Prestbury
Macclesfield
Cheshire
SK10 4BG
Director Name | Mrs Nicola Margery Pace |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 1996(39 years, 3 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fairview 38 Walton Heath Drive Macclesfield Cheshire SK10 2QN |
Director Name | Andrew Ian Heywood |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2008(51 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 3 Redshank Drive Tytherington Macclesfield Cheshire SK10 2SN |
Director Name | Anthony Bailey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(34 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 129 Longdown Road Congleton Cheshire CW12 4QR |
Director Name | Robert Gordon Densem |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(34 years after company formation) |
Appointment Duration | 6 years (resigned 31 December 1996) |
Role | Chartered Accountant |
Correspondence Address | Old Hall Cottage Birtles Macclesfield Cheshire SK10 4RS |
Director Name | Michael Frank Marsden |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(34 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 February 2007) |
Role | Chartered Accountant |
Correspondence Address | White Cottage Moss Lane Mere Knutsford Cheshire WA16 0TA |
Director Name | Arthur Anthony Mottershead |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(34 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 1992) |
Role | Chartered Accountant |
Correspondence Address | 115 Prestbury Road Macclesfield Cheshire SK10 3BU |
Director Name | Kenneth George Pimlott |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(34 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 April 2000) |
Role | Chartered Accountant |
Correspondence Address | Cloud Cottage Cloudside Timbersbrook Congleton Cheshire CW12 3QB |
Director Name | David Brereton Snape |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(34 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1993) |
Role | Chartered Accountant |
Correspondence Address | Lake House Leek Old Road Sutton Macclesfield Cheshire SK11 0HZ |
Director Name | Mr Kenneth William McAulay |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(34 years after company formation) |
Appointment Duration | 26 years, 4 months (resigned 28 April 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 73 Wellington Road Bollington Macclesfield Cheshire SK10 5HT |
Secretary Name | Robert Charles Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(34 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 5 Carlton Avenue Wilmslow Cheshire SK9 4EP |
Secretary Name | Robert Gordon Densem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Old Hall Cottage Birtles Macclesfield Cheshire SK10 4RS |
Secretary Name | Mr Kenneth William McAulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(40 years after company formation) |
Appointment Duration | 20 years, 4 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Wellington Road Bollington Macclesfield Cheshire SK10 5HT |
Website | www.josolyne.myifa.net/ |
---|
Registered Address | 10-11 Austin Friars London EC2N 2HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Jfpfs Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £178,473 |
Cash | £233,067 |
Current Liabilities | £199,770 |
Latest Accounts | 29 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 1 day from now) |
15 June 2023 | Second filing for the appointment of Mr Paul Hammick as a director (3 pages) |
---|---|
13 June 2023 | Current accounting period extended from 29 November 2023 to 31 December 2023 (1 page) |
18 May 2023 | Appointment of Mr Paul Hammick as a director on 16 May 2023
|
17 May 2023 | Termination of appointment of Richard Paul Bernstein as a director on 16 May 2023 (1 page) |
10 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
10 May 2023 | Registered office address changed from 4th Floor Merchant Exchange Waters Green Macclesfield SK11 6JX England to 10-11 Austin Friars London EC2N 2HG on 10 May 2023 (1 page) |
27 April 2023 | Total exemption full accounts made up to 29 November 2022 (9 pages) |
3 January 2023 | Previous accounting period shortened from 31 March 2023 to 29 November 2022 (1 page) |
12 December 2022 | Termination of appointment of Andrew James Earnshaw as a director on 30 November 2022 (1 page) |
12 December 2022 | Termination of appointment of Nicola Margery Pace as a director on 30 November 2022 (1 page) |
12 December 2022 | Appointment of Mr David Frank Lawrence as a director on 30 November 2022 (2 pages) |
12 December 2022 | Appointment of Mr Richard Bernstein as a director on 30 November 2022 (2 pages) |
12 December 2022 | Termination of appointment of Andrew Ian Heywood as a director on 30 November 2022 (1 page) |
8 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
20 October 2021 | Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to 4th Floor Merchant Exchange Waters Green Macclesfield SK11 6JX on 20 October 2021 (1 page) |
1 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
27 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 April 2018 | Notification of Jfp Holdings Ltd as a person with significant control on 28 April 2017 (2 pages) |
27 April 2018 | Cessation of Jfpfs Holdings Limited as a person with significant control on 28 April 2017 (1 page) |
27 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 April 2017 | Termination of appointment of Kenneth William Mcaulay as a director on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Kenneth William Mcaulay as a secretary on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Kenneth William Mcaulay as a secretary on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Kenneth William Mcaulay as a director on 28 April 2017 (1 page) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
17 December 2013 | Director's details changed for Andrew Ian Heywood on 13 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Andrew Ian Heywood on 13 December 2013 (2 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 April 2012 | Director's details changed for Andrew James Earnshaw on 2 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Andrew James Earnshaw on 2 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Andrew James Earnshaw on 2 April 2012 (2 pages) |
25 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (8 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 June 2011 | Resolutions
|
23 June 2011 | Resolutions
|
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 April 2010 | Director's details changed for Kenneth William Mcaulay on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Director's details changed for Nicola Margery Pace on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Director's details changed for Andrew Ian Heywood on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Nicola Margery Pace on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Andrew Ian Heywood on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Kenneth William Mcaulay on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Andrew Ian Heywood on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Nicola Margery Pace on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Kenneth William Mcaulay on 1 October 2009 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
5 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 May 2008 | Return made up to 23/04/08; full list of members (6 pages) |
6 May 2008 | Return made up to 23/04/08; full list of members (6 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
25 February 2008 | Director appointed andrew ian heywood (2 pages) |
25 February 2008 | Director appointed andrew ian heywood (2 pages) |
20 February 2008 | Ad 19/02/08--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
20 February 2008 | Resolutions
|
20 February 2008 | Resolutions
|
20 February 2008 | Nc inc already adjusted 19/02/08 (2 pages) |
20 February 2008 | Nc inc already adjusted 19/02/08 (2 pages) |
20 February 2008 | Ad 19/02/08--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
19 February 2008 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
19 February 2008 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
11 February 2008 | Company name changed josolyne financial planning limi ted\certificate issued on 11/02/08 (2 pages) |
11 February 2008 | Company name changed josolyne financial planning limi ted\certificate issued on 11/02/08 (2 pages) |
29 June 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
29 June 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
2 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
19 July 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
19 July 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
25 April 2006 | Return made up to 23/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 23/04/06; full list of members (3 pages) |
25 July 2005 | Return made up to 23/04/05; full list of members (3 pages) |
25 July 2005 | Return made up to 23/04/05; full list of members (3 pages) |
17 May 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
17 May 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
5 August 2004 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
5 August 2004 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
30 April 2004 | Return made up to 23/04/04; full list of members (9 pages) |
30 April 2004 | Return made up to 23/04/04; full list of members (9 pages) |
10 June 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
10 June 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (9 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (9 pages) |
1 November 2002 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
1 November 2002 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
30 April 2002 | Return made up to 30/04/02; full list of members
|
30 April 2002 | Return made up to 30/04/02; full list of members
|
27 September 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
27 September 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
15 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
15 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
2 January 2001 | Director's particulars changed (1 page) |
2 January 2001 | Director's particulars changed (1 page) |
5 September 2000 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
5 September 2000 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
26 May 2000 | Return made up to 30/04/00; full list of members
|
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Return made up to 30/04/00; full list of members
|
20 May 1999 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
20 May 1999 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
19 May 1999 | Return made up to 30/04/99; no change of members (6 pages) |
19 May 1999 | Return made up to 30/04/99; no change of members (6 pages) |
10 July 1998 | Accounts for a dormant company made up to 30 April 1998 (6 pages) |
10 July 1998 | Accounts for a dormant company made up to 30 April 1998 (6 pages) |
19 June 1998 | Return made up to 30/04/98; no change of members
|
19 June 1998 | Return made up to 30/04/98; no change of members
|
26 August 1997 | Full accounts made up to 30 April 1997 (6 pages) |
26 August 1997 | Full accounts made up to 30 April 1997 (6 pages) |
12 May 1997 | Return made up to 30/04/97; full list of members
|
12 May 1997 | Return made up to 30/04/97; full list of members
|
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | New secretary appointed (2 pages) |
4 July 1996 | Full accounts made up to 30 April 1996 (6 pages) |
4 July 1996 | Full accounts made up to 30 April 1996 (6 pages) |
16 May 1996 | Return made up to 30/04/96; full list of members (8 pages) |
16 May 1996 | Return made up to 30/04/96; full list of members (8 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
27 December 1995 | Accounts for a dormant company made up to 30 April 1995 (6 pages) |
27 December 1995 | Accounts for a dormant company made up to 30 April 1995 (6 pages) |
21 December 1995 | Secretary resigned (2 pages) |
21 December 1995 | New secretary appointed (2 pages) |
21 December 1995 | Secretary resigned (2 pages) |
21 December 1995 | New secretary appointed (2 pages) |
22 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
22 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
10 October 1988 | Memorandum and Articles of Association (9 pages) |
10 October 1988 | Memorandum and Articles of Association (9 pages) |
24 December 1956 | Certificate of incorporation (1 page) |
24 December 1956 | Certificate of incorporation (1 page) |