Company NameJ & E Nominees Limited
Company StatusActive
Company NumberSC237007
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr George Pattullo Brewster
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2005(3 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address30 Barnton Gardens
Edinburgh
Midlothian
EH4 6AE
Scotland
Director NameMr Ian James Fergusson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2008(5 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Terrace
Stirling
Stirlingshire
FK8 2JS
Scotland
Secretary NameJohn Paul Bennett
NationalityBritish
StatusCurrent
Appointed27 May 2011(8 years, 8 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address13 Albert Square
Dundee
Tayside
DD1 1XA
Scotland
Director NameMr John Paul Bennett
Date of BirthJune 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed11 December 2015(13 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address13 Albert Square
Dundee
Tayside
DD1 1XA
Scotland
Director NameMr Christopher John Grinyer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2015(13 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Albert Square
Dundee
Tayside
DD1 1XA
Scotland
Director NameMr Ian Francis Hannon
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2015(13 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address13 Albert Square
Dundee
Tayside
DD1 1XA
Scotland
Director NameMr Graeme Francis Stewart
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2015(13 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address13 Albert Square
Dundee
Tayside
DD1 1XA
Scotland
Director NameIain Henderson Hutcheson
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Director NameMr John Madden Bennett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2007)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address9 Panmure Terrace
Barnhill
Dundee
DD5 2QL
Scotland
Director NameMr John Thomson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 2003)
RoleChartered Surveyor
Correspondence Address7 Elm Gardens
Perth
PH1 1ES
Scotland
Director NameCampbell Robert Christie
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 15 December 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address221 Queens Road
Aberdeen
AB15 8DL
Scotland
Secretary NameMessrs Thorntons Ws (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3AQ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed01 December 2004(2 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 May 2011)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered Address13 Albert Square
Dundee
Tayside
DD1 1XA
Scotland
ConstituencyDundee West
WardMaryfield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1George Pattullo Brewster
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£4,999,998

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 September 2023 (6 months, 1 week ago)
Next Return Due2 October 2024 (6 months from now)

Charges

3 May 2016Delivered on: 10 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold land known as 3A and 3B chetwynd business park, swiney way, chilwell, beeston (otherwise 3-4 regan way, chetwynd business park, chilwell, nottingham NG9 6RZ) (land registry title no: NT404721).
Outstanding
3 May 2016Delivered on: 10 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold land known as 17 regan way, chilwell, beeston, nottingham and parking spaces NG9 6RZ (land registry title no: NT426304).
Outstanding
20 January 2016Delivered on: 2 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
1 September 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
1 December 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
20 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
19 July 2022Satisfaction of charge SC2370070003 in full (1 page)
19 July 2022Satisfaction of charge SC2370070002 in full (1 page)
26 October 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
29 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
26 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
7 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
10 May 2016Registration of charge SC2370070003, created on 3 May 2016 (8 pages)
10 May 2016Registration of charge SC2370070002, created on 3 May 2016 (8 pages)
10 May 2016Registration of charge SC2370070003, created on 3 May 2016 (8 pages)
10 May 2016Registration of charge SC2370070002, created on 3 May 2016 (8 pages)
2 February 2016Registration of charge SC2370070001, created on 20 January 2016 (5 pages)
2 February 2016Registration of charge SC2370070001, created on 20 January 2016 (5 pages)
15 December 2015Appointment of Mr John Paul Bennett as a director on 11 December 2015 (2 pages)
15 December 2015Appointment of Mr Ian Francis Hannon as a director on 11 December 2015 (2 pages)
15 December 2015Appointment of Mr Christopher John Grinyer as a director on 11 December 2015 (2 pages)
15 December 2015Appointment of Mr John Paul Bennett as a director on 11 December 2015 (2 pages)
15 December 2015Appointment of Mr Christopher John Grinyer as a director on 11 December 2015 (2 pages)
15 December 2015Appointment of Mr Ian Francis Hannon as a director on 11 December 2015 (2 pages)
15 December 2015Appointment of Mr Graeme Francis Stewart as a director on 11 December 2015 (2 pages)
15 December 2015Appointment of Mr Graeme Francis Stewart as a director on 11 December 2015 (2 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(5 pages)
4 September 2015Total exemption full accounts made up to 30 November 2014 (11 pages)
4 September 2015Total exemption full accounts made up to 30 November 2014 (11 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
15 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
15 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
18 April 2013Full accounts made up to 30 November 2012 (9 pages)
18 April 2013Full accounts made up to 30 November 2012 (9 pages)
24 December 2012Memorandum and Articles of Association (25 pages)
24 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 December 2012Memorandum and Articles of Association (25 pages)
24 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
11 October 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 100.00
(4 pages)
11 October 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 100.00
(4 pages)
27 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
27 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
2 July 2012Full accounts made up to 30 November 2011 (8 pages)
2 July 2012Full accounts made up to 30 November 2011 (8 pages)
6 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
12 July 2011Full accounts made up to 30 November 2010 (9 pages)
12 July 2011Full accounts made up to 30 November 2010 (9 pages)
1 June 2011Termination of appointment of Thorntons Law Llp as a secretary (4 pages)
1 June 2011Appointment of John Paul Bennett as a secretary (5 pages)
1 June 2011Appointment of John Paul Bennett as a secretary (5 pages)
1 June 2011Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 1 June 2011 (2 pages)
1 June 2011Termination of appointment of Thorntons Law Llp as a secretary (4 pages)
1 June 2011Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 1 June 2011 (2 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
6 July 2010Full accounts made up to 30 November 2009 (9 pages)
6 July 2010Full accounts made up to 30 November 2009 (9 pages)
23 September 2009Return made up to 18/09/09; full list of members (4 pages)
23 September 2009Return made up to 18/09/09; full list of members (4 pages)
6 May 2009Full accounts made up to 30 November 2008 (10 pages)
6 May 2009Full accounts made up to 30 November 2008 (10 pages)
19 September 2008Return made up to 18/09/08; full list of members (4 pages)
19 September 2008Return made up to 18/09/08; full list of members (4 pages)
31 March 2008Director appointed ian forbes fergusson (1 page)
31 March 2008Director appointed ian forbes fergusson (1 page)
28 March 2008Total exemption full accounts made up to 30 November 2007 (6 pages)
28 March 2008Total exemption full accounts made up to 30 November 2007 (6 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
16 October 2007Return made up to 18/09/07; full list of members (2 pages)
16 October 2007Return made up to 18/09/07; full list of members (2 pages)
15 October 2007Secretary's particulars changed (1 page)
15 October 2007Secretary's particulars changed (1 page)
19 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
19 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee angus DD1 3RU (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee angus DD1 3RU (1 page)
2 October 2006Return made up to 18/09/06; full list of members (3 pages)
2 October 2006Return made up to 18/09/06; full list of members (3 pages)
2 May 2006Full accounts made up to 30 November 2005 (10 pages)
2 May 2006Full accounts made up to 30 November 2005 (10 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
27 September 2005Return made up to 18/09/05; full list of members (5 pages)
27 September 2005Return made up to 18/09/05; full list of members (5 pages)
2 March 2005Full accounts made up to 30 November 2004 (10 pages)
2 March 2005Full accounts made up to 30 November 2004 (10 pages)
13 December 2004New secretary appointed (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (1 page)
23 September 2004Return made up to 18/09/04; full list of members (5 pages)
23 September 2004Return made up to 18/09/04; full list of members (5 pages)
15 July 2004Accounts for a small company made up to 30 November 2003 (4 pages)
15 July 2004Accounts for a small company made up to 30 November 2003 (4 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
2 October 2003Return made up to 18/09/03; full list of members (5 pages)
2 October 2003Return made up to 18/09/03; full list of members (5 pages)
30 January 2003Memorandum and Articles of Association (9 pages)
30 January 2003Memorandum and Articles of Association (9 pages)
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2002Ad 09/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2002Ad 09/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 October 2002Company name changed castlelaw (no. 422) LIMITED\certificate issued on 10/10/02 (2 pages)
10 October 2002Company name changed castlelaw (no. 422) LIMITED\certificate issued on 10/10/02 (2 pages)
18 September 2002Incorporation (15 pages)
18 September 2002Incorporation (15 pages)