Background WavePink WaveYellow Wave

JTC NOMINEE 2 LIMITED (11230803)

JTC NOMINEE 2 LIMITED (11230803) is an active UK company. incorporated on 28 February 2018. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JTC NOMINEE 2 LIMITED has been registered for 8 years. Current directors include MAWDSLEY, Craig John.

Company Number
11230803
Status
active
Type
ltd
Incorporated
28 February 2018
Age
8 years
Address
Southbank Tower Apartment 39.01, London, SE1 9EY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MAWDSLEY, Craig John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JTC NOMINEE 2 LIMITED

JTC NOMINEE 2 LIMITED is an active company incorporated on 28 February 2018 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JTC NOMINEE 2 LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11230803

LTD Company

Age

8 Years

Incorporated 28 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

AGHOCO 1673 LIMITED
From: 28 February 2018To: 22 March 2018
Contact
Address

Southbank Tower Apartment 39.01 55 Upper Ground London, SE1 9EY,

Previous Addresses

38 Chancery Lane the Cursitor London WC2A 1EN England
From: 1 May 2019To: 22 January 2024
One St Peter's Square Manchester M2 3DE United Kingdom
From: 28 February 2018To: 1 May 2019
Timeline

9 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Feb 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Feb 19
New Owner
Mar 19
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SF ASSET ADVISORY LIMITED

Active
Chancery Lane, LondonWC2A 1EN
Corporate secretary
Appointed 01 May 2019

MAWDSLEY, Craig John

Active
Apartment 39.01, LondonSE1 9EY
Born April 1976
Director
Appointed 22 Mar 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 28 Feb 2018
Resigned 22 Mar 2018

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 28 Feb 2018
Resigned 22 Mar 2018

TRAILL, Marcus John

Resigned
ManchesterM2 3DE
Born May 1976
Director
Appointed 22 Mar 2018
Resigned 08 Feb 2019

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 28 Feb 2018
Resigned 22 Mar 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 28 Feb 2018
Resigned 22 Mar 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Craig John Mawdsley

Active
Apartment 39.01, LondonSE1 9EY
Born April 1976

Nature of Control

Significant influence or control
Notified 04 Mar 2019
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2018
Ceased 23 Mar 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 May 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 March 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
2 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2018
TM02Termination of Secretary
Resolution
22 March 2018
RESOLUTIONSResolutions
Incorporation Company
28 February 2018
NEWINCIncorporation