Company NameJTC Nominee 2 Limited
DirectorCraig John Mawdsley
Company StatusActive
Company Number11230803
CategoryPrivate Limited Company
Incorporation Date28 February 2018(6 years ago)
Previous NameAghoco 1673 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Craig John Mawdsley
Date of BirthApril 1976 (Born 47 years ago)
NationalityNew Zealander
StatusCurrent
Appointed22 March 2018(3 weeks, 1 day after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressSouthbank Tower Apartment 39.01
55 Upper Ground
London
SE1 9EY
Secretary NameSf Asset Advisory Limited (Corporation)
StatusCurrent
Appointed01 May 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months
Correspondence Address38 Chancery Lane
London
WC2A 1EN
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Marcus John Traill
Date of BirthMay 1976 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 March 2018(3 weeks, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 February 2019)
RoleCompany Director
Country of ResidenceBahamas
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 2018(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed28 February 2018(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 2018(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered AddressSouthbank Tower Apartment 39.01
55 Upper Ground
London
SE1 9EY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return9 November 2023 (4 months, 1 week ago)
Next Return Due23 November 2024 (8 months, 1 week from now)

Filing History

23 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
31 March 2020Confirmation statement made on 6 March 2020 with updates (3 pages)
31 March 2020Micro company accounts made up to 28 February 2019 (2 pages)
1 May 2019Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 38 Chancery Lane the Cursitor London WC2A 1EN on 1 May 2019 (1 page)
1 May 2019Appointment of Sf Asset Advisory Limited as a secretary on 1 May 2019 (2 pages)
6 March 2019Withdrawal of a person with significant control statement on 6 March 2019 (2 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (3 pages)
6 March 2019Notification of Craig John Mawdsley as a person with significant control on 4 March 2019 (2 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (5 pages)
11 February 2019Termination of appointment of Marcus John Traill as a director on 8 February 2019 (1 page)
2 October 2018Notification of a person with significant control statement (2 pages)
23 March 2018Cessation of Inhoco Formations Limited as a person with significant control on 23 March 2018 (1 page)
23 March 2018Termination of appointment of a G Secretarial Limited as a secretary on 22 March 2018 (1 page)
23 March 2018Termination of appointment of Inhoco Formations Limited as a director on 22 March 2018 (1 page)
23 March 2018Appointment of Marcus John Traill as a director on 22 March 2018 (2 pages)
23 March 2018Termination of appointment of Roger Hart as a director on 22 March 2018 (1 page)
23 March 2018Appointment of Craig John Mawdsley as a director on 22 March 2018 (2 pages)
23 March 2018Termination of appointment of a G Secretarial Limited as a director on 22 March 2018 (1 page)
22 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-22
(3 pages)
28 February 2018Incorporation
Statement of capital on 2018-02-28
  • GBP 1
(24 pages)