JN BANK UK LTD

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

    Company NameJN BANK UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11734380
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of JN BANK UK LTD?

    • Banks (64191) / Financial and insurance activities

    Where is JN BANK UK LTD located?

    Registered Office Address
    City Bridge House
    57 Southwark Street
    SE1 1RU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JN BANK UK LTD?

    Previous Company Names
    Company NameFromUntil
    JAMAICA NATIONAL UK LTDDec 19, 2018Dec 19, 2018

    What are the latest accounts for JN BANK UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for JN BANK UK LTD?

    Last Confirmation Statement Made Up ToApr 20, 2026
    Next Confirmation Statement DueMay 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 20, 2025
    OverdueNo

    What are the latest filings for JN BANK UK LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 20, 2025 with updates

    4 pagesCS01

    Registered office address changed from 410 Brixton Road London SW9 7AW England to City Bridge House 57 Southwark Street London SE1 1RU on Apr 30, 2025

    1 pagesAD01

    Statement of capital following an allotment of shares on Mar 31, 2025

    • Capital: GBP 421,819.74
    3 pagesSH01

    Termination of appointment of Margaret Olivia Semple as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Ronald Denholm as a director on Feb 27, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Feb 03, 2025

    • Capital: GBP 388,059.72
    3 pagesSH01

    Appointment of Mr Lionel George Smith-Gordon as a director on Jan 20, 2025

    2 pagesAP01

    Statement of capital on Jan 20, 2025

    • Capital: GBP 339,160.38
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Christopher Waring as a director on Jan 06, 2025

    2 pagesAP01

    Termination of appointment of Asif Ahmad as a director on Dec 31, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    94 pagesAA

    Second filing for the appointment of Ken Burke as a director

    3 pagesRP04AP01

    Termination of appointment of Elizabeth Ann Jones as a director on Oct 30, 2024

    1 pagesTM01

    Termination of appointment of Paulette Dawn Simpson as a director on Oct 30, 2024

    1 pagesTM01

    Appointment of Mr Michael Childress as a director on Oct 17, 2024

    2 pagesAP01

    Termination of appointment of Paul Noble as a director on Oct 10, 2024

    1 pagesTM01

    Appointment of Mr Ken Burke as a director on Sep 26, 2024

    2 pagesAP01
    Annotations
    DateAnnotation
    Nov 27, 2024Clarification A second filed AP01 was registered on 27/11/24.

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Notification of Step One Money Uk Limited as a person with significant control on Sep 30, 2024

    2 pagesPSC02

    Cessation of Jn Financial Group Limited as a person with significant control on Sep 30, 2024

    1 pagesPSC07

    Statement of capital following an allotment of shares on Sep 30, 2024

    • Capital: GBP 33,916,038
    3 pagesSH01

    Who are the officers of JN BANK UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MFG SERVICES LTD
    Cambridge Court
    210 Shepherds Bush Road
    W6 7NJ London
    15
    United Kingdom
    Secretary
    Cambridge Court
    210 Shepherds Bush Road
    W6 7NJ London
    15
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03049282
    253607240001
    ALLEYNE, Hugo Sean
    57 Southwark Street
    SE1 1RU London
    City Bridge House
    England
    Director
    57 Southwark Street
    SE1 1RU London
    City Bridge House
    England
    EnglandBritishCompany Director295322580001
    BURKE, Ken
    57 Southwark Street
    SE1 1RU London
    City Bridge House
    England
    Director
    57 Southwark Street
    SE1 1RU London
    City Bridge House
    England
    IrelandIrishCompany Director328576750001
    CHILDRESS, Michael
    57 Southwark Street
    SE1 1RU London
    City Bridge House
    England
    Director
    57 Southwark Street
    SE1 1RU London
    City Bridge House
    England
    United StatesAmericanCompany Director328715390001
    DENHOLM, Ronald
    57 Southwark Street
    SE1 1RU London
    City Bridge House
    England
    Director
    57 Southwark Street
    SE1 1RU London
    City Bridge House
    England
    EnglandBritishCompany Director157987780002
    JARRETT, Earl Wesley
    57 Southwark Street
    SE1 1RU London
    City Bridge House
    England
    Director
    57 Southwark Street
    SE1 1RU London
    City Bridge House
    England
    JamaicaJamaicanGeneral Manager253607250001
    JUSTICE, Warren Henry
    57 Southwark Street
    SE1 1RU London
    City Bridge House
    England
    Director
    57 Southwark Street
    SE1 1RU London
    City Bridge House
    England
    EnglandBritishCompany Director188371730002
    MANDER, Colin John
    57 Southwark Street
    SE1 1RU London
    City Bridge House
    England
    Director
    57 Southwark Street
    SE1 1RU London
    City Bridge House
    England
    WalesBritishCompany Director119561880001
    SMITH-GORDON, Lionel George
    57 Southwark Street
    SE1 1RU London
    City Bridge House
    England
    Director
    57 Southwark Street
    SE1 1RU London
    City Bridge House
    England
    EnglandBritishDirector313552110001
    WARING, Christopher
    57 Southwark Street
    SE1 1RU London
    City Bridge House
    England
    Director
    57 Southwark Street
    SE1 1RU London
    City Bridge House
    England
    EnglandBritishCompany Director267717400001
    AHMAD, Asif
    Brixton Road
    SW9 7AW London
    410
    England
    Director
    Brixton Road
    SW9 7AW London
    410
    England
    EnglandBritishCompany Director310119610001
    BAWA, James Jaiparkash
    Brixton Road
    SW9 7AW London
    410
    England
    Director
    Brixton Road
    SW9 7AW London
    410
    England
    EnglandBritishCompany Director254576660001
    CLARKE, Oliver Frederick
    Cambridge Court
    210 Shepherds Bush Road
    W6 7NJ London
    15
    United Kingdom
    Director
    Cambridge Court
    210 Shepherds Bush Road
    W6 7NJ London
    15
    United Kingdom
    JamaicaJamaicanDirector51684880001
    COLL, Nicole
    Brixton Road
    SW9 7AW London
    410
    England
    Director
    Brixton Road
    SW9 7AW London
    410
    England
    EnglandBritishNon-Executive Director268972960002
    FENSOME, Dean
    Brixton Road
    SW9 7AW London
    410
    England
    Director
    Brixton Road
    SW9 7AW London
    410
    England
    EnglandBritishCompany Director194990890001
    JONES, Elizabeth Ann
    Brixton Road
    SW9 7AW London
    410
    England
    Director
    Brixton Road
    SW9 7AW London
    410
    England
    JamaicaJamaicanChairperson260402030001
    JORDAN, Karen Angela
    Brixton Road
    SW9 7AW London
    410
    England
    Director
    Brixton Road
    SW9 7AW London
    410
    England
    EnglandBritishCompany Director238552420001
    MANDER, Colin John
    Brixton Road
    SW9 7AW London
    410
    England
    Director
    Brixton Road
    SW9 7AW London
    410
    England
    WalesBritishCompany Director119561880001
    MARSHALL, Ian
    Brixton Road
    SW9 7AW London
    410
    England
    Director
    Brixton Road
    SW9 7AW London
    410
    England
    EnglandBritishCompany Director81232950004
    NOBLE, Paul
    Brixton Road
    SW9 7AW London
    410
    England
    Director
    Brixton Road
    SW9 7AW London
    410
    England
    EnglandBritishBanker308211190001
    PARR, Andrew
    Brixton Road
    SW9 7AW London
    410
    England
    Director
    Brixton Road
    SW9 7AW London
    410
    England
    EnglandBritishDirector277030890001
    SEMPLE, Margaret Olivia
    Brixton Road
    SW9 7AW London
    410
    England
    Director
    Brixton Road
    SW9 7AW London
    410
    England
    EnglandBritishBusiness Owner79015500001
    SIMPSON, Paulette Dawn
    Brixton Road
    SW9 7AW London
    410
    England
    Director
    Brixton Road
    SW9 7AW London
    410
    England
    EnglandBritishBanker204208600001
    TOOHIG, Michael Anthony
    Cambridge Court
    210 Shepherds Bush Road
    W6 7NJ London
    15
    United Kingdom
    Director
    Cambridge Court
    210 Shepherds Bush Road
    W6 7NJ London
    15
    United Kingdom
    United KingdomBritishSolicitor159570680001

    Who are the persons with significant control of JN BANK UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Step One Money Uk Limited
    15-19 Church Street West
    GU21 6DJ Woking
    Premier House
    England
    Sep 30, 2024
    15-19 Church Street West
    GU21 6DJ Woking
    Premier House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Jn Financial Group Limited
    Constant Spring Road
    Halfway Tree
    2-4
    St Andrew
    Jamaica
    Jan 23, 2019
    Constant Spring Road
    Halfway Tree
    2-4
    St Andrew
    Jamaica
    Yes
    Legal FormLimited Company
    Country RegisteredJamaica
    Legal AuthorityCompanies Act 2004
    Place RegisteredCompanies Office Of Jamaica
    Registration Number92516
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Earl Earl Jarrett
    Cambridge Court
    210 Shepherds Bush Road
    W6 7NJ London
    15
    United Kingdom
    Dec 19, 2018
    Cambridge Court
    210 Shepherds Bush Road
    W6 7NJ London
    15
    United Kingdom
    Yes
    Nationality: Jamaican
    Country of Residence: Jamaica
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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