Background WavePink WaveYellow Wave

JCF NOMINEES LIMITED (07723188)

JCF NOMINEES LIMITED (07723188) is an active UK company. incorporated on 29 July 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JCF NOMINEES LIMITED has been registered for 14 years. Current directors include BARNARD, Jonathan Johannes, POWER, Roxanne.

Company Number
07723188
Status
active
Type
ltd
Incorporated
29 July 2011
Age
14 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARNARD, Jonathan Johannes, POWER, Roxanne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCF NOMINEES LIMITED

JCF NOMINEES LIMITED is an active company incorporated on 29 July 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JCF NOMINEES LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07723188

LTD Company

Age

14 Years

Incorporated 29 July 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

3 More London Riverside 3rd Floor London, SE1 2AQ,

Previous Addresses

Rex Building Queen Street London EC4R 1EB England
From: 13 April 2023To: 29 August 2025
Quadrant House the Quadrant Sutton Surrey SM2 5AS England
From: 29 November 2018To: 13 April 2023
Quadrant House the Quadrant Sutton Surrey SM2 5DE England
From: 29 November 2018To: 29 November 2018
St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL
From: 29 July 2011To: 29 November 2018
Timeline

20 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Jan 12
Director Joined
Jun 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Aug 18
Director Joined
Feb 19
Director Left
Mar 20
Director Joined
Sept 20
Director Joined
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BARNARD, Jonathan Johannes

Active
More London Riverside, LondonSE1 2AQ
Born December 1975
Director
Appointed 31 Mar 2023

POWER, Roxanne

Active
More London Riverside, LondonSE1 2AQ
Born March 1968
Director
Appointed 31 Mar 2023

DRABBLE, Maxine Frances

Resigned
St Nicholas Road, SuttonSM1 1EL
Secretary
Appointed 02 Sept 2013
Resigned 31 Mar 2016

HALE, Lynn

Resigned
St Nicholas Road, SuttonSM1 1EL
Secretary
Appointed 29 Jul 2011
Resigned 02 Sept 2013

MARTIN, Lesley

Resigned
The Quadrant, SuttonSM2 5AS
Secretary
Appointed 21 Jan 2020
Resigned 31 Mar 2023

COVENEY, Ken

Resigned
St Nicholas Road, SuttonSM1 1EL
Born November 1969
Director
Appointed 22 May 2012
Resigned 12 Jun 2015

DRABBLE, Maxine Frances

Resigned
St Nicholas Road, SuttonSM1 1EL
Born May 1958
Director
Appointed 02 Sept 2013
Resigned 12 Jun 2015

GREEN, Christopher William

Resigned
The Quadrant, SuttonSM2 5AS
Born January 1972
Director
Appointed 15 Sept 2020
Resigned 31 Mar 2023

HALE, Lynn

Resigned
St Nicholas Road, SuttonSM1 1EL
Born August 1952
Director
Appointed 29 Jul 2011
Resigned 02 Sept 2013

HALLETT, Richard Charles

Resigned
The Quadrant, SuttonSM2 5AS
Born February 1966
Director
Appointed 27 Sept 2018
Resigned 31 Mar 2023

HANLY, Roger Peter

Resigned
St Nicholas Road, SuttonSM1 1EL
Born June 1970
Director
Appointed 12 Jun 2015
Resigned 31 Jul 2018

JAGGER, Terence

Resigned
St Nicholas Road, SuttonSM1 1EL
Born October 1956
Director
Appointed 29 Jul 2011
Resigned 01 Oct 2014

JONES, Simon Francis

Resigned
St Nicholas Road, SuttonSM1 1EL
Born February 1962
Director
Appointed 29 Jul 2011
Resigned 31 Dec 2011

MACLENNAN, Douglas Davidson

Resigned
The Quadrant, SuttonSM2 5AS
Born September 1954
Director
Appointed 12 Jun 2015
Resigned 28 Feb 2020

Persons with significant control

2

1 Active
1 Ceased
Queen Street, LondonEC4R 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023
The Quadrant, SuttonSM2 5AS

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
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

61

Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 January 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
3 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Second Filing Of Form With Form Type
22 June 2012
RP04RP04
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
29 July 2011
NEWINCIncorporation