BERKELEY JACOBS FINANCIAL SERVICES LIMITED
Overview
| Company Name | BERKELEY JACOBS FINANCIAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02759943 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BERKELEY JACOBS FINANCIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BERKLEY JACOBS FINANCIAL SERVICES LIMITED | Oct 28, 1992 | Oct 28, 1992 |
What are the latest accounts for BERKELEY JACOBS FINANCIAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for BERKELEY JACOBS FINANCIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Termination of appointment of Clifford Spencer Jones as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Clifford Spencer Jones as a secretary on Dec 31, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Ms Lisa Annette Rodriguez as a secretary on Jan 01, 2017 | 2 pages | AP03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mrs Mary Gangemi as a director on Dec 14, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Oct 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Resignation of an auditor | 2 pages | AA03 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Appointment of Mr Clifford Spencer Jones as a director on Apr 07, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Anderson Scotland Watson as a director on Apr 07, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Clifford Spencer Jones as a secretary on Apr 07, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Anderson Scotland Watson as a secretary on Apr 07, 2015 | 1 pages | TM02 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 16, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Oct 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Who are the officers of BERKELEY JACOBS FINANCIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RODRIGUEZ, Lisa Annette | Secretary | Gresham Street EC2V 7BX London 1 England | 221609750001 | |||||||
| BEALE, Richard Andrew | Director | Gresham Street EC2V 7BX London 1 England | United Kingdom | British | 107280260002 | |||||
| GANGEMI, Mary | Director | Gresham Street EC2V 7BX London 1 England | United Kingdom | Australian,British | 220973260001 | |||||
| BRIDGES, Denis George | Secretary | 3 The Maltings Rainham ME8 8JL Gillingham Kent | British | 21376590001 | ||||||
| JONES, Clifford Spencer | Secretary | Gresham Street EC2V 7BX London 1 England | 196534610001 | |||||||
| MOORE, Andrew Richard | Secretary | 27 Westbourne Villas BN3 4GQ Hove East Sussex | British | 80806630001 | ||||||
| MOORE, Timothy David | Secretary | Veneto Villa Regents Park NW1 4HB London | British | 31581180001 | ||||||
| MURPHY, Shaun Christopher | Secretary | 10 Little John Avenue Walderslade ME5 9PB Chatham Kent | British | 41945430001 | ||||||
| PEMBERTON, Jonathan Adam | Secretary | 20 Orchard Road Melbourn SG8 6HL Royston Hertfordshire | British | 52894880001 | ||||||
| SMITH, Paul | Secretary | Tottington Barn 352 Rochester Road ME20 7ED Aylesford Kent | British | 89911320001 | ||||||
| WATSON, John Anderson Scotland | Secretary | Laxton Grange PE28 3XU Bluntisham 9 Cambridgeshire United Kingdom | British | 81703720005 | ||||||
| SEMKEN LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Borehamwood Hertfordshire | 900005970001 | |||||||
| BOGARD, Mark Alexander | Director | Flat 1 11 Eton Avenue NW3 3EL London | England | British | 101849780001 | |||||
| BRIDGES, Denis George | Director | 3 The Maltings Rainham ME8 8JL Gillingham Kent | British | 21376590001 | ||||||
| CAMPBELL, Evelyn Maria | Director | 40 Middleton Close ME8 9LR Rainham Kent | Irish | 97297480001 | ||||||
| FRIEL, Mary Teresa | Director | 34 Lindfield Gardens London Road GU1 1TS Guildford Surrey | British | 38539060001 | ||||||
| FRY, Jonathan Edward Leighton | Director | 4 Romney Close St Ives PE27 3HB Huntingdon Cambridgeshire | United Kingdom | British | 47278320001 | |||||
| GARDNER BOUGAARD, Paul Frederick Francis | Director | 56 Howitt Road Belsize Park NW3 4LJ London | United Kingdom | British | 46417150001 | |||||
| JONES, Clifford Spencer | Director | Gresham Street EC2V 7BX London 1 England | United Kingdom | British | 105862690002 | |||||
| LUCETTE, Claire Christine | Director | 90 King Edward Road ME15 6PL Maidstone Kent | British | 84499150001 | ||||||
| MOORE, Andrew Richard | Director | Blaenau Dwr Froncysyllte LL20 7RD Llangollen | British | 80806630004 | ||||||
| MURPHY, Shaun Christopher | Director | 4 Harrow Road Hempstead ME7 3QA Gillingham Kent | England | British | 41945430002 | |||||
| PEMBERTON, Jonathan Adam | Director | 20 Orchard Road Melbourn SG8 6HL Royston Hertfordshire | British | 52894880001 | ||||||
| SMITH, Paul | Director | Tottington Barn 352 Rochester Road ME20 7ED Aylesford Kent | Uk | British | 89911320001 | |||||
| SPENCER, Keith | Director | 86 Grange Road ME7 2PX Gillingham Kent | British | 78992210001 | ||||||
| WATSON, John Anderson Scotland | Director | Laxton Grange PE28 3XU Bluntisham 9 Cambridgeshire United Kingdom | United Kingdom | British | 81703720005 | |||||
| WHEAL, Paul Stephen | Director | The Oast House 14 Chantry Park CT7 0LG Sarre Kent | England | British | 31655160005 | |||||
| WHEAL, Paul Stephen | Director | 3 Sheppey View CT5 4PG Whitstable Kent | British | 31655160001 | ||||||
| LUFMER LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ifg Uk Holdings Limited | Apr 06, 2016 | Buckingway Business Park, Anderson Road Swavesey CB24 4UQ Cambridge Trinity House England | No | ||||||||||
| |||||||||||||
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