JFP FINANCIAL SERVICES LIMITED
Overview
Company Name | JFP FINANCIAL SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00576149 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JFP FINANCIAL SERVICES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is JFP FINANCIAL SERVICES LIMITED located?
Registered Office Address | 10-11 Austin Friars EC2N 2HG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JFP FINANCIAL SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
JOSOLYNE FINANCIAL PLANNING LIMITED | Jan 15, 1987 | Jan 15, 1987 |
JORDAN DAVIS LIMITED | Dec 24, 1956 | Dec 24, 1956 |
What are the latest accounts for JFP FINANCIAL SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for JFP FINANCIAL SERVICES LIMITED?
Last Confirmation Statement Made Up To | Apr 23, 2026 |
---|---|
Next Confirmation Statement Due | May 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 23, 2025 |
Overdue | No |
What are the latest filings for JFP FINANCIAL SERVICES LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Vinoy Rajanah Nursiah as a director on Jan 20, 2025 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Dec 31, 2023 | 18 pages | AA | ||||||
Appointment of Mr Vinoy Rajanah Nursiah as a director on Dec 04, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of David Frank Lawrence as a director on Aug 14, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Peter Brain Coleman as a director on Aug 14, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Mr Paul Hammick as a director | 3 pages | RP04AP01 | ||||||
Current accounting period extended from Nov 29, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||
Appointment of Mr Paul Hammick as a director on May 16, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Richard Paul Bernstein as a director on May 16, 2023 | 1 pages | TM01 | ||||||
Registered office address changed from 4th Floor Merchant Exchange Waters Green Macclesfield SK11 6JX England to 10-11 Austin Friars London EC2N 2HG on May 10, 2023 | 1 pages | AD01 | ||||||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Nov 29, 2022 | 9 pages | AA | ||||||
Previous accounting period shortened from Mar 31, 2023 to Nov 29, 2022 | 1 pages | AA01 | ||||||
Termination of appointment of Nicola Margery Pace as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Andrew Ian Heywood as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Andrew James Earnshaw as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||
Appointment of Mr David Frank Lawrence as a director on Nov 30, 2022 | 2 pages | AP01 | ||||||
Appointment of Mr Richard Bernstein as a director on Nov 30, 2022 | 2 pages | AP01 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to 4th Floor Merchant Exchange Waters Green Macclesfield SK11 6JX on Oct 20, 2021 | 1 pages | AD01 | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||||||
Who are the officers of JFP FINANCIAL SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLEMAN, Peter Brian | Director | Austin Friars EC2N 2HG London 10-11 England | England | British | Chief Executive | 326177440001 | ||||
HAMMICK, Paul Alan | Director | Austin Friars EC2N 2HG London 10-11 England | England | British | Chief Risk Officer | 309121310001 | ||||
DENSEM, Robert Gordon | Secretary | Old Hall Cottage Birtles SK10 4RS Macclesfield Cheshire | British | 2043980001 | ||||||
MCAULAY, Kenneth William | Secretary | 73 Wellington Road Bollington SK10 5HT Macclesfield Cheshire | British | 2044020001 | ||||||
SAUNDERS, Robert Charles | Secretary | 5 Carlton Avenue SK9 4EP Wilmslow Cheshire | British | 2043950001 | ||||||
BAILEY, Anthony | Director | 129 Longdown Road CW12 4QR Congleton Cheshire | British | Chartered Accountant | 2044000001 | |||||
BERNSTEIN, Richard Paul | Director | Austin Friars EC2N 2HG London 10-11 England | England | British | Director (Chief Risk Officer) | 269503270001 | ||||
DENSEM, Robert Gordon | Director | Old Hall Cottage Birtles SK10 4RS Macclesfield Cheshire | British | Chartered Accountant | 2043980001 | |||||
EARNSHAW, Andrew James | Director | Castleford Drive Prestbury SK10 4BG Macclesfield 19 Cheshire England | England | British | Chartered Accountant | 47147380005 | ||||
HEYWOOD, Andrew Ian | Director | Redshank Drive Tytherington SK10 2SN Macclesfield 3 Cheshire England | England | British | Financial Adviser | 128008830002 | ||||
LAWRENCE, David Frank | Director | Austin Friars EC2N 2HG London 10-11 England | United Kingdom | British | Director (Uk Group Ceo) | 279977960001 | ||||
MARSDEN, Michael Frank | Director | White Cottage Moss Lane Mere WA16 0TA Knutsford Cheshire | British | Chartered Accountant | 2044010001 | |||||
MCAULAY, Kenneth William | Director | 73 Wellington Road Bollington SK10 5HT Macclesfield Cheshire | England | British | Chartered Accountant | 2044020001 | ||||
MOTTERSHEAD, Arthur Anthony | Director | 115 Prestbury Road SK10 3BU Macclesfield Cheshire | British | Chartered Accountant | 2425060001 | |||||
NURSIAH, Vinoy Rajanah | Director | Austin Friars EC2N 2HG London 10-11 England | United Kingdom | British | Chief Financial Officer | 270225490001 | ||||
PACE, Nicola Margery | Director | Fairview 38 Walton Heath Drive SK10 2QN Macclesfield Cheshire | United Kingdom | British | Chartered Accountant | 47147300002 | ||||
PIMLOTT, Kenneth George | Director | Cloud Cottage Cloudside Timbersbrook CW12 3QB Congleton Cheshire | British | Chartered Accountant | 2043990001 | |||||
SNAPE, David Brereton | Director | Lake House Leek Old Road Sutton SK11 0HZ Macclesfield Cheshire | British | Chartered Accountant | 2043970001 |
Who are the persons with significant control of JFP FINANCIAL SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jfp Holdings Ltd | Apr 28, 2017 | Park Green SK11 7QW Macclesfield Silk House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Jfpfs Holdings Limited | Apr 06, 2016 | Park Green SK11 7QW Macclesfield Silk House Cheshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0