JIM NOMINEES LIMITED
KENT

Hellopages » Kent » Tunbridge Wells » TN4 8BS

Company number 04634540
Status Active
Incorporation Date 13 January 2003
Company Type Private Limited Company
Address 78 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8BS
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 1 . The most likely internet sites of JIM NOMINEES LIMITED are www.jimnominees.co.uk, and www.jim-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Jim Nominees Limited is a Private Limited Company. The company registration number is 04634540. Jim Nominees Limited has been working since 13 January 2003. The present status of the company is Active. The registered address of Jim Nominees Limited is 78 Mount Ephraim Tunbridge Wells Kent Tn4 8bs. . CRABB, Nicholas James is a Director of the company. GRANT, Andrew James is a Director of the company. Secretary EDMETT, Mathew James has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director EDMETT, Mathew James has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. Director JARVIS INVESTMENT MANAGEMENT PLC has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
CRABB, Nicholas James
Appointed Date: 05 October 2009
62 years old

Director
GRANT, Andrew James
Appointed Date: 01 January 2009
66 years old

Resigned Directors

Secretary
EDMETT, Mathew James
Resigned: 20 September 2010
Appointed Date: 01 July 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 14 January 2003
Appointed Date: 13 January 2003

Director
EDMETT, Mathew James
Resigned: 20 September 2010
Appointed Date: 05 October 2009
50 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 14 January 2003
Appointed Date: 13 January 2003

Director
JARVIS INVESTMENT MANAGEMENT PLC
Resigned: 01 January 2009
Appointed Date: 14 January 2003

Persons With Significant Control

Jarvis Investment Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JIM NOMINEES LIMITED Events

25 Jan 2017
Confirmation statement made on 13 January 2017 with updates
28 Jun 2016
Accounts for a dormant company made up to 31 December 2015
05 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1

28 Aug 2015
Accounts for a dormant company made up to 31 December 2014
13 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1

...
... and 33 more events
22 Mar 2003
Accounting reference date shortened from 31/01/04 to 31/12/03
22 Mar 2003
New director appointed
15 Jan 2003
Secretary resigned
15 Jan 2003
Director resigned
13 Jan 2003
Incorporation