Company NameJFP Financial Services Limited
Company StatusActive
Company Number00576149
CategoryPrivate Limited Company
Incorporation Date24 December 1956(67 years, 4 months ago)
Previous NamesJordan Davis Limited and Josolyne Financial Planning Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew James Earnshaw
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1996(39 years, 3 months after company formation)
Appointment Duration28 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Castleford Drive
Prestbury
Macclesfield
Cheshire
SK10 4BG
Director NameMrs Nicola Margery Pace
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1996(39 years, 3 months after company formation)
Appointment Duration28 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFairview 38 Walton Heath Drive
Macclesfield
Cheshire
SK10 2QN
Director NameAndrew Ian Heywood
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2008(51 years, 2 months after company formation)
Appointment Duration16 years, 2 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address3 Redshank Drive
Tytherington
Macclesfield
Cheshire
SK10 2SN
Director NameAnthony Bailey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years after company formation)
Appointment Duration2 years, 3 months (resigned 24 April 1993)
RoleChartered Accountant
Correspondence Address129 Longdown Road
Congleton
Cheshire
CW12 4QR
Director NameRobert Gordon Densem
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years after company formation)
Appointment Duration6 years (resigned 31 December 1996)
RoleChartered Accountant
Correspondence AddressOld Hall Cottage
Birtles
Macclesfield
Cheshire
SK10 4RS
Director NameMichael Frank Marsden
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years after company formation)
Appointment Duration16 years, 1 month (resigned 01 February 2007)
RoleChartered Accountant
Correspondence AddressWhite Cottage Moss Lane
Mere
Knutsford
Cheshire
WA16 0TA
Director NameArthur Anthony Mottershead
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 1992)
RoleChartered Accountant
Correspondence Address115 Prestbury Road
Macclesfield
Cheshire
SK10 3BU
Director NameKenneth George Pimlott
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2000)
RoleChartered Accountant
Correspondence AddressCloud Cottage Cloudside
Timbersbrook
Congleton
Cheshire
CW12 3QB
Director NameDavid Brereton Snape
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1993)
RoleChartered Accountant
Correspondence AddressLake House Leek Old Road
Sutton
Macclesfield
Cheshire
SK11 0HZ
Director NameMr Kenneth William McAulay
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years after company formation)
Appointment Duration26 years, 4 months (resigned 28 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address73 Wellington Road
Bollington
Macclesfield
Cheshire
SK10 5HT
Secretary NameRobert Charles Saunders
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years after company formation)
Appointment Duration4 years, 9 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address5 Carlton Avenue
Wilmslow
Cheshire
SK9 4EP
Secretary NameRobert Gordon Densem
NationalityBritish
StatusResigned
Appointed29 September 1995(38 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressOld Hall Cottage
Birtles
Macclesfield
Cheshire
SK10 4RS
Secretary NameMr Kenneth William McAulay
NationalityBritish
StatusResigned
Appointed01 January 1997(40 years after company formation)
Appointment Duration20 years, 4 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Wellington Road
Bollington
Macclesfield
Cheshire
SK10 5HT

Contact

Websitewww.josolyne.myifa.net/

Location

Registered Address10-11 Austin Friars
London
EC2N 2HG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Jfpfs Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£178,473
Cash£233,067
Current Liabilities£199,770

Accounts

Latest Accounts29 November 2022 (1 year, 5 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 1 day from now)

Filing History

15 June 2023Second filing for the appointment of Mr Paul Hammick as a director (3 pages)
13 June 2023Current accounting period extended from 29 November 2023 to 31 December 2023 (1 page)
18 May 2023Appointment of Mr Paul Hammick as a director on 16 May 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 15/06/2023
(3 pages)
17 May 2023Termination of appointment of Richard Paul Bernstein as a director on 16 May 2023 (1 page)
10 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
10 May 2023Registered 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 2023Total exemption full accounts made up to 29 November 2022 (9 pages)
3 January 2023Previous accounting period shortened from 31 March 2023 to 29 November 2022 (1 page)
12 December 2022Termination of appointment of Andrew James Earnshaw as a director on 30 November 2022 (1 page)
12 December 2022Termination of appointment of Nicola Margery Pace as a director on 30 November 2022 (1 page)
12 December 2022Appointment of Mr David Frank Lawrence as a director on 30 November 2022 (2 pages)
12 December 2022Appointment of Mr Richard Bernstein as a director on 30 November 2022 (2 pages)
12 December 2022Termination of appointment of Andrew Ian Heywood as a director on 30 November 2022 (1 page)
8 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
20 October 2021Registered 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 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 April 2018Notification of Jfp Holdings Ltd as a person with significant control on 28 April 2017 (2 pages)
27 April 2018Cessation of Jfpfs Holdings Limited as a person with significant control on 28 April 2017 (1 page)
27 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 April 2017Termination of appointment of Kenneth William Mcaulay as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Kenneth William Mcaulay as a secretary on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Kenneth William Mcaulay as a secretary on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Kenneth William Mcaulay as a director on 28 April 2017 (1 page)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10,000
(7 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10,000
(7 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000
(7 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000
(7 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10,000
(7 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10,000
(7 pages)
17 December 2013Director's details changed for Andrew Ian Heywood on 13 December 2013 (2 pages)
17 December 2013Director's details changed for Andrew Ian Heywood on 13 December 2013 (2 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 April 2012Director's details changed for Andrew James Earnshaw on 2 April 2012 (2 pages)
25 April 2012Director's details changed for Andrew James Earnshaw on 2 April 2012 (2 pages)
25 April 2012Director's details changed for Andrew James Earnshaw on 2 April 2012 (2 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (8 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (8 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (8 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (8 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 April 2010Director's details changed for Kenneth William Mcaulay on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
23 April 2010Director's details changed for Nicola Margery Pace on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
23 April 2010Director's details changed for Andrew Ian Heywood on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Nicola Margery Pace on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Andrew Ian Heywood on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Kenneth William Mcaulay on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Andrew Ian Heywood on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Nicola Margery Pace on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Kenneth William Mcaulay on 1 October 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2009Return made up to 23/04/09; full list of members (5 pages)
5 May 2009Return made up to 23/04/09; full list of members (5 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 May 2008Return made up to 23/04/08; full list of members (6 pages)
6 May 2008Return made up to 23/04/08; full list of members (6 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 February 2008Director appointed andrew ian heywood (2 pages)
25 February 2008Director appointed andrew ian heywood (2 pages)
20 February 2008Ad 19/02/08--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
20 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2008Nc inc already adjusted 19/02/08 (2 pages)
20 February 2008Nc inc already adjusted 19/02/08 (2 pages)
20 February 2008Ad 19/02/08--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
19 February 2008Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
19 February 2008Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
11 February 2008Company name changed josolyne financial planning limi ted\certificate issued on 11/02/08 (2 pages)
11 February 2008Company name changed josolyne financial planning limi ted\certificate issued on 11/02/08 (2 pages)
29 June 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
29 June 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
2 May 2007Return made up to 23/04/07; full list of members (3 pages)
2 May 2007Return made up to 23/04/07; full list of members (3 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
19 July 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
19 July 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
25 April 2006Return made up to 23/04/06; full list of members (3 pages)
25 April 2006Return made up to 23/04/06; full list of members (3 pages)
25 July 2005Return made up to 23/04/05; full list of members (3 pages)
25 July 2005Return made up to 23/04/05; full list of members (3 pages)
17 May 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
17 May 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
5 August 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
5 August 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
30 April 2004Return made up to 23/04/04; full list of members (9 pages)
30 April 2004Return made up to 23/04/04; full list of members (9 pages)
10 June 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
10 June 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
9 May 2003Return made up to 30/04/03; full list of members (9 pages)
9 May 2003Return made up to 30/04/03; full list of members (9 pages)
1 November 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
1 November 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
30 April 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 April 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 September 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
27 September 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
15 May 2001Return made up to 30/04/01; full list of members (8 pages)
15 May 2001Return made up to 30/04/01; full list of members (8 pages)
2 January 2001Director's particulars changed (1 page)
2 January 2001Director's particulars changed (1 page)
5 September 2000Accounts for a dormant company made up to 30 April 2000 (6 pages)
5 September 2000Accounts for a dormant company made up to 30 April 2000 (6 pages)
26 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 May 1999Accounts for a dormant company made up to 30 April 1999 (6 pages)
20 May 1999Accounts for a dormant company made up to 30 April 1999 (6 pages)
19 May 1999Return made up to 30/04/99; no change of members (6 pages)
19 May 1999Return made up to 30/04/99; no change of members (6 pages)
10 July 1998Accounts for a dormant company made up to 30 April 1998 (6 pages)
10 July 1998Accounts for a dormant company made up to 30 April 1998 (6 pages)
19 June 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 August 1997Full accounts made up to 30 April 1997 (6 pages)
26 August 1997Full accounts made up to 30 April 1997 (6 pages)
12 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
12 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
4 July 1996Full accounts made up to 30 April 1996 (6 pages)
4 July 1996Full accounts made up to 30 April 1996 (6 pages)
16 May 1996Return made up to 30/04/96; full list of members (8 pages)
16 May 1996Return made up to 30/04/96; full list of members (8 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
27 December 1995Accounts for a dormant company made up to 30 April 1995 (6 pages)
27 December 1995Accounts for a dormant company made up to 30 April 1995 (6 pages)
21 December 1995Secretary resigned (2 pages)
21 December 1995New secretary appointed (2 pages)
21 December 1995Secretary resigned (2 pages)
21 December 1995New secretary appointed (2 pages)
22 May 1995Return made up to 30/04/95; no change of members (4 pages)
22 May 1995Return made up to 30/04/95; no change of members (4 pages)
10 October 1988Memorandum and Articles of Association (9 pages)
10 October 1988Memorandum and Articles of Association (9 pages)
24 December 1956Certificate of incorporation (1 page)
24 December 1956Certificate of incorporation (1 page)