
Surrey
SM1 1EL
Secretary NameLynn Hale
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSt Nicholas House St Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMr Ken Coveney
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed22 May 2012(9 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Nicholas House St Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMiss Maxine Frances Drabble
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Nicholas House St Nicholas Road
Sutton
Surrey
SM1 1EL
Secretary NameMs Maxine Frances Drabble
StatusResigned
Appointed02 September 2013(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressSt Nicholas House St Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMr Roger Peter Hanly
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed12 June 2015(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Nicholas House St Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMr Douglas Davidson Maclennan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed12 June 2015(3 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Richard Charles Hallett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(7 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Secretary NameMs Lesley Martin
StatusResigned
Appointed21 January 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2023)
RoleCompany Director
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Christopher William Green
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2020(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2023)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS

Contact

Websitecrownagents.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressRex Building
Queen Street
London
EC4R 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Shareholders

100 at £1Crown Agents LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Filing History

21 September 2023Confirmation statement made on 29 July 2023 with updates (4 pages)
7 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
13 April 2023Termination of appointment of Lesley Martin as a secretary on 31 March 2023 (1 page)
13 April 2023Termination of appointment of Richard Charles Hallett as a director on 31 March 2023 (1 page)
13 April 2023Termination of appointment of Christopher William Green as a director on 31 March 2023 (1 page)
13 April 2023Registered office address changed from Quadrant House the Quadrant Sutton Surrey SM2 5AS England to Rex Building Queen Street London EC4R 1EB on 13 April 2023 (1 page)
13 April 2023Appointment of Mr Jonathan Johannes Barnard as a director on 31 March 2023 (2 pages)
13 April 2023Notification of Momentum Global Investment Management Limited as a person with significant control on 31 March 2023 (2 pages)
13 April 2023Cessation of Cabim Limited as a person with significant control on 31 March 2023 (1 page)
13 April 2023Appointment of Ms Roxanne Power as a director on 31 March 2023 (2 pages)
1 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
26 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
3 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
30 June 2021Director's details changed for Mr Richard Charles Hallett on 1 April 2021 (2 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 September 2020Appointment of Mr Christopher William Green as a director on 15 September 2020 (2 pages)
6 August 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
6 August 2020Change of details for Merlin Holdco (Uk) Limited as a person with significant control on 10 November 2016 (3 pages)
4 March 2020Termination of appointment of Douglas Davidson Maclennan as a director on 28 February 2020 (1 page)
23 January 2020Appointment of Ms Lesley Martin as a secretary on 21 January 2020 (2 pages)
5 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
10 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 February 2019Appointment of Mr Richard Charles Hallett as a director on 27 September 2018 (2 pages)
29 November 2018Registered office address changed from Quadrant House the Quadrant Sutton Surrey SM2 5DE England to Quadrant House the Quadrant Sutton Surrey SM2 5AS on 29 November 2018 (1 page)
29 November 2018Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to Quadrant House the Quadrant Sutton Surrey SM2 5AS on 29 November 2018 (1 page)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
23 August 2018Termination of appointment of Roger Peter Hanly as a director on 31 July 2018 (1 page)
23 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
22 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
17 May 2016Termination of appointment of Maxine Frances Drabble as a secretary on 31 March 2016 (1 page)
17 May 2016Termination of appointment of Maxine Frances Drabble as a secretary on 31 March 2016 (1 page)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
15 June 2015Appointment of Mr Douglas Davidson Maclennan as a director on 12 June 2015 (2 pages)
15 June 2015Termination of appointment of Maxine Frances Drabble as a director on 12 June 2015 (1 page)
15 June 2015Appointment of Mr Douglas Davidson Maclennan as a director on 12 June 2015 (2 pages)
15 June 2015Appointment of Mr Roger Peter Hanly as a director on 12 June 2015 (2 pages)
15 June 2015Appointment of Mr Roger Peter Hanly as a director on 12 June 2015 (2 pages)
15 June 2015Termination of appointment of Ken Coveney as a director on 12 June 2015 (1 page)
15 June 2015Termination of appointment of Maxine Frances Drabble as a director on 12 June 2015 (1 page)
15 June 2015Termination of appointment of Ken Coveney as a director on 12 June 2015 (1 page)
14 October 2014Termination of appointment of Terence Jagger as a director on 1 October 2014 (1 page)
14 October 2014Termination of appointment of Terence Jagger as a director on 1 October 2014 (1 page)
14 October 2014Termination of appointment of Terence Jagger as a director on 1 October 2014 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 September 2014Appointment of Miss Maxine Frances Drabble as a director on 2 September 2013 (2 pages)
29 September 2014Appointment of Miss Maxine Frances Drabble as a director on 2 September 2013 (2 pages)
29 September 2014Appointment of Miss Maxine Frances Drabble as a director on 2 September 2013 (2 pages)
6 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
10 September 2013Termination of appointment of Lynn Hale as a director (1 page)
10 September 2013Termination of appointment of Lynn Hale as a director (1 page)
10 September 2013Termination of appointment of Lynn Hale as a director (1 page)
10 September 2013Termination of appointment of Lynn Hale as a director (1 page)
3 September 2013Appointment of Ms Maxine Frances Drabble as a secretary (1 page)
3 September 2013Termination of appointment of Lynn Hale as a secretary (1 page)
3 September 2013Termination of appointment of Lynn Hale as a secretary (1 page)
3 September 2013Appointment of Ms Maxine Frances Drabble as a secretary (1 page)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
2 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
1 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
22 June 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 document for Company Director Mr Simon Francis Jones
(4 pages)
22 June 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 document for Company Director Mr Simon Francis Jones
(4 pages)
6 June 2012Appointment of Mr Ken Coveney as a director (2 pages)
6 June 2012Appointment of Mr Ken Coveney as a director (2 pages)
13 January 2012Termination of appointment of Simon Jones as a director
  • ANNOTATION A Second filed TM01 document was registered on 22 June 2012
(3 pages)
13 January 2012Termination of appointment of Simon Jones as a director
  • ANNOTATION A Second filed TM01 document was registered on 22 June 2012
(3 pages)
6 September 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
6 September 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
29 July 2011Incorporation (34 pages)
29 July 2011Incorporation (34 pages)