Background WavePink WaveYellow Wave

J.L.W. NOMINEES LIMITED (01144817)

J.L.W. NOMINEES LIMITED (01144817) is an active UK company. incorporated on 12 November 1973. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 3 other business activities. J.L.W. NOMINEES LIMITED has been registered for 52 years. Current directors include ATWAL, Harminder Singh, BURR, Jonathan, O’DONNELL, Andrew John.

Company Number
01144817
Status
active
Type
ltd
Incorporated
12 November 1973
Age
52 years
Address
30 Warwick Street, London, W1B 5NH
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ATWAL, Harminder Singh, BURR, Jonathan, O’DONNELL, Andrew John
SIC Codes
68310, 68320, 71122, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.L.W. NOMINEES LIMITED

J.L.W. NOMINEES LIMITED is an active company incorporated on 12 November 1973 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 3 other business activities. J.L.W. NOMINEES LIMITED was registered 52 years ago.(SIC: 68310, 68320, 71122, 71129)

Status

active

Active since 52 years ago

Company No

01144817

LTD Company

Age

52 Years

Incorporated 12 November 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

J.L.W. ESTATE AGENTS LIMITED
From: 12 November 1973To: 17 October 1990
Contact
Address

30 Warwick Street London, W1B 5NH,

Previous Addresses

22 Hanover Square London W1S 1JA
From: 1 November 2012To: 9 April 2014
22 Hanover Square London W1A 2BN
From: 12 November 1973To: 1 November 2012
Timeline

14 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Nov 73
Director Joined
Oct 09
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Jun 16
Director Left
Sept 17
Director Left
Mar 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Mar 23
Funding Round
Jul 24
Director Joined
May 25
Director Left
Jun 25
Director Joined
Jul 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

WEBSTER, Richard Henry

Active
Warwick Street, LondonW1B 5NH
Secretary
Appointed 14 Jan 2002

ATWAL, Harminder Singh

Active
Warwick Street, LondonW1B 5NH
Born July 1976
Director
Appointed 17 Jul 2025

BURR, Jonathan

Active
Warwick Street, LondonW1B 5NH
Born April 1978
Director
Appointed 24 Jul 2020

O’DONNELL, Andrew John

Active
Warwick Street, LondonW1B 5NH
Born June 1980
Director
Appointed 30 Apr 2025

JONES, Antony Harding

Resigned
Hedgerows, LeatherheadKT24 5SN
Secretary
Appointed N/A
Resigned 14 Jan 2002

BASSETT, John Anthony Seward

Resigned
35 Evelyn Gardens, LondonSW7 3BJ
Born September 1936
Director
Appointed N/A
Resigned 18 Dec 1997

CHARLESON, Dermot Michael

Resigned
Warwick Street, LondonW1B 5NH
Born January 1961
Director
Appointed 15 Jun 2016
Resigned 15 Mar 2019

CRESSWELL, Stephen James

Resigned
St Judes Road, EghamTW20 0DH
Born November 1965
Director
Appointed 06 Jan 2006
Resigned 27 Sept 2017

DUNNE, Philip Neil

Resigned
14 Knatchbull Road, LondonSE5 9QS
Born August 1968
Director
Appointed 29 Jan 2007
Resigned 11 Sept 2008

FOLLETT, Michael

Resigned
Oak Lea Dene Park, TonbridgeTN11 9NS
Born October 1942
Director
Appointed N/A
Resigned 06 Dec 1996

HAMMOND, Carla Marie

Resigned
Warwick Street, LondonW1B 5NH
Born February 1983
Director
Appointed 28 Mar 2023
Resigned 23 May 2025

HOWLING, Richard

Resigned
Hanover Street, LondonW1A 2BN
Born January 1979
Director
Appointed 16 Oct 2009
Resigned 16 Jul 2013

JENKINS, John Andrew

Resigned
24 Holroyd Road, LondonSW15 6LN
Born October 1955
Director
Appointed N/A
Resigned 17 Dec 2001

JONES, Antony Harding

Resigned
Hedgerows, LeatherheadKT24 5SN
Born August 1946
Director
Appointed 14 Jan 2002
Resigned 30 Jun 2004

JONES, Richard William

Resigned
11 Rathgar Avenue, LondonW13 9PL
Born February 1957
Director
Appointed 13 May 1998
Resigned 23 Feb 1999

LARKIN, David James Watson

Resigned
21 Afghan Road, LondonSW11
Born September 1948
Director
Appointed N/A
Resigned 18 Dec 1997

LESTER, Jeremy William

Resigned
1 Bellevue Road, LondonSW13 0BJ
Born March 1960
Director
Appointed 14 Jan 2002
Resigned 29 Jan 2007

MANTLE, Peter John

Resigned
16 Talbot Road, LondonN6 4QR
Born February 1947
Director
Appointed 23 Feb 1999
Resigned 14 Jan 2002

MCHUGH, Jamie Brian

Resigned
Warwick Street, LondonW1B 5NH
Born May 1974
Director
Appointed 16 Jul 2013
Resigned 24 Jul 2020

ORR, Robert Stewart

Resigned
6 Malbrook Road, LondonSW15 6UF
Born August 1959
Director
Appointed 23 Feb 1999
Resigned 06 Jan 2006

PATEL, Parimal Raojibhai

Resigned
82 Torrington Park, LondonN12 9PJ
Born August 1965
Director
Appointed 11 Sept 2008
Resigned 18 Sept 2009

PICKFORD, Clive John Tudor

Resigned
Friars Close, ReigateRH2 9LN
Born June 1945
Director
Appointed 23 Feb 1999
Resigned 14 Jan 2002

PICKFORD, Clive John Tudor

Resigned
Friars Close, ReigateRH2 9LN
Born June 1945
Director
Appointed 06 Dec 1996
Resigned 18 Dec 1997

JONES LANG WOOTTON EUROPE LIMITED

Resigned
22 Hanover Square, LondonW1A 2BN
Corporate director
Appointed 18 Dec 1997
Resigned 23 Feb 1999

Persons with significant control

1

Warwick Street, LondonW1B 5NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 October 2021
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Miscellaneous
25 March 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Legacy
25 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
26 February 2008
288cChange of Particulars
Legacy
14 February 2008
288cChange of Particulars
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
10 March 2007
363aAnnual Return
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
28 January 2005
363aAnnual Return
Legacy
9 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 2004
AAAnnual Accounts
Legacy
19 January 2004
363aAnnual Return
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
9 May 2003
288cChange of Particulars
Legacy
14 January 2003
363aAnnual Return
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
363aAnnual Return
Legacy
17 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
15 January 2001
363aAnnual Return
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
16 May 2000
288cChange of Particulars
Legacy
19 January 2000
363aAnnual Return
Auditors Resignation Company
17 December 1999
AUDAUD
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
363aAnnual Return
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
19 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
21 January 1998
363aAnnual Return
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
19 November 1997
225Change of Accounting Reference Date
Legacy
8 January 1997
363aAnnual Return
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 1996
AAAnnual Accounts
Legacy
14 March 1996
287Change of Registered Office
Legacy
19 January 1996
363x363x
Legacy
19 January 1996
363(353)363(353)
Legacy
19 January 1996
363(190)363(190)
Accounts With Accounts Type Dormant
22 November 1995
AAAnnual Accounts
Legacy
9 January 1995
363x363x
Accounts With Accounts Type Full
3 January 1995
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
6 January 1994
363x363x
Legacy
7 January 1993
363x363x
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Resolution
1 April 1992
RESOLUTIONSResolutions
Resolution
1 April 1992
RESOLUTIONSResolutions
Resolution
1 April 1992
RESOLUTIONSResolutions
Resolution
1 April 1992
RESOLUTIONSResolutions
Resolution
1 April 1992
RESOLUTIONSResolutions
Resolution
1 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
10 January 1992
363x363x
Legacy
17 April 1991
88(2)R88(2)R
Legacy
12 April 1991
363x363x
Legacy
11 December 1990
288288
Legacy
21 November 1990
287Change of Registered Office
Certificate Change Of Name Company
16 October 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 1990
363363
Accounts With Accounts Type Full
6 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 1990
AAAnnual Accounts
Legacy
16 February 1989
363363
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Legacy
14 October 1987
363363
Accounts With Accounts Type Full
24 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 June 1986
363363
Accounts With Accounts Type Full
30 May 1986
AAAnnual Accounts
Incorporation Company
12 November 1973
NEWINCIncorporation