Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERKELEY JACOBS FINANCIAL SERVICES LIMITED
Company Information for

BERKELEY JACOBS FINANCIAL SERVICES LIMITED

1 GRESHAM STREET, LONDON, ENGLAND, EC2V 7BX,
Company Registration Number
02759943
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Berkeley Jacobs Financial Services Ltd
BERKELEY JACOBS FINANCIAL SERVICES LIMITED was founded on 1992-10-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Berkeley Jacobs Financial Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BERKELEY JACOBS FINANCIAL SERVICES LIMITED
 
Legal Registered Office
1 GRESHAM STREET
LONDON
ENGLAND
EC2V 7BX
Other companies in CB24
 
Telephone0163-473-5735
 
Filing Information
Company Number 02759943
Company ID Number 02759943
Date formed 1992-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-10-28
Return next due 2018-11-11
Type of accounts FULL
Last Datalog update: 2018-02-09 23:48:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERKELEY JACOBS FINANCIAL SERVICES LIMITED
Is this data useful to you?
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.
Companies with same name BERKELEY JACOBS FINANCIAL SERVICES LIMITED
The following companies were found which have the same name as BERKELEY JACOBS FINANCIAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BERKELEY JACOBS FINANCIAL SERVICES BERKELEY JACOBS HOUSE LASER QUAY CULPEPPER CLOSE, MEDWAY CITY EST ROCHESTER KENT Active Company formed on the 1999-02-03

Company Officers of BERKELEY JACOBS FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LISA ANNETTE RODRIGUEZ
Company Secretary 2017-01-01
RICHARD ANDREW BEALE
Director 2011-05-25
MARY GANGEMI
Director 2016-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD SPENCER JONES
Company Secretary 2015-04-07 2016-12-31
CLIFFORD SPENCER JONES
Director 2015-04-07 2016-12-31
JOHN ANDERSON SCOTLAND WATSON
Company Secretary 2000-11-24 2015-04-07
JOHN ANDERSON SCOTLAND WATSON
Director 2002-03-15 2015-04-07
MARK ALEXANDER BOGARD
Director 2005-03-31 2011-05-17
PAUL FREDERICK FRANCIS GARDNER BOUGAARD
Director 2003-03-03 2005-10-31
CLAIRE CHRISTINE LUCETTE
Director 2002-08-02 2005-03-31
EVELYN MARIA CAMPBELL
Director 2004-04-01 2004-12-20
ANDREW RICHARD MOORE
Director 1992-11-13 2004-02-05
SHAUN CHRISTOPHER MURPHY
Director 1995-12-22 2004-02-05
PAUL STEPHEN WHEAL
Director 1995-12-22 2004-02-05
KEITH SPENCER
Director 2001-01-10 2003-08-12
JONATHAN EDWARD LEIGHTON FRY
Director 2000-10-19 2002-03-23
JONATHAN ADAM PEMBERTON
Director 2000-10-19 2002-03-23
JONATHAN ADAM PEMBERTON
Company Secretary 2000-10-19 2000-11-24
ANDREW RICHARD MOORE
Company Secretary 1995-11-29 2000-10-22
PAUL SMITH
Director 1995-01-30 1995-12-22
PAUL SMITH
Company Secretary 1995-01-31 1995-11-29
DENIS GEORGE BRIDGES
Company Secretary 1994-11-04 1995-01-31
DENIS GEORGE BRIDGES
Director 1994-12-09 1995-01-31
SHAUN CHRISTOPHER MURPHY
Company Secretary 1993-06-03 1994-11-04
MARY TERESA FRIEL
Director 1993-11-12 1994-10-30
PAUL STEPHEN WHEAL
Director 1993-06-03 1993-10-19
TIMOTHY DAVID MOORE
Company Secretary 1992-11-13 1993-06-03
SEMKEN LIMITED
Nominated Secretary 1992-10-28 1992-11-13
LUFMER LIMITED
Nominated Director 1992-10-28 1992-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANDREW BEALE IFG UK FINANCE Director 2012-11-06 CURRENT 2012-09-08 Converted / Closed
RICHARD ANDREW BEALE JOHN SIDDALL FINANCIAL SERVICES LIMITED Director 2011-05-25 CURRENT 1989-01-10 Active - Proposal to Strike off
RICHARD ANDREW BEALE IFG UK GROUP HOLDINGS LIMITED Director 2011-05-25 CURRENT 1998-11-24 Active
RICHARD ANDREW BEALE NUCLEUS FINANCIAL PLATFORMS LIMITED Director 2009-12-07 CURRENT 2006-12-19 Active
RICHARD ANDREW BEALE NUCLEUS GROUP SERVICES LIMITED Director 2008-12-03 CURRENT 1990-09-10 Active
RICHARD ANDREW BEALE IFG FINANCIAL SERVICES LIMITED Director 2005-08-01 CURRENT 1972-08-18 Active - Proposal to Strike off
MARY GANGEMI IFG GRP UK LIMITED Director 2018-01-24 CURRENT 2016-06-09 Active
MARY GANGEMI I.F.G. SECURITIES LIMITED Director 2017-03-07 CURRENT 2012-01-01 Active
MARY GANGEMI SANTHOUSE WHITTINGTON (DOCUMENTATION & COMPUTER ADMINISTRATION) LIMITED Director 2016-12-14 CURRENT 1975-06-25 Dissolved 2017-02-14
MARY GANGEMI BRYAN WALLS & PARTNERS LIMITED Director 2016-12-14 CURRENT 1975-01-21 Dissolved 2017-02-14
MARY GANGEMI SANTHOUSE WHITTINGTON HOLDINGS LIMITED Director 2016-12-14 CURRENT 1990-08-03 Active - Proposal to Strike off
MARY GANGEMI THE SLATER GROUP LIMITED Director 2016-12-14 CURRENT 1989-03-01 Active - Proposal to Strike off
MARY GANGEMI IFG ADVISORY UK LIMITED Director 2016-12-14 CURRENT 2003-05-09 Active - Proposal to Strike off
MARY GANGEMI JOHN SIDDALL FINANCIAL SERVICES LIMITED Director 2016-12-14 CURRENT 1989-01-10 Active - Proposal to Strike off
MARY GANGEMI D K WILD & CO LIMITED Director 2016-12-14 CURRENT 1989-01-17 Active - Proposal to Strike off
MARY GANGEMI IFG UK GROUP HOLDINGS LIMITED Director 2016-12-14 CURRENT 1998-11-24 Active
MARY GANGEMI IFG FINANCIAL SERVICES LIMITED Director 2016-12-14 CURRENT 1972-08-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-12-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-11-29DS01Application to strike the company off the register
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD SPENCER JONES
2017-01-03TM02Termination of appointment of Clifford Spencer Jones on 2016-12-31
2017-01-03AP03Appointment of Ms Lisa Annette Rodriguez as company secretary on 2017-01-01
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM Trinity House Anderson Road Swavesey Cambridgeshire CB24 4UQ
2016-12-20AP01DIRECTOR APPOINTED MRS MARY GANGEMI
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-04AR0128/10/15 ANNUAL RETURN FULL LIST
2015-07-13AA03Auditors resignation for limited company
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07AP01DIRECTOR APPOINTED MR CLIFFORD SPENCER JONES
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON SCOTLAND WATSON
2015-04-07AP03Appointment of Mr Clifford Spencer Jones as company secretary on 2015-04-07
2015-04-07TM02Termination of appointment of John Anderson Scotland Watson on 2015-04-07
2014-12-16SH20Statement by Directors
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-16SH19Statement of capital on 2014-12-16 GBP 1
2014-12-16CAP-SSSolvency Statement dated 28/11/14
2014-12-16RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Resolution of reduction in issued share capital</ul>
2014-11-06AR0128/10/14 ANNUAL RETURN FULL LIST
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 310005
2013-10-30AR0128/10/13 FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-18RES13TRANSACTIONS APPROVED 20/04/2011
2013-07-18RES01ALTER ARTICLES 20/04/2011
2012-11-09AR0128/10/12 FULL LIST
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-13SH1913/02/12 STATEMENT OF CAPITAL GBP 310005
2012-02-13RES06REDUCE ISSUED CAPITAL 30/01/2012
2012-02-08SH20STATEMENT BY DIRECTORS
2012-02-08CAP-SSSOLVENCY STATEMENT DATED 30/01/12
2012-02-08RES01ALTER MEM AND ARTS 30/01/2012
2012-02-08RES06REDUCE ISSUED CAPITAL 30/01/2012
2011-11-11AR0128/10/11 FULL LIST
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-31AP01DIRECTOR APPOINTED MR RICHARD BEALE
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOGARD
2010-11-12AR0128/10/10 FULL LIST
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-09AR0128/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDER BOGARD / 06/11/2009
2009-05-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-07363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-11-07287REGISTERED OFFICE CHANGED ON 07/11/2008 FROM TRINITY HOUSE ANDERSON ROAD SWAVESEY CAMBRIDGESHIRE CB34 4UQ
2008-11-07190LOCATION OF DEBENTURE REGISTER
2008-11-07353LOCATION OF REGISTER OF MEMBERS
2008-06-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN WATSON / 18/06/2008
2008-05-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-11-08363sRETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS
2007-11-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-10363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-05-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-26287REGISTERED OFFICE CHANGED ON 26/01/06 FROM: BERKELEY JACOBS HOUSE LASER QUAY, CULPEPER CLOSE, MEDWAY CITY ESTATE, ROCHESTER KENT ME2 4HU
2006-01-13288bDIRECTOR RESIGNED
2005-12-01363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-06-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-05-1188(2)RAD 23/12/04--------- £ SI 1000000@1=1000000 £ IC 10005/1010005
2005-05-03123NC INC ALREADY ADJUSTED 23/12/04
2005-05-03RES04£ NC 50000/1010005 23/1
2005-04-14288aNEW DIRECTOR APPOINTED
2005-04-07288bDIRECTOR RESIGNED
2004-12-29288bDIRECTOR RESIGNED
2004-11-10363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-04-26288aNEW DIRECTOR APPOINTED
2004-04-20RES13FINANCE DOCUMENTS 02/04/04
2004-04-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-16288bDIRECTOR RESIGNED
2004-02-16288bDIRECTOR RESIGNED
2004-02-16288bDIRECTOR RESIGNED
2004-01-22288cDIRECTOR'S PARTICULARS CHANGED
2003-10-21363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-09-27288bDIRECTOR RESIGNED
2003-03-17288aNEW DIRECTOR APPOINTED
2002-10-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-31363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-09-24288aNEW DIRECTOR APPOINTED
2002-06-02AUDAUDITOR'S RESIGNATION
2002-06-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-19288aNEW DIRECTOR APPOINTED
2002-04-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BERKELEY JACOBS FINANCIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BERKELEY JACOBS FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BERKELEY JACOBS FINANCIAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BERKELEY JACOBS FINANCIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BERKELEY JACOBS FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BERKELEY JACOBS FINANCIAL SERVICES LIMITED owns 1 domain names.

retire.co.uk  

Trademarks
We have not found any records of BERKELEY JACOBS FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERKELEY JACOBS FINANCIAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as BERKELEY JACOBS FINANCIAL SERVICES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where BERKELEY JACOBS FINANCIAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERKELEY JACOBS FINANCIAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BERKELEY JACOBS FINANCIAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.