JSB FINANCE LTD

7 Bell Yard, London, WC2A 2JR, England
StatusACTIVE
Company No.07886890
CategoryPrivate Limited Company
Incorporated20 Dec 2011
Age12 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

JSB FINANCE LTD is an active private limited company with number 07886890. It was incorporated 12 years, 4 months, 27 days ago, on 20 December 2011. The company address is 7 Bell Yard, London, WC2A 2JR, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 13 Dec 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-01

Officer name: Mr Akmal Khairiddinzoda

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Akmal Khairiddinzoda

Notification date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Javed Iqbal Khan

Termination date: 2021-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muhammad Javed Iqbal Khan

Cessation date: 2021-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Mohammad Kaisar Ali

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-01

Psc name: Mohammad Kaisar Ali

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-01

Psc name: Muhammad Javad Iqbal Khan

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-01

Officer name: Renascens Services Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Muhammad Javed Iqbal Khan

Documents

View document PDF

Resolution

Date: 23 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-31

Psc name: Firstfruit (Investments) Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2020

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Firstfruit (Investments) Ltd

Notification date: 2019-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jirehouse Secretaries Ltd

Termination date: 2020-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-31

Psc name: Mohammad Kaisar Ali

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Sep 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Renascens Services Ltd

Appointment date: 2020-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2020

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jirehouse Trustees Ltd

Cessation date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-22

New address: 7 Bell Yard London WC2A 2JR

Old address: 7 John Street London WC1N 2ES

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Mr Mohammad Kaisar Ali

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen David Jones

Termination date: 2020-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Martin Brodie Clark

Termination date: 2019-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Stephen David Jones

Appointment date: 2019-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-14

Officer name: Mr John Martin Brodie Clark

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Resolution

Date: 19 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-02-23

Officer name: Jirehouse Secretaries Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Address

Type: AD01

Old address: 8 John Street London WC1N 2ES

New address: 7 John Street London WC1N 2ES

Change date: 2015-02-23

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Jan 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-04-01

Officer name: Jirehouse Capital Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Jones

Documents

View document PDF

Incorporation company

Date: 20 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELCINE LIMITED

YEW TREE COTTAGE STOKES LANE,TEWKESBURY,GL20 6HS

Number:03788926
Status:ACTIVE
Category:Private Limited Company

C&S JOINERY CONTACTORS LTD

10 CLEVEDON CRESCENT,DONCASTER,DN5 9JL

Number:11901638
Status:ACTIVE
Category:Private Limited Company

HORUS ASSET MANAGEMENT LIMITED

25 OLD BURLINGTON STREET,LONDON,W1S 3AN

Number:11964426
Status:ACTIVE
Category:Private Limited Company

LEEDS POWER TOOL SERVICES LIMITED

5B LOW ROAD,LEEDS,LS10 1QR

Number:10369887
Status:LIQUIDATION
Category:Private Limited Company

MAKEUROWN LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11467701
Status:ACTIVE
Category:Private Limited Company

PHOENIX INSTRUMENTS LIMITED

115 QUEENS ROAD,PRESTON,PR2 3BD

Number:09303167
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source