Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JELF FINANCIAL PLANNING LTD
Company Information for

JELF FINANCIAL PLANNING LTD

C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
Company Registration Number
03072281
Private Limited Company
Liquidation

Company Overview

About Jelf Financial Planning Ltd
JELF FINANCIAL PLANNING LTD was founded on 1995-06-23 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Jelf Financial Planning Ltd is a Private Limited Company registered in 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
JELF FINANCIAL PLANNING LTD
 
Legal Registered Office
C/O BDO LLP
5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
Other companies in BS37
 
Previous Names
JELF IFM FINANCIAL PLANNING LIMITED24/12/2004
Filing Information
Company Number 03072281
Company ID Number 03072281
Date formed 1995-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-06 01:52:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JELF FINANCIAL PLANNING LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS 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 JELF FINANCIAL PLANNING LTD

Current Directors
Officer Role Date Appointed
SALLIE ELLIS
Company Secretary 2016-02-11
JANE VICTORIA BARKER
Director 2016-01-04
FIONA STEWART DUNSIRE
Director 2016-01-04
GRANT ANTHONY HUGHES
Director 2016-05-19
DAVID NICHOLAS WILLIAMS
Director 2016-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JELF
Director 2000-05-05 2017-06-28
TOM TAYLOR
Director 2016-01-04 2016-06-20
ALEXANDER DOUGLAS ALWAY
Director 2001-04-06 2016-02-15
HELEN BEATRICE DAVIS
Company Secretary 2009-05-15 2015-11-30
JOHN TREVOR HARDING
Director 2006-12-18 2015-11-30
ANTHONY GRAHAME STOTT
Director 2011-05-04 2015-11-30
GLENN THOMAS
Director 2011-03-11 2015-11-30
MARTYN NICHOLAS LAVERICK
Director 2011-12-15 2012-08-20
JAMES MATTHEW ARTHUR ROBERTS
Director 2009-10-01 2011-06-30
MICHAEL GOUGH
Director 2000-06-01 2010-12-06
GLENN THOMAS
Director 2000-05-05 2010-08-19
MARTIN ANDREW BOWLES
Director 2009-08-10 2009-12-31
ANNE ROSEMARY CLARK
Company Secretary 2006-12-18 2009-05-15
MICHAEL FREDERICK HEARD
Director 2007-10-01 2008-10-01
ALEXANDER DOUGLAS ALWAY
Company Secretary 2002-03-01 2006-12-18
CHARLES GILLIBAND BAILEY
Director 2005-03-04 2006-12-18
ALAN BERNARD STEVENSON
Director 1999-09-01 2006-12-18
ARNOLD WILLS
Director 2005-02-17 2006-12-18
RICHARD JOHN BETTRIDGE
Company Secretary 1996-08-01 2002-03-01
CHARLES GILLIBAND BAILEY
Director 1999-09-01 2001-09-03
IAIN KERR BLACK
Director 1995-06-27 2000-12-19
NICOLA CLARE MOULD
Director 1999-09-01 2000-12-07
RICHARD JOHN BETTRIDGE
Director 1999-09-01 2000-05-05
ROBERT KEITH CHARLTON
Director 1995-06-27 1997-04-30
IAIN KERR BLACK
Company Secretary 1995-06-27 1996-08-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-06-23 1995-06-27
INSTANT COMPANIES LIMITED
Nominated Director 1995-06-23 1995-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE VICTORIA BARKER CLARK THOMSON INSURANCE BROKERS LIMITED Director 2018-06-06 CURRENT 1997-03-17 Liquidation
JANE VICTORIA BARKER BBPS LIMITED Director 2017-01-04 CURRENT 2003-02-10 Active
JANE VICTORIA BARKER DARWIN TECHNOLOGIES LIMITED Director 2017-01-04 CURRENT 2005-03-18 Active
JANE VICTORIA BARKER JELF WELLBEING LIMITED Director 2016-01-04 CURRENT 1991-09-20 Liquidation
JANE VICTORIA BARKER HAMILTON BOND LIMITED Director 2016-01-04 CURRENT 2004-04-29 Active
JANE VICTORIA BARKER JELF INSURANCE BROKERS LIMITED Director 2016-01-04 CURRENT 1965-02-10 Active
JANE VICTORIA BARKER SME INSURANCE SERVICES LIMITED Director 2015-09-14 CURRENT 1999-06-30 Liquidation
JANE VICTORIA BARKER SMEI GROUP LIMITED Director 2015-07-31 CURRENT 2007-03-23 Active - Proposal to Strike off
JANE VICTORIA BARKER CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED Director 2014-02-28 CURRENT 2007-10-24 Active - Proposal to Strike off
JANE VICTORIA BARKER MARSH BROKERS LIMITED Director 2013-08-01 CURRENT 1917-11-29 Liquidation
JANE VICTORIA BARKER MERCER LIMITED Director 2011-09-05 CURRENT 1970-07-10 Active
JANE VICTORIA BARKER MARSH LIMITED Director 2010-09-30 CURRENT 1980-07-11 Active
FIONA STEWART DUNSIRE DARWIN TECHNOLOGIES LIMITED Director 2016-12-30 CURRENT 2005-03-18 Active
FIONA STEWART DUNSIRE THE POSITIVE AGEING COMPANY LIMITED Director 2016-01-29 CURRENT 2013-01-23 Liquidation
FIONA STEWART DUNSIRE MARSH & MCLENNAN COMPANIES UK LIMITED Director 2015-08-18 CURRENT 1995-05-05 Active
FIONA STEWART DUNSIRE ENGLISH PENSION TRUSTEES LIMITED Director 2013-07-01 CURRENT 1952-08-08 Active - Proposal to Strike off
FIONA STEWART DUNSIRE PENSION TRUSTEES LIMITED Director 2013-07-01 CURRENT 1959-10-15 Active - Proposal to Strike off
FIONA STEWART DUNSIRE SETTLEMENT TRUSTEES LIMITED Director 2013-07-01 CURRENT 1954-01-12 Liquidation
FIONA STEWART DUNSIRE SEDGWICK NOBLE LOWNDES LIMITED Director 2013-07-01 CURRENT 1949-04-21 Active
FIONA STEWART DUNSIRE SEDGWICK TRUSTEES LIMITED Director 2013-07-01 CURRENT 1966-05-16 Active - Proposal to Strike off
FIONA STEWART DUNSIRE SEDGWICK NOBLE LOWNDES GROUP LIMITED Director 2013-07-01 CURRENT 1965-02-02 Liquidation
FIONA STEWART DUNSIRE SEDGWICK NOBLE LOWNDES (UK) LIMITED Director 2013-07-01 CURRENT 1974-08-22 Active
FIONA STEWART DUNSIRE SEDGWICK FINANCIAL SERVICES LIMITED Director 2013-07-01 CURRENT 1973-10-17 Active
FIONA STEWART DUNSIRE MERCER TRUSTEES LIMITED Director 2013-07-01 CURRENT 1967-06-29 Active - Proposal to Strike off
FIONA STEWART DUNSIRE PFT LIMITED Director 2013-01-08 CURRENT 1955-01-11 Active
FIONA STEWART DUNSIRE MERCER LIMITED Director 2012-12-14 CURRENT 1970-07-10 Active
FIONA STEWART DUNSIRE MERCER EMPLOYEE BENEFITS LIMITED Director 2012-12-14 CURRENT 1946-02-11 Liquidation
GRANT ANTHONY HUGHES A WILLS & CO LTD Director 2016-12-31 CURRENT 1994-06-10 Active
DAVID NICHOLAS WILLIAMS A WILLS & CO LTD Director 2016-12-31 CURRENT 1994-06-10 Active
DAVID NICHOLAS WILLIAMS THE POSITIVE AGEING COMPANY LIMITED Director 2016-01-29 CURRENT 2013-01-23 Liquidation
DAVID NICHOLAS WILLIAMS KEPLER ASSOCIATES LIMITED Director 2015-06-01 CURRENT 2000-05-17 Liquidation
DAVID NICHOLAS WILLIAMS MERCER AFRICA LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
DAVID NICHOLAS WILLIAMS ENGLISH PENSION TRUSTEES LIMITED Director 2011-03-31 CURRENT 1952-08-08 Active - Proposal to Strike off
DAVID NICHOLAS WILLIAMS SEDGWICK TRUSTEES LIMITED Director 2011-03-31 CURRENT 1966-05-16 Active - Proposal to Strike off
DAVID NICHOLAS WILLIAMS MMC INTERNATIONAL LIMITED Director 2007-12-17 CURRENT 1999-01-22 Active
DAVID NICHOLAS WILLIAMS MMC UK GROUP LIMITED Director 2007-12-17 CURRENT 1999-01-28 Active
DAVID NICHOLAS WILLIAMS MERCER LIMITED Director 2007-06-15 CURRENT 1970-07-10 Active
DAVID NICHOLAS WILLIAMS MERCER EMPLOYEE BENEFITS LIMITED Director 2007-06-15 CURRENT 1946-02-11 Liquidation
DAVID NICHOLAS WILLIAMS MARSH & MCLENNAN COMPANIES UK LIMITED Director 2006-11-23 CURRENT 1995-05-05 Active
DAVID NICHOLAS WILLIAMS PENSION TRUSTEES LIMITED Director 2006-10-10 CURRENT 1959-10-15 Active - Proposal to Strike off
DAVID NICHOLAS WILLIAMS SETTLEMENT TRUSTEES LIMITED Director 2006-10-10 CURRENT 1954-01-12 Liquidation
DAVID NICHOLAS WILLIAMS SEDGWICK NOBLE LOWNDES LIMITED Director 2006-10-10 CURRENT 1949-04-21 Active
DAVID NICHOLAS WILLIAMS SEDGWICK NOBLE LOWNDES GROUP LIMITED Director 2006-10-10 CURRENT 1965-02-02 Liquidation
DAVID NICHOLAS WILLIAMS SEDGWICK NOBLE LOWNDES (UK) LIMITED Director 2006-10-10 CURRENT 1974-08-22 Active
DAVID NICHOLAS WILLIAMS SEDGWICK FINANCIAL SERVICES LIMITED Director 2006-10-10 CURRENT 1973-10-17 Active
DAVID NICHOLAS WILLIAMS PFT LIMITED Director 2006-05-03 CURRENT 1955-01-11 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
2024-01-23Final Gazette dissolved via compulsory strike-off
2023-10-23Voluntary liquidation. Notice of members return of final meeting
2023-05-15REGISTERED OFFICE CHANGED ON 15/05/23 FROM 1 Tower Place West Tower Place London EC3R 5BU United Kingdom
2023-05-15Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-05-15Appointment of a voluntary liquidator
2023-05-15Voluntary liquidation declaration of solvency
2023-03-14CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES
2023-01-23Statement of capital on GBP 1
2023-01-04Resolutions passed:<ul><li>Resolution Capitalise reserve account 20/12/2022<li>Resolution reduction in capital</ul>
2023-01-04Solvency Statement dated 20/12/22
2023-01-04Statement by Directors
2022-09-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-22Director's details changed for Mr David Nicholas Williams on 2022-08-04
2022-08-22CH01Director's details changed for Mr David Nicholas Williams on 2022-08-04
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-04-16TM02Termination of appointment of Sallie Ellis on 2020-04-16
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR FIONA STEWART DUNSIRE
2019-12-12AP01DIRECTOR APPOINTED MR TONY O'DWYER
2019-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GRANT ANTHONY HUGHES
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JANE VICTORIA BARKER
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 40065
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2017-11-14PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCER LIMITED
2017-11-14PSC07CESSATION OF MMC UK GROUP LIMITED AS A PSC
2017-11-14PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MMC UK GROUP LIMITED
2017-11-14PSC07CESSATION OF MMC INTERNATIONAL LIMITED AS A PSC
2017-11-10PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MMC INTERNATIONAL LIMITED
2017-11-10PSC07CESSATION OF MARSH & MCLENNAN COMPANIES UK LIMITED AS A PSC
2017-11-10PSC07CESSATION OF MMC HOLDINGS (UK) LIMITED AS A PSC
2017-11-10PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARSH & MCLENNAN COMPANIES UK LIMITED
2017-11-10PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MMC HOLDINGS (UK) LIMITED
2017-11-10PSC07CESSATION OF JELF LIMITED AS A PSC
2017-10-27PSC05Change of details for Jelf Group Plc as a person with significant control on 2017-09-13
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JELF
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 40065
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-16AD03Registers moved to registered inspection location of 1 Tower Place West Tower Place London EC3R 5BU
2016-08-08RES01ADOPT ARTICLES 08/08/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 40065
2016-06-28AR0123/06/16 ANNUAL RETURN FULL LIST
2016-06-24AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR TOM TAYLOR
2016-06-17AP01DIRECTOR APPOINTED MR GRANT ANTHONY HUGHES
2016-03-29AA01CURREXT FROM 30/09/2016 TO 31/12/2016
2016-03-02AD02SAIL ADDRESS CREATED
2016-03-01AP01DIRECTOR APPOINTED JANE VICTORIA BARKER
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ALWAY
2016-03-01AP03SECRETARY APPOINTED SALLIE ELLIS
2016-03-01AP01DIRECTOR APPOINTED MR TOM TAYLOR
2016-03-01AP01DIRECTOR APPOINTED MR DAVID NICHOLAS WILLIAMS
2016-03-01AP01DIRECTOR APPOINTED MS FIONA STEWART DUNSIRE
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GLENN THOMAS
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STOTT
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARDING
2015-12-11TM02APPOINTMENT TERMINATED, SECRETARY HELEN DAVIS
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 40065
2015-07-21AR0123/06/15 FULL LIST
2015-03-25AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 40065
2014-08-11AR0123/06/14 FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-07-16AR0123/06/13 FULL LIST
2013-03-06AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN LAVERICK
2012-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2012 FROM FROMEFORDE HOUSE CHURCH ROAD, YATE BRISTOL AVON BS37 5JB
2012-08-09AR0123/06/12 FULL LIST
2012-01-04AP01DIRECTOR APPOINTED MR MARTYN LAVERICK
2012-01-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-07-26AR0123/06/11 FULL LIST
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTS
2011-05-12AP01DIRECTOR APPOINTED MR ANTHONY GRAHAME STOTT
2011-03-16AP01DIRECTOR APPOINTED MR GLENN THOMAS
2011-03-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JELF / 16/08/2010
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOUGH
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR GLENN THOMAS
2010-08-04AR0123/06/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JELF / 23/06/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GOUGH / 23/06/2010
2010-05-20AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-23RES01ALTER ARTICLES 10/02/2010
2010-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BOWLES
2009-11-18AP01DIRECTOR APPOINTED MR JAMES ROBERTS
2009-09-03288aDIRECTOR APPOINTED MARTIN BOWLES
2009-07-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-02363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-07-02288cSECRETARY'S CHANGE OF PARTICULARS / HELEN DAVIS / 15/05/2009
2009-05-18288aSECRETARY APPOINTED HELEN BEATRICE DAVIS
2009-05-18288bAPPOINTMENT TERMINATED SECRETARY ANNE CLARK
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HEARD
2008-08-18AUDAUDITOR'S RESIGNATION
2008-07-28AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-25363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-01-07288aNEW DIRECTOR APPOINTED
2007-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-29363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-01-17288bDIRECTOR RESIGNED
2007-01-17288bDIRECTOR RESIGNED
2007-01-17288bDIRECTOR RESIGNED
2007-01-17288bSECRETARY RESIGNED
2007-01-17288aNEW DIRECTOR APPOINTED
2007-01-17288aNEW SECRETARY APPOINTED
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-18363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-01-1788(2)RAD 21/12/05--------- £ SI 10@1=10 £ IC 40055/40065
2005-12-22395PARTICULARS OF MORTGAGE/CHARGE
2005-07-19363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-01AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-24288aNEW DIRECTOR APPOINTED
2004-12-24CERTNMCOMPANY NAME CHANGED JELF IFM FINANCIAL PLANNING LIMI TED CERTIFICATE ISSUED ON 24/12/04
2004-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-22363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-04-05363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS; AMEND
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 JELF FINANCIAL PLANNING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-05-09
Resolution2023-05-09
Notices to2023-05-09
Fines / Sanctions
No fines or sanctions have been issued against JELF FINANCIAL PLANNING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 2010-02-12 Satisfied AVIVA INSURANCE UK LIMITED (AVIVA), SUN ALLIANCE INSURANCE OVERSEAS LIMITED (RSA), ALLIANZ HOLDINGS PLC (ALLIANZ)
DEBENTURE 2005-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2003-10-22 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2000-05-23 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT AGREEMENT 1998-03-13 Satisfied HEARTS OF OAK FRIENDLY SOCIETY LIMITED
DEBENTURE 1996-10-30 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of JELF FINANCIAL PLANNING LTD registering or being granted any patents
Domain Names

JELF FINANCIAL PLANNING LTD owns 1 domain names.

jelfifm.co.uk  

Trademarks
We have not found any records of JELF FINANCIAL PLANNING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JELF FINANCIAL PLANNING LTD. 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 JELF FINANCIAL PLANNING LTD 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 JELF FINANCIAL PLANNING LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyJELF FINANCIAL PLANNING LTDEvent Date2023-05-09
Name of Company: JELF FINANCIAL PLANNING LTD Company Number: 03072281 Nature of Business: Financial intermediation not elsewhere classified Previous Name of Company: Jelf IFM Financial Planning Limiteā€¦
 
Initiating party Event TypeResolution
Defending partyJELF FINANCIAL PLANNING LTDEvent Date2023-05-09
 
Initiating party Event TypeNotices to
Defending partyJELF FINANCIAL PLANNING LTDEvent Date2023-05-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JELF FINANCIAL PLANNING LTD 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 JELF FINANCIAL PLANNING LTD 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.