JN BANK UK LTD
Overview
Company Name | JN BANK UK LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11734380 |
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 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 Address | No |
What were the previous names of JN BANK UK LTD?
Company Name | From | Until |
---|---|---|
JAMAICA NATIONAL UK LTD | Dec 19, 2018 | Dec 19, 2018 |
What are the latest accounts for JN BANK UK LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for JN BANK UK LTD?
Last Confirmation Statement Made Up To | Apr 20, 2026 |
---|---|
Next Confirmation Statement Due | May 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 20, 2025 |
Overdue | No |
What are the latest filings for JN BANK UK LTD?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 20, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2025
| 3 pages | SH01 | ||||||||||||||||||
Termination of appointment of Margaret Olivia Semple as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Ronald Denholm as a director on Feb 27, 2025 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 03, 2025
| 3 pages | SH01 | ||||||||||||||||||
Appointment of Mr Lionel George Smith-Gordon as a director on Jan 20, 2025 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital on Jan 20, 2025
| 3 pages | SH19 | ||||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Christopher Waring as a director on Jan 06, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Asif Ahmad as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2024 | 94 pages | AA | ||||||||||||||||||
Second filing for the appointment of Ken Burke as a director | 3 pages | RP04AP01 | ||||||||||||||||||
Termination of appointment of Elizabeth Ann Jones as a director on Oct 30, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Paulette Dawn Simpson as a director on Oct 30, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Michael Childress as a director on Oct 17, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Paul Noble as a director on Oct 10, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Ken Burke as a director on Sep 26, 2024 | 2 pages | AP01 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||||||
Notification of Step One Money Uk Limited as a person with significant control on Sep 30, 2024 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Jn Financial Group Limited as a person with significant control on Sep 30, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 30, 2024
| 3 pages | SH01 | ||||||||||||||||||
Who are the officers of JN BANK UK LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MFG SERVICES LTD | Secretary | Cambridge Court 210 Shepherds Bush Road W6 7NJ London 15 United Kingdom |
| 253607240001 | ||||||||||
ALLEYNE, Hugo Sean | Director | 57 Southwark Street SE1 1RU London City Bridge House England | England | British | Company Director | 295322580001 | ||||||||
BURKE, Ken | Director | 57 Southwark Street SE1 1RU London City Bridge House England | Ireland | Irish | Company Director | 328576750001 | ||||||||
CHILDRESS, Michael | Director | 57 Southwark Street SE1 1RU London City Bridge House England | United States | American | Company Director | 328715390001 | ||||||||
DENHOLM, Ronald | Director | 57 Southwark Street SE1 1RU London City Bridge House England | England | British | Company Director | 157987780002 | ||||||||
JARRETT, Earl Wesley | Director | 57 Southwark Street SE1 1RU London City Bridge House England | Jamaica | Jamaican | General Manager | 253607250001 | ||||||||
JUSTICE, Warren Henry | Director | 57 Southwark Street SE1 1RU London City Bridge House England | England | British | Company Director | 188371730002 | ||||||||
MANDER, Colin John | Director | 57 Southwark Street SE1 1RU London City Bridge House England | Wales | British | Company Director | 119561880001 | ||||||||
SMITH-GORDON, Lionel George | Director | 57 Southwark Street SE1 1RU London City Bridge House England | England | British | Director | 313552110001 | ||||||||
WARING, Christopher | Director | 57 Southwark Street SE1 1RU London City Bridge House England | England | British | Company Director | 267717400001 | ||||||||
AHMAD, Asif | Director | Brixton Road SW9 7AW London 410 England | England | British | Company Director | 310119610001 | ||||||||
BAWA, James Jaiparkash | Director | Brixton Road SW9 7AW London 410 England | England | British | Company Director | 254576660001 | ||||||||
CLARKE, Oliver Frederick | Director | Cambridge Court 210 Shepherds Bush Road W6 7NJ London 15 United Kingdom | Jamaica | Jamaican | Director | 51684880001 | ||||||||
COLL, Nicole | Director | Brixton Road SW9 7AW London 410 England | England | British | Non-Executive Director | 268972960002 | ||||||||
FENSOME, Dean | Director | Brixton Road SW9 7AW London 410 England | England | British | Company Director | 194990890001 | ||||||||
JONES, Elizabeth Ann | Director | Brixton Road SW9 7AW London 410 England | Jamaica | Jamaican | Chairperson | 260402030001 | ||||||||
JORDAN, Karen Angela | Director | Brixton Road SW9 7AW London 410 England | England | British | Company Director | 238552420001 | ||||||||
MANDER, Colin John | Director | Brixton Road SW9 7AW London 410 England | Wales | British | Company Director | 119561880001 | ||||||||
MARSHALL, Ian | Director | Brixton Road SW9 7AW London 410 England | England | British | Company Director | 81232950004 | ||||||||
NOBLE, Paul | Director | Brixton Road SW9 7AW London 410 England | England | British | Banker | 308211190001 | ||||||||
PARR, Andrew | Director | Brixton Road SW9 7AW London 410 England | England | British | Director | 277030890001 | ||||||||
SEMPLE, Margaret Olivia | Director | Brixton Road SW9 7AW London 410 England | England | British | Business Owner | 79015500001 | ||||||||
SIMPSON, Paulette Dawn | Director | Brixton Road SW9 7AW London 410 England | England | British | Banker | 204208600001 | ||||||||
TOOHIG, Michael Anthony | Director | Cambridge Court 210 Shepherds Bush Road W6 7NJ London 15 United Kingdom | United Kingdom | British | Solicitor | 159570680001 |
Who are the persons with significant control of JN BANK UK LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Step One Money Uk Limited | Sep 30, 2024 | 15-19 Church Street West GU21 6DJ Woking Premier House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Jn Financial Group Limited | Jan 23, 2019 | Constant Spring Road Halfway Tree 2-4 St Andrew Jamaica | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Earl Earl Jarrett | 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
|
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