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

JOBSON JAMES FINANCIAL SERVICES LIMITED

55 BISHOPSGATE, LONDON, EC2N 3AS,
Company Registration Number
02811969
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jobson James Financial Services Ltd
JOBSON JAMES FINANCIAL SERVICES LIMITED was founded on 1993-04-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Jobson James Financial Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JOBSON JAMES FINANCIAL SERVICES LIMITED
 
Legal Registered Office
55 BISHOPSGATE
LONDON
EC2N 3AS
Other companies in EC2A
 
Filing Information
Company Number 02811969
Company ID Number 02811969
Date formed 1993-04-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts DORMANT
Last Datalog update: 2019-03-05 15:34:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOBSON JAMES 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.

Company Officers of JOBSON JAMES FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JULIE UNG
Company Secretary 2012-09-18
DAVID HOWARTH SEYMOUR HOWARD
Director 2011-05-13
RICHARD JOHN VENNER
Director 1997-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL ANN SMITH
Director 2004-08-10 2018-05-29
MICHAEL RAYMOND IAN LILWALL
Director 2011-05-13 2017-06-20
PAUL GERARD MCGUCKIN
Director 2011-05-13 2016-05-05
MILES CLIFFORD WILLIAM GOODWORTH
Director 2006-03-06 2013-02-19
GARY TEPER
Company Secretary 2011-05-13 2012-09-18
MARTIN STUART JAMES
Director 2009-10-01 2011-05-13
BRIAN DAVID JOBSON
Director 1993-04-23 2011-05-13
BRIAN DAVID JOBSON
Company Secretary 1993-04-23 2010-04-01
DAVID ALEXANDER NEALE
Director 2006-02-02 2008-11-28
MARTIN STUART JAMES
Director 1993-04-23 2006-05-08
ANTHONY GREVILLE BAYLIS
Director 1993-04-23 2001-08-14
ANDREW LUCKHURST
Director 1993-04-23 1997-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HOWARTH SEYMOUR HOWARD SUTHERLANDS GROUP LIMITED Director 2004-11-26 CURRENT 2002-04-12 Dissolved 2016-04-26
DAVID HOWARTH SEYMOUR HOWARD SUTHERLANDS RESEARCH LIMITED Director 2004-11-26 CURRENT 2002-06-20 Dissolved 2016-04-26
DAVID HOWARTH SEYMOUR HOWARD GRYPHON INVESTMENTS LIMITED Director 1991-11-29 CURRENT 1927-02-15 Active - Proposal to Strike off
DAVID HOWARTH SEYMOUR HOWARD EXEMPT NOMINEES LTD Director 1991-11-29 CURRENT 1989-05-15 Active
DAVID HOWARTH SEYMOUR HOWARD ROCK (NOMINEES) LIMITED Director 1991-11-29 CURRENT 1973-05-23 Active
DAVID HOWARTH SEYMOUR HOWARD RAYMOND JAMES WEALTH MANAGEMENT LIMITED Director 1991-11-29 CURRENT 1896-07-16 Active
RICHARD JOHN VENNER BIRMINGHAM DOGS HOME(THE) Director 2015-09-09 CURRENT 1960-06-22 Active

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
2019-02-13SOAS(A)Voluntary dissolution strike-off suspended
2019-01-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-31DS01Application to strike the company off the register
2018-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANN SMITH
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2017-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAYMOND IAN LILWALL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1178
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS JULIE UNG on 2016-11-01
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/16 FROM C/O Gary Teper 25 Luke Street London Ec2a 4Arec2a 4Ar
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 1178
2016-05-11AR0123/04/16 ANNUAL RETURN FULL LIST
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD MCGUCKIN
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1178
2015-04-27AR0123/04/15 ANNUAL RETURN FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1178
2014-05-08AR0123/04/14 ANNUAL RETURN FULL LIST
2014-02-24AUDAUDITOR'S RESIGNATION
2014-02-07MISCSection 519
2013-08-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-26AR0123/04/13 ANNUAL RETURN FULL LIST
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MILES GOODWORTH
2012-09-28AP03Appointment of Mrs Julie Ung as company secretary
2012-09-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY GARY TEPER
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-15AR0123/04/12 ANNUAL RETURN FULL LIST
2011-10-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-25RES13TO ALLOT SHARES 21/04/2011
2011-05-25RES13SHARES ALLOTTED 21/04/2011
2011-05-25SH0113/05/11 STATEMENT OF CAPITAL GBP 1178
2011-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOBSON
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES
2011-05-20AP03SECRETARY APPOINTED MR GARY TEPER
2011-05-20AP01DIRECTOR APPOINTED MR PAUL GERARD MCGUCKIN
2011-05-20AP01DIRECTOR APPOINTED MR MICHAEL RAYMOND IAN LILWALL
2011-05-20AP01DIRECTOR APPOINTED SIR DAVID HOWARTH SEYMOUR HOWARD
2011-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 55 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TH UNITED KINGDOM
2011-05-04AR0123/04/11 FULL LIST
2010-07-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-13AR0123/04/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN VENNER / 23/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN SMITH / 23/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES CLIFFORD WILLIAM GOODWORTH / 23/04/2010
2010-04-13TM02APPOINTMENT TERMINATED, SECRETARY BRIAN JOBSON
2009-11-26AA01CURRSHO FROM 31/07/2010 TO 31/03/2010
2009-10-31AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-06AP01DIRECTOR APPOINTED MR MARTIN STUART JAMES
2009-08-17287REGISTERED OFFICE CHANGED ON 17/08/2009 FROM JW HINKS 19 HIGHFIELD ROAD BIRMINGHAM B15 3BH
2009-05-15363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-05-15353LOCATION OF REGISTER OF MEMBERS
2009-05-14190LOCATION OF DEBENTURE REGISTER
2009-05-14287REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 1 APEX CENTRE 55 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TH
2009-03-02287REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 55 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TL
2008-12-21AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID NEALE
2008-05-08363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-05-08353LOCATION OF REGISTER OF MEMBERS
2008-05-02AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-05-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-05-30363sRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-01-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-21123NC INC ALREADY ADJUSTED 29/12/06
2007-01-21RES04£ NC 1000/1267
2007-01-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-22363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-05-17288bDIRECTOR RESIGNED
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-08AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-05-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-04363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-08-16288aNEW DIRECTOR APPOINTED
2004-04-23363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-05-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-11363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to JOBSON JAMES 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 JOBSON JAMES FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-21 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
Intangible Assets
Patents
We have not found any records of JOBSON JAMES FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOBSON JAMES FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of JOBSON JAMES FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOBSON JAMES 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 (64999 - Financial intermediation not elsewhere classified) as JOBSON JAMES FINANCIAL SERVICES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where JOBSON JAMES 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 JOBSON JAMES 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 JOBSON JAMES 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.