Company Information for J.S. FINANCIAL SERVICES LIMITED
The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH,
|
Company Registration Number
00262270
Private Limited Company
Liquidation |
Company Name | |
---|---|
J.S. FINANCIAL SERVICES LIMITED | |
Legal Registered Office | |
The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH Other companies in NW7 | |
Company Number | 00262270 | |
---|---|---|
Company ID Number | 00262270 | |
Date formed | 1932-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-08-31 | |
Account next due | 31/05/2021 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-08-19 12:26:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
J.S. FINANCIAL SERVICES PTY LTD | NSW 2035 | Active | Company formed on the 1998-11-13 | |
J.S. FINANCIAL SERVICES LIMITED | Dissolved | Company formed on the 1992-03-24 | ||
J.S. FINANCIAL SERVICES, INC. | 7540 NW 5 STREET PLANTATION FL 33317 | Inactive | Company formed on the 1992-08-04 |
Officer | Role | Date Appointed |
---|---|---|
MARC SAMUELS |
||
MARC HOWARD SAMUELS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HENRY SAMUELS |
Director | ||
JEFFREY WALTER SAMUELS |
Company Secretary | ||
MARC HOWARD SAMUELS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VOICEWAY LIMITED | Director | 2016-10-17 | CURRENT | 2016-10-17 | Active | |
JAMGOLD LIMITED | Director | 2016-10-14 | CURRENT | 2016-10-14 | Active | |
JEDA GAMES LIMITED | Director | 2016-09-13 | CURRENT | 2016-09-13 | Active - Proposal to Strike off | |
WEST HENDON ESTATES LTD | Director | 2016-02-01 | CURRENT | 2012-07-17 | Active | |
CEREBELLAR GAMES LTD | Director | 2015-08-27 | CURRENT | 2015-08-27 | Active - Proposal to Strike off | |
SNOWCREST PROPERTIES LTD | Director | 2015-05-01 | CURRENT | 2014-10-02 | Dissolved 2017-11-07 | |
ACETIME PROPERTIES LTD | Director | 2015-05-01 | CURRENT | 2014-10-02 | Active | |
DEREHAM PLACE DEVELOPMENTS LIMITED | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active - Proposal to Strike off | |
ST GILES HIGH STREET LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Dissolved 2014-11-18 | |
PROPERTY LEISURE | Director | 2008-04-10 | CURRENT | 2008-04-10 | Dissolved 2016-03-01 | |
BBS LEISURE | Director | 2008-04-10 | CURRENT | 2008-04-10 | Dissolved 2016-07-12 | |
HAROSH LIMITED | Director | 2007-05-16 | CURRENT | 2007-05-16 | Dissolved 2016-02-09 | |
HAPPY LEISURE LIMITED | Director | 2007-04-05 | CURRENT | 2006-10-26 | Active | |
STEADVINE LIMITED | Director | 2007-01-03 | CURRENT | 2006-10-02 | Dissolved 2014-05-06 | |
DANEPORT LIMITED | Director | 2000-10-04 | CURRENT | 2000-09-07 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
Voluntary liquidation Statement of receipts and payments to 2022-01-27 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/20 FROM 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 28/02/19 TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AA | 28/02/17 TOTAL EXEMPTION FULL | |
AA | 28/02/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 3570000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AD02 | Register inspection address changed from 131 Edgware Road London W2 2AP United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY SAMUELS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/17 FROM 131 Edgware Road London W2 2AP England | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 3570000 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/15 FROM 4a the Broadway London NW7 3LL | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 3570000 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Marc Howard Samuels on 2015-04-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARC SAMUELS on 2015-04-30 | |
RES10 | Resolutions passed:
| |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
ANNOTATION | Clarification | |
SH01 | 15/01/15 STATEMENT OF CAPITAL GBP 4000000 | |
SH01 | 06/01/15 STATEMENT OF CAPITAL GBP 3330000.00 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 06/11/14 STATEMENT OF CAPITAL GBP 2730000 | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 1530000 | |
AR01 | 24/08/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/08/13 ANNUAL RETURN FULL LIST | |
SH01 | 04/06/13 STATEMENT OF CAPITAL GBP 1530000 | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY SAMUELS / 24/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 44 MINCHENDEN CRESCENT LONDON N14 7EL | |
RES04 | NC INC ALREADY ADJUSTED 22/03/2012 | |
SH01 | 22/03/12 STATEMENT OF CAPITAL GBP 1205000.00 | |
AA01 | PREVSHO FROM 30/06/2012 TO 29/02/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/08/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARC SAMUELS / 24/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC HOWARD SAMUELS / 24/08/2011 | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | PREVSHO FROM 30/09/2011 TO 30/06/2011 | |
RES13 | SHARES ALLOTTED TO A MAXIMUM OF £1,000,000 16/05/2011 | |
AP01 | DIRECTOR APPOINTED MARC HOWARD SAMUELS | |
AP03 | SECRETARY APPOINTED MARC SAMUELS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEFFREY SAMUELS | |
RES01 | ADOPT ARTICLES 16/05/2011 | |
SH01 | 16/05/11 STATEMENT OF CAPITAL GBP 1005000.00 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY SAMUELS / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 11/07/2009 FROM BROADWAY CHAMBERS 4,THE BROADWAY MILL HILL LONDON NW7 3LL | |
363a | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
363a | RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
287 | REGISTERED OFFICE CHANGED ON 05/06/96 FROM: 37 ABBEY ROAD ST JOHNS WOOD LONDON NW8 0BY |
Resolution | 2020-02-05 |
Appointmen | 2020-02-05 |
Notices to | 2020-02-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.S. FINANCIAL SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as J.S. FINANCIAL SERVICES LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | J.S. FINANCIAL SERVICES LIMITED | Event Date | 2020-02-05 |
Initiating party | Event Type | Appointmen | |
Defending party | J.S. FINANCIAL SERVICES LIMITED | Event Date | 2020-02-05 |
Name of Company: J.S. FINANCIAL SERVICES LIMITED Company Number: 00262270 Nature of Business: Development of building projects Registered office: The Old Town Hall, 71 Christchurch Road, Ringwood, BH2… | |||
Initiating party | Event Type | Notices to | |
Defending party | J.S. FINANCIAL SERVICES LIMITED | Event Date | 2020-02-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |