BERKELEY JACOBS FINANCIAL SERVICES LIMITED

BERKELEY JACOBS FINANCIAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBERKELEY JACOBS FINANCIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02759943
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BERKELEY JACOBS FINANCIAL SERVICES LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is BERKELEY JACOBS FINANCIAL SERVICES LIMITED located?

    Registered Office Address
    1 Gresham Street
    EC2V 7BX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BERKELEY JACOBS FINANCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERKLEY JACOBS FINANCIAL SERVICES LIMITEDOct 28, 1992Oct 28, 1992

    What are the latest accounts for BERKELEY JACOBS FINANCIAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for BERKELEY JACOBS FINANCIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 28, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    12 pagesAA

    Termination of appointment of Clifford Spencer Jones as a director on Dec 31, 2016

    1 pagesTM01

    Termination of appointment of Clifford Spencer Jones as a secretary on Dec 31, 2016

    1 pagesTM02

    Appointment of Ms Lisa Annette Rodriguez as a secretary on Jan 01, 2017

    2 pagesAP03

    Registered office address changed from Trinity House Anderson Road Swavesey Cambridgeshire CB24 4UQ to 1 Gresham Street London EC2V 7BX on Jan 03, 2017

    1 pagesAD01

    Appointment of Mrs Mary Gangemi as a director on Dec 14, 2016

    2 pagesAP01

    Confirmation statement made on Oct 28, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Annual return made up to Oct 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP 1
    SH01

    Resignation of an auditor

    2 pagesAA03

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Appointment of Mr Clifford Spencer Jones as a director on Apr 07, 2015

    2 pagesAP01

    Termination of appointment of John Anderson Scotland Watson as a director on Apr 07, 2015

    1 pagesTM01

    Appointment of Mr Clifford Spencer Jones as a secretary on Apr 07, 2015

    2 pagesAP03

    Termination of appointment of John Anderson Scotland Watson as a secretary on Apr 07, 2015

    1 pagesTM02

    legacy

    1 pagesSH20

    Statement of capital on Dec 16, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Oct 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 310,005
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Who are the officers of BERKELEY JACOBS FINANCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RODRIGUEZ, Lisa Annette
    Gresham Street
    EC2V 7BX London
    1
    England
    Secretary
    Gresham Street
    EC2V 7BX London
    1
    England
    221609750001
    BEALE, Richard Andrew
    Gresham Street
    EC2V 7BX London
    1
    England
    Director
    Gresham Street
    EC2V 7BX London
    1
    England
    United KingdomBritish107280260002
    GANGEMI, Mary
    Gresham Street
    EC2V 7BX London
    1
    England
    Director
    Gresham Street
    EC2V 7BX London
    1
    England
    United KingdomAustralian,British220973260001
    BRIDGES, Denis George
    3 The Maltings
    Rainham
    ME8 8JL Gillingham
    Kent
    Secretary
    3 The Maltings
    Rainham
    ME8 8JL Gillingham
    Kent
    British21376590001
    JONES, Clifford Spencer
    Gresham Street
    EC2V 7BX London
    1
    England
    Secretary
    Gresham Street
    EC2V 7BX London
    1
    England
    196534610001
    MOORE, Andrew Richard
    27 Westbourne Villas
    BN3 4GQ Hove
    East Sussex
    Secretary
    27 Westbourne Villas
    BN3 4GQ Hove
    East Sussex
    British80806630001
    MOORE, Timothy David
    Veneto Villa Regents Park
    NW1 4HB London
    Secretary
    Veneto Villa Regents Park
    NW1 4HB London
    British31581180001
    MURPHY, Shaun Christopher
    10 Little John Avenue
    Walderslade
    ME5 9PB Chatham
    Kent
    Secretary
    10 Little John Avenue
    Walderslade
    ME5 9PB Chatham
    Kent
    British41945430001
    PEMBERTON, Jonathan Adam
    20 Orchard Road
    Melbourn
    SG8 6HL Royston
    Hertfordshire
    Secretary
    20 Orchard Road
    Melbourn
    SG8 6HL Royston
    Hertfordshire
    British52894880001
    SMITH, Paul
    Tottington Barn
    352 Rochester Road
    ME20 7ED Aylesford
    Kent
    Secretary
    Tottington Barn
    352 Rochester Road
    ME20 7ED Aylesford
    Kent
    British89911320001
    WATSON, John Anderson Scotland
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    Secretary
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    British81703720005
    SEMKEN LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005970001
    BOGARD, Mark Alexander
    Flat 1 11 Eton Avenue
    NW3 3EL London
    Director
    Flat 1 11 Eton Avenue
    NW3 3EL London
    EnglandBritish101849780001
    BRIDGES, Denis George
    3 The Maltings
    Rainham
    ME8 8JL Gillingham
    Kent
    Director
    3 The Maltings
    Rainham
    ME8 8JL Gillingham
    Kent
    British21376590001
    CAMPBELL, Evelyn Maria
    40 Middleton Close
    ME8 9LR Rainham
    Kent
    Director
    40 Middleton Close
    ME8 9LR Rainham
    Kent
    Irish97297480001
    FRIEL, Mary Teresa
    34 Lindfield Gardens
    London Road
    GU1 1TS Guildford
    Surrey
    Director
    34 Lindfield Gardens
    London Road
    GU1 1TS Guildford
    Surrey
    British38539060001
    FRY, Jonathan Edward Leighton
    4 Romney Close
    St Ives
    PE27 3HB Huntingdon
    Cambridgeshire
    Director
    4 Romney Close
    St Ives
    PE27 3HB Huntingdon
    Cambridgeshire
    United KingdomBritish47278320001
    GARDNER BOUGAARD, Paul Frederick Francis
    56 Howitt Road
    Belsize Park
    NW3 4LJ London
    Director
    56 Howitt Road
    Belsize Park
    NW3 4LJ London
    United KingdomBritish46417150001
    JONES, Clifford Spencer
    Gresham Street
    EC2V 7BX London
    1
    England
    Director
    Gresham Street
    EC2V 7BX London
    1
    England
    United KingdomBritish105862690002
    LUCETTE, Claire Christine
    90 King Edward Road
    ME15 6PL Maidstone
    Kent
    Director
    90 King Edward Road
    ME15 6PL Maidstone
    Kent
    British84499150001
    MOORE, Andrew Richard
    Blaenau Dwr
    Froncysyllte
    LL20 7RD Llangollen
    Director
    Blaenau Dwr
    Froncysyllte
    LL20 7RD Llangollen
    British80806630004
    MURPHY, Shaun Christopher
    4 Harrow Road
    Hempstead
    ME7 3QA Gillingham
    Kent
    Director
    4 Harrow Road
    Hempstead
    ME7 3QA Gillingham
    Kent
    EnglandBritish41945430002
    PEMBERTON, Jonathan Adam
    20 Orchard Road
    Melbourn
    SG8 6HL Royston
    Hertfordshire
    Director
    20 Orchard Road
    Melbourn
    SG8 6HL Royston
    Hertfordshire
    British52894880001
    SMITH, Paul
    Tottington Barn
    352 Rochester Road
    ME20 7ED Aylesford
    Kent
    Director
    Tottington Barn
    352 Rochester Road
    ME20 7ED Aylesford
    Kent
    UkBritish89911320001
    SPENCER, Keith
    86 Grange Road
    ME7 2PX Gillingham
    Kent
    Director
    86 Grange Road
    ME7 2PX Gillingham
    Kent
    British78992210001
    WATSON, John Anderson Scotland
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    Director
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    United KingdomBritish81703720005
    WHEAL, Paul Stephen
    The Oast House
    14 Chantry Park
    CT7 0LG Sarre
    Kent
    Director
    The Oast House
    14 Chantry Park
    CT7 0LG Sarre
    Kent
    EnglandBritish31655160005
    WHEAL, Paul Stephen
    3 Sheppey View
    CT5 4PG Whitstable
    Kent
    Director
    3 Sheppey View
    CT5 4PG Whitstable
    Kent
    British31655160001
    LUFMER LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005960001

    Who are the persons with significant control of BERKELEY JACOBS FINANCIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ifg Uk Holdings Limited
    Buckingway Business Park, Anderson Road
    Swavesey
    CB24 4UQ Cambridge
    Trinity House
    England
    Apr 06, 2016
    Buckingway Business Park, Anderson Road
    Swavesey
    CB24 4UQ Cambridge
    Trinity House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredRegistrar Of Companies England & Wales
    Registration Number06033126
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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