Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JERROLD FINCO PLC
Company Information for

JERROLD FINCO PLC

LAKE VIEW, LAKESIDE, CHEADLE, CHESHIRE, SK8 3GW,
Company Registration Number
04949914
Public Limited Company
Active

Company Overview

About Jerrold Finco Plc
JERROLD FINCO PLC was founded on 2003-10-31 and has its registered office in Cheadle. The organisation's status is listed as "Active". Jerrold Finco Plc is a Public Limited Company registered in 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
JERROLD FINCO PLC
 
Legal Registered Office
LAKE VIEW
LAKESIDE
CHEADLE
CHESHIRE
SK8 3GW
Other companies in SK8
 
Previous Names
JERROLD FINCO LIMITED13/03/2013
FINANCE YOUR PROPERTY LIMITED13/03/2013
Filing Information
Company Number 04949914
Company ID Number 04949914
Date formed 2003-10-31
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/12/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
Last Datalog update: 2024-11-05 07:53:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JERROLD FINCO PLC
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 JERROLD FINCO PLC

Current Directors
Officer Role Date Appointed
GARY DEREK BECKETT
Company Secretary 2013-12-06
GARY DEREK BECKETT
Director 2003-11-03
MARC RICHARD GOLDBERG
Director 2003-11-03
HENRY NEVILLE MOSER
Director 2003-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL BAKER
Director 2008-07-02 2016-04-27
GARY ANTONY JENNISON
Director 2013-10-04 2015-09-30
MATTHEW JOHN RIDLEY
Company Secretary 2006-04-05 2013-12-06
MATTHEW JOHN RIDLEY
Director 2007-07-27 2010-08-03
GARY DEREK BECKETT
Company Secretary 2003-11-03 2006-04-05
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-10-31 2003-11-03
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-10-31 2003-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY DEREK BECKETT TOGETHER123 LIMITED Director 2017-05-08 CURRENT 2017-05-08 Liquidation
GARY DEREK BECKETT BRACKEN MIDCO1 PLC Director 2016-06-07 CURRENT 2016-06-07 Active
GARY DEREK BECKETT BRACKEN TOPCO LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
GARY DEREK BECKETT BRACKEN MIDCO2 LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
GARY DEREK BECKETT PHONE-A-LOAN LTD Director 2016-05-04 CURRENT 2016-05-04 Active
GARY DEREK BECKETT REDHILL FAMCO LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
GARY DEREK BECKETT CHARLES STREET COMMERCIAL INVESTMENTS LIMITED Director 2009-12-14 CURRENT 1983-07-15 Active
GARY DEREK BECKETT COMMON SENSE FINANCE LIMITED Director 2009-02-19 CURRENT 2000-04-04 Active
GARY DEREK BECKETT ACHILLEAN GROUP LTD Director 2003-11-03 CURRENT 2003-10-31 Liquidation
GARY DEREK BECKETT TOGETHER FINANCIAL SERVICES (RETAIL) LTD Director 2003-11-03 CURRENT 2003-10-31 Liquidation
GARY DEREK BECKETT PROACTIVE BRIDGING LIMITED Director 2001-03-06 CURRENT 1996-03-19 Active - Proposal to Strike off
GARY DEREK BECKETT BRIDGING FINANCE LIMITED Director 2001-03-06 CURRENT 1996-03-01 Active
GARY DEREK BECKETT CLASSIC CAR FINANCE LIMITED Director 2001-03-06 CURRENT 1996-08-14 Liquidation
GARY DEREK BECKETT PRONTO FINANCE LTD Director 2001-03-06 CURRENT 1983-06-21 Liquidation
GARY DEREK BECKETT AUGUST BLAKE PUBLIC LIMITED COMPANY Director 2001-02-28 CURRENT 2001-02-28 Active
GARY DEREK BECKETT LOPLARGE LTD Director 2001-02-14 CURRENT 2001-02-14 Liquidation
GARY DEREK BECKETT MONARCH RECOVERIES LIMITED Director 2000-06-15 CURRENT 1985-11-15 Active - Proposal to Strike off
GARY DEREK BECKETT BRIAR HILL COURT LIMITED Director 2000-06-15 CURRENT 1993-01-25 Active - Proposal to Strike off
GARY DEREK BECKETT PROVINCIAL & NORTHERN PROPERTIES LIMITED Director 2000-06-15 CURRENT 1995-09-11 Active - Proposal to Strike off
GARY DEREK BECKETT PRIVILEGED ESTATES LIMITED Director 2000-06-15 CURRENT 1995-09-27 Active - Proposal to Strike off
GARY DEREK BECKETT FINANCE YOUR PROPERTY LIMITED Director 2000-06-15 CURRENT 1995-10-10 Active - Proposal to Strike off
GARY DEREK BECKETT PROACTIVE LENDING LIMITED Director 2000-06-15 CURRENT 1996-02-20 Active - Proposal to Strike off
GARY DEREK BECKETT FACTFOCUS LIMITED Director 2000-06-15 CURRENT 1978-11-28 Active
GARY DEREK BECKETT SUPASHOW LIMITED Director 2000-06-15 CURRENT 1990-09-28 Liquidation
GARY DEREK BECKETT TOGETHER FINANCIAL SERVICES LIMITED Director 2000-06-15 CURRENT 1994-06-15 Active
GARY DEREK BECKETT HARPMANOR LIMITED Director 2000-06-15 CURRENT 1985-11-04 Active
GARY DEREK BECKETT GENERAL ALLIED PROPERTIES LIMITED Director 2000-06-15 CURRENT 1995-09-08 Active
GARY DEREK BECKETT HEYWOOD FINANCE LIMITED Director 2000-06-15 CURRENT 1996-02-16 Liquidation
GARY DEREK BECKETT HEYWOOD LEASING LIMITED Director 2000-06-15 CURRENT 1997-11-03 Liquidation
GARY DEREK BECKETT TOGETHER PERSONAL FINANCE LIMITED Director 2000-06-15 CURRENT 1991-05-22 Active
GARY DEREK BECKETT SPOT FINANCE LIMITED Director 2000-06-15 CURRENT 1986-03-11 Liquidation
GARY DEREK BECKETT TOGETHER COMMERCIAL FINANCE LIMITED Director 2000-06-15 CURRENT 1986-09-26 Active
GARY DEREK BECKETT JERROLD MORTGAGE CORPORATION LIMITED Director 2000-06-15 CURRENT 1953-06-25 Liquidation
GARY DEREK BECKETT BLEMAIN FINANCE LIMITED Director 2000-06-15 CURRENT 1974-09-24 Active
MARC RICHARD GOLDBERG COMMON SENSE FINANCE LIMITED Director 2009-02-19 CURRENT 2000-04-04 Active
MARC RICHARD GOLDBERG ACHILLEAN GROUP LTD Director 2003-11-03 CURRENT 2003-10-31 Liquidation
MARC RICHARD GOLDBERG TOGETHER FINANCIAL SERVICES (RETAIL) LTD Director 2003-11-03 CURRENT 2003-10-31 Liquidation
MARC RICHARD GOLDBERG MONARCH RECOVERIES LIMITED Director 2001-03-02 CURRENT 1985-11-15 Active - Proposal to Strike off
MARC RICHARD GOLDBERG BRIAR HILL COURT LIMITED Director 2001-03-02 CURRENT 1993-01-25 Active - Proposal to Strike off
MARC RICHARD GOLDBERG PROVINCIAL & NORTHERN PROPERTIES LIMITED Director 2001-03-02 CURRENT 1995-09-11 Active - Proposal to Strike off
MARC RICHARD GOLDBERG PRIVILEGED ESTATES LIMITED Director 2001-03-02 CURRENT 1995-09-27 Active - Proposal to Strike off
MARC RICHARD GOLDBERG FINANCE YOUR PROPERTY LIMITED Director 2001-03-02 CURRENT 1995-10-10 Active - Proposal to Strike off
MARC RICHARD GOLDBERG PROACTIVE LENDING LIMITED Director 2001-03-02 CURRENT 1996-02-20 Active - Proposal to Strike off
MARC RICHARD GOLDBERG PROACTIVE BRIDGING LIMITED Director 2001-03-02 CURRENT 1996-03-19 Active - Proposal to Strike off
MARC RICHARD GOLDBERG FACTFOCUS LIMITED Director 2001-03-02 CURRENT 1978-11-28 Active
MARC RICHARD GOLDBERG SUPASHOW LIMITED Director 2001-03-02 CURRENT 1990-09-28 Liquidation
MARC RICHARD GOLDBERG TOGETHER FINANCIAL SERVICES LIMITED Director 2001-03-02 CURRENT 1994-06-15 Active
MARC RICHARD GOLDBERG HARPMANOR LIMITED Director 2001-03-02 CURRENT 1985-11-04 Active
MARC RICHARD GOLDBERG GENERAL ALLIED PROPERTIES LIMITED Director 2001-03-02 CURRENT 1995-09-08 Active
MARC RICHARD GOLDBERG HEYWOOD FINANCE LIMITED Director 2001-03-02 CURRENT 1996-02-16 Liquidation
MARC RICHARD GOLDBERG BRIDGING FINANCE LIMITED Director 2001-03-02 CURRENT 1996-03-01 Active
MARC RICHARD GOLDBERG CLASSIC CAR FINANCE LIMITED Director 2001-03-02 CURRENT 1996-08-14 Liquidation
MARC RICHARD GOLDBERG HEYWOOD LEASING LIMITED Director 2001-03-02 CURRENT 1997-11-03 Liquidation
MARC RICHARD GOLDBERG TOGETHER COMMERCIAL FINANCE LIMITED Director 2001-03-02 CURRENT 1986-09-26 Active
MARC RICHARD GOLDBERG JERROLD MORTGAGE CORPORATION LIMITED Director 2001-03-02 CURRENT 1953-06-25 Liquidation
MARC RICHARD GOLDBERG PRONTO FINANCE LTD Director 2001-03-02 CURRENT 1983-06-21 Liquidation
MARC RICHARD GOLDBERG LOPLARGE LTD Director 2001-02-14 CURRENT 2001-02-14 Liquidation
HENRY NEVILLE MOSER FRIENDLY LOANS LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
HENRY NEVILLE MOSER TOGETHER FINANCIAL SERVICES (COMMERCIAL) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
HENRY NEVILLE MOSER AUCTION FINANCE LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
HENRY NEVILLE MOSER TOGETHER PERSONAL FINANCE LIMITED Director 2014-07-14 CURRENT 1991-05-22 Active
HENRY NEVILLE MOSER BRIDGINGFINANCE.CO.UK LTD Director 2013-07-03 CURRENT 2006-09-07 Active
HENRY NEVILLE MOSER PRONTO LOANS LIMITED Director 2013-07-03 CURRENT 2006-09-07 Active
HENRY NEVILLE MOSER JERROLD HOLDINGS LTD Director 2013-07-03 CURRENT 2006-09-07 Active
HENRY NEVILLE MOSER BUY TO LET FINANCE LIMITED Director 2008-03-31 CURRENT 2008-03-18 Active
HENRY NEVILLE MOSER SUNNYWOOD ESTATES LIMITED Director 2004-04-21 CURRENT 2004-03-10 Active
HENRY NEVILLE MOSER ACHILLEAN GROUP LTD Director 2003-11-03 CURRENT 2003-10-31 Liquidation
HENRY NEVILLE MOSER TOGETHER FINANCIAL SERVICES (RETAIL) LTD Director 2003-11-03 CURRENT 2003-10-31 Liquidation
HENRY NEVILLE MOSER COMMON SENSE LENDING LIMITED Director 2002-08-15 CURRENT 2002-08-07 Active
HENRY NEVILLE MOSER AUGUST BLAKE PUBLIC LIMITED COMPANY Director 2001-02-28 CURRENT 2001-02-28 Active
HENRY NEVILLE MOSER LOPLARGE LTD Director 2001-02-14 CURRENT 2001-02-14 Liquidation
HENRY NEVILLE MOSER COMMON SENSE FINANCE LIMITED Director 2000-04-04 CURRENT 2000-04-04 Active
HENRY NEVILLE MOSER EDGWORTH DEVELOPMENTS LIMITED Director 1999-06-14 CURRENT 1999-04-14 Active
HENRY NEVILLE MOSER AUGUST BLAKE DEVELOPMENTS LIMITED Director 1998-04-07 CURRENT 1998-01-20 Active
HENRY NEVILLE MOSER HEYWOOD LEASING LIMITED Director 1997-11-03 CURRENT 1997-11-03 Liquidation
HENRY NEVILLE MOSER JERROLD MORTGAGE CORPORATION LIMITED Director 1996-10-01 CURRENT 1953-06-25 Liquidation
HENRY NEVILLE MOSER CLASSIC CAR FINANCE LIMITED Director 1996-08-14 CURRENT 1996-08-14 Liquidation
HENRY NEVILLE MOSER PROACTIVE BRIDGING LIMITED Director 1996-03-19 CURRENT 1996-03-19 Active - Proposal to Strike off
HENRY NEVILLE MOSER BRIDGING FINANCE LIMITED Director 1996-03-01 CURRENT 1996-03-01 Active
HENRY NEVILLE MOSER PROACTIVE LENDING LIMITED Director 1996-02-20 CURRENT 1996-02-20 Active - Proposal to Strike off
HENRY NEVILLE MOSER HEYWOOD FINANCE LIMITED Director 1996-02-16 CURRENT 1996-02-16 Liquidation
HENRY NEVILLE MOSER FINANCE YOUR PROPERTY LIMITED Director 1995-10-10 CURRENT 1995-10-10 Active - Proposal to Strike off
HENRY NEVILLE MOSER PRIVILEGED ESTATES LIMITED Director 1995-09-27 CURRENT 1995-09-27 Active - Proposal to Strike off
HENRY NEVILLE MOSER PROVINCIAL & NORTHERN PROPERTIES LIMITED Director 1995-09-11 CURRENT 1995-09-11 Active - Proposal to Strike off
HENRY NEVILLE MOSER GENERAL ALLIED PROPERTIES LIMITED Director 1995-09-08 CURRENT 1995-09-08 Active
HENRY NEVILLE MOSER MONARCH RECOVERIES LIMITED Director 1994-07-29 CURRENT 1985-11-15 Active - Proposal to Strike off
HENRY NEVILLE MOSER SUPASHOW LIMITED Director 1994-07-29 CURRENT 1990-09-28 Liquidation
HENRY NEVILLE MOSER TOGETHER FINANCIAL SERVICES LIMITED Director 1994-06-27 CURRENT 1994-06-15 Active
HENRY NEVILLE MOSER BRIAR HILL COURT LIMITED Director 1993-06-11 CURRENT 1993-01-25 Active - Proposal to Strike off
HENRY NEVILLE MOSER CHARLES STREET COMMERCIAL INVESTMENTS LIMITED Director 1992-11-08 CURRENT 1983-07-15 Active
HENRY NEVILLE MOSER HARPMANOR LIMITED Director 1992-01-26 CURRENT 1985-11-04 Active
HENRY NEVILLE MOSER FACTFOCUS LIMITED Director 1991-12-31 CURRENT 1978-11-28 Active
HENRY NEVILLE MOSER PRONTO FINANCE LTD Director 1991-10-19 CURRENT 1983-06-21 Liquidation
HENRY NEVILLE MOSER CENTRESTAND LIMITED Director 1991-10-19 CURRENT 1983-11-02 Active - Proposal to Strike off
HENRY NEVILLE MOSER SPOT FINANCE LIMITED Director 1991-05-19 CURRENT 1986-03-11 Liquidation
HENRY NEVILLE MOSER TOGETHER COMMERCIAL FINANCE LIMITED Director 1991-05-19 CURRENT 1986-09-26 Active
HENRY NEVILLE MOSER BLEMAIN FINANCE LIMITED Director 1991-05-17 CURRENT 1974-09-24 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
2024-10-31FULL ACCOUNTS MADE UP TO 30/06/24
2024-10-24DIRECTOR APPOINTED MR CHRISTOPHER MARK ADAMS
2024-07-31CONFIRMATION STATEMENT MADE ON 31/07/24, WITH NO UPDATES
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049499140010
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049499140009
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049499140008
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049499140007
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049499140006
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049499140003
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049499140005
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049499140004
2023-08-01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-12-06AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-10-01Memorandum articles filed
2022-10-01Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-10-01RES01ADOPT ARTICLES 01/10/22
2022-10-01MEM/ARTSARTICLES OF ASSOCIATION
2022-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 049499140014
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 049499140013
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 049499140012
2020-11-10AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOWE
2020-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 049499140011
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 049499140010
2019-09-25AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-12-20AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-19AP01DIRECTOR APPOINTED MR JOHN LOWE
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 049499140009
2017-12-22AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-08-04PSC05Change of details for Jerrold Holdings Limited as a person with significant control on 2017-01-09
2017-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 049499140008
2017-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 049499140007
2017-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 049499140006
2016-11-22AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 049499140005
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 50001
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL BAKER
2015-11-14AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR GARY ANTONY JENNISON
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 50001
2015-08-26AR0131/07/15 ANNUAL RETURN FULL LIST
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 049499140004
2014-10-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 50001
2014-08-15AR0131/07/14 ANNUAL RETURN FULL LIST
2013-12-10AP03Appointment of Mr Gary Derek Beckett as company secretary
2013-12-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY MATTHEW RIDLEY
2013-10-11AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 049499140003
2013-10-04AP01DIRECTOR APPOINTED MR GARY ANTONY JENNISON
2013-08-02AR0131/07/13 FULL LIST
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RICHARD GOLDBERG / 29/05/2013
2013-04-02MEM/ARTSARTICLES OF ASSOCIATION
2013-04-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-02RES01ALTER ARTICLES 11/03/2013
2013-03-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-26RES01ALTER ARTICLES 11/03/2013
2013-03-14CC04STATEMENT OF COMPANY'S OBJECTS
2013-03-14RES13CONFLICT OF INTEREST 13/03/2013
2013-03-14RES01ADOPT ARTICLES 13/03/2013
2013-03-13RES02REREG PRI TO PLC; RES02 PASS DATE:13/03/2013
2013-03-13BSBALANCE SHEET
2013-03-13AUDSAUDITORS' STATEMENT
2013-03-13AUDRAUDITORS' REPORT
2013-03-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-03-13CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2013-03-13RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2013-03-13RES15CHANGE OF NAME 13/03/2013
2013-03-13CERTNMCOMPANY NAME CHANGED FINANCE YOUR PROPERTY LIMITED CERTIFICATE ISSUED ON 13/03/13
2013-03-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-12SH0111/03/13 STATEMENT OF CAPITAL GBP 50001
2012-11-14AR0131/10/12 FULL LIST
2012-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NEVILLE MOSER / 18/09/2012
2012-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 7TH FLOOR BRACKEN HOUSE CHARLES STREET MANCHESTER M1 7BD
2011-11-02AR0131/10/11 FULL LIST
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NEVILLE MOSER / 01/01/2011
2011-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-11-16AR0131/10/10 FULL LIST
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RIDLEY
2009-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-11-25AR0131/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RIDLEY / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RICHARD GOLDBERG / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DEREK BECKETT / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BAKER / 01/10/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RIDLEY / 01/10/2009
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / MARC GOLDBERG / 01/09/2008
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / MARC GOLDBERG / 01/09/2008
2009-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-11-14363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-07-11288aDIRECTOR APPOINTED STEPHEN PAUL BAKER
2008-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-01-22RES13GRANT AGREEMENT 09/11/07
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20395PARTICULARS OF MORTGAGE/CHARGE
2007-11-12363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-08-16288aNEW DIRECTOR APPOINTED
2007-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-11-09363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-09-28RES13FACILITY AGREEMENT 15/09/06
2006-08-18RES13FACILITY AGREEMENT 28/07/06
2006-04-20288aNEW SECRETARY APPOINTED
2006-04-20288bSECRETARY RESIGNED
2005-11-28288cDIRECTOR'S PARTICULARS CHANGED
2005-11-28363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to JERROLD FINCO PLC 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 JERROLD FINCO PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (SECURITY AGENT)
2017-02-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-01-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-10-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-04-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-10-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT (SECURITY AGENT)
FIXED AND FLOATING SECURITY DOCUMENT 2007-11-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
SUPPLEMENTAL DEED SUPPLEMENTAL TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 6 DECEMBER 1996 AND 2003-12-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of JERROLD FINCO PLC registering or being granted any patents
Domain Names
We do not have the domain name information for JERROLD FINCO PLC
Trademarks
We have not found any records of JERROLD FINCO PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JERROLD FINCO PLC. 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 (64205 - Activities of financial services holding companies) as JERROLD FINCO PLC are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where JERROLD FINCO PLC 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 JERROLD FINCO PLC 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 JERROLD FINCO PLC 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.