Company NameJobson James Financial Services Limited
Company StatusDissolved
Company Number02811969
CategoryPrivate Limited Company
Incorporation Date23 April 1993(31 years ago)
Dissolution Date23 April 2019 (4 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Richard John Venner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed08 September 1997(4 years, 4 months after company formation)
Appointment Duration21 years, 7 months (closed 23 April 2019)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressHill House Farm
Milson Cleobury
Mortimer
Shropshire
DY14 0BA
Director NameSir David Howarth Seymour Howard
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2011(18 years after company formation)
Appointment Duration7 years, 11 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameMrs Julie Ung
StatusClosed
Appointed18 September 2012(19 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 23 April 2019)
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Anthony Greville Baylis
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hazelwood Green Farm
Preston Bagot
Henley In Arden
West Midlands
B95 5DY
Director NameMartin Stuart James
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleInsurance Broker
Correspondence AddressDovecote Barn
Unit 4 Whittington Hall Barns
Kinver
Staffordshire
DY7 6PA
Director NameMr Brian David Jobson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House
Arden Road Dorridge
Solihull
West Midlands
B93 8LJ
Director NameAndrew Luckhurst
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleFinancial Adviser
Correspondence Address2 Bodicote Grove
Sutton Coldfield
West Midlands
B75 5TG
Secretary NameMr Brian David Jobson
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House
Arden Road Dorridge
Solihull
West Midlands
B93 8LJ
Director NameMrs Carol Ann Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(11 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 29 May 2018)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressSawpitts
Grafton Flyford
Worcestershire
WR7 4PQ
Director NameMr David Alexander Neale
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(12 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 November 2008)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressApartment 6 St James Place
34 George Road Edgbaston
Birmingham
West Midlands
B15 1PQ
Director NameMr Miles Clifford William Goodworth
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(12 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 February 2013)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address14 Bellemere Road
Solihull
West Midlands
B91 2TR
Director NameMr Martin Stuart James
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(16 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Luke Street
London
Ec2a 4ar
EC2A 4AR
Director NameMr Paul Gerard McGuckin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(18 years after company formation)
Appointment Duration4 years, 11 months (resigned 05 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Luke Street
London
Ec2a 4ar
EC2A 4AR
Director NameMr Michael Raymond Ian Lilwall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(18 years after company formation)
Appointment Duration6 years, 1 month (resigned 20 June 2017)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameMr Gary Teper
StatusResigned
Appointed13 May 2011(18 years after company formation)
Appointment Duration1 year, 4 months (resigned 18 September 2012)
RoleCompany Director
Correspondence Address25 Luke Street
London
Ec2a 4ar
EC2A 4AR

Contact

Websitejobson-james.co.uk
Telephone0121 4528450
Telephone regionBirmingham

Location

Registered Address55 Bishopsgate
London
EC2N 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Charles Stanley Group PLC
84.89%
Ordinary
178 at £1Charles Stanley Group PLC
15.11%
Ordinary A

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

21 February 2008Delivered on: 10 March 2008
Satisfied on: 23 May 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

10 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
26 June 2017Termination of appointment of Michael Raymond Ian Lilwall as a director on 20 June 2017 (1 page)
28 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
17 November 2016Secretary's details changed for Mrs Julie Ung on 1 November 2016 (1 page)
25 October 2016Registered office address changed from C/O Gary Teper 25 Luke Street London Ec2a 4Arec2a 4Ar to 55 Bishopsgate London EC2N 3AS on 25 October 2016 (1 page)
11 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,178
(6 pages)
5 May 2016Termination of appointment of Paul Gerard Mcguckin as a director on 5 May 2016 (1 page)
17 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,178
(6 pages)
23 September 2014Full accounts made up to 31 March 2014 (25 pages)
8 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,178
(6 pages)
24 February 2014Auditor's resignation (3 pages)
7 February 2014Section 519 (2 pages)
2 August 2013Full accounts made up to 31 March 2013 (26 pages)
26 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (9 pages)
26 March 2013Termination of appointment of Miles Goodworth as a director (1 page)
28 September 2012Appointment of Mrs Julie Ung as a secretary (2 pages)
28 September 2012Termination of appointment of Gary Teper as a secretary (1 page)
7 September 2012Full accounts made up to 31 March 2012 (25 pages)
15 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (8 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 May 2011Resolutions
  • RES13 ‐ To allot shares 21/04/2011
(1 page)
25 May 2011Resolutions
  • RES13 ‐ Shares allotted 21/04/2011
(2 pages)
25 May 2011Statement of capital following an allotment of shares on 13 May 2011
  • GBP 1,178
(4 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 May 2011Appointment of Mr Michael Raymond Ian Lilwall as a director (2 pages)
20 May 2011Termination of appointment of Martin James as a director (1 page)
20 May 2011Appointment of Sir David Howarth Seymour Howard as a director (2 pages)
20 May 2011Termination of appointment of Brian Jobson as a director (1 page)
20 May 2011Appointment of Mr Paul Gerard Mcguckin as a director (2 pages)
20 May 2011Appointment of Mr Gary Teper as a secretary (1 page)
18 May 2011Registered office address changed from 55 Calthorpe Road Edgbaston Birmingham B15 1TH United Kingdom on 18 May 2011 (1 page)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (8 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 May 2010Director's details changed for Carol Ann Smith on 23 April 2010 (2 pages)
13 May 2010Director's details changed for Miles Clifford William Goodworth on 23 April 2010 (2 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
13 May 2010Director's details changed for Richard John Venner on 23 April 2010 (2 pages)
13 April 2010Termination of appointment of Brian Jobson as a secretary (1 page)
26 November 2009Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
31 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 October 2009Appointment of Mr Martin Stuart James as a director (2 pages)
17 August 2009Registered office changed on 17/08/2009 from jw hinks 19 highfield road birmingham B15 3BH (1 page)
15 May 2009Return made up to 23/04/09; full list of members (5 pages)
15 May 2009Location of register of members (1 page)
14 May 2009Registered office changed on 14/05/2009 from 1 apex centre 55 calthorpe road edgbaston birmingham west midlands B15 1TH (1 page)
14 May 2009Location of debenture register (1 page)
2 March 2009Registered office changed on 02/03/2009 from 55 calthorpe road edgbaston birmingham B15 1TL (1 page)
21 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
4 December 2008Appointment terminated director david neale (1 page)
8 May 2008Location of register of members (1 page)
8 May 2008Return made up to 23/04/08; full list of members (5 pages)
2 May 2008Full accounts made up to 31 July 2007 (23 pages)
10 March 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 May 2007Return made up to 23/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 May 2007Full accounts made up to 31 July 2006 (21 pages)
21 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2007Memorandum and Articles of Association (16 pages)
21 January 2007Nc inc already adjusted 29/12/06 (1 page)
22 May 2006Return made up to 23/04/06; full list of members (10 pages)
17 May 2006Director resigned (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
8 March 2006Full accounts made up to 31 July 2005 (17 pages)
4 May 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 October 2004Full accounts made up to 31 July 2004 (18 pages)
16 August 2004New director appointed (2 pages)
23 April 2004Return made up to 23/04/04; full list of members (7 pages)
30 December 2003Full accounts made up to 31 July 2003 (20 pages)
11 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2003Full accounts made up to 31 July 2002 (17 pages)
9 May 2002Return made up to 23/04/02; full list of members (7 pages)
17 December 2001Full accounts made up to 31 July 2001 (16 pages)
24 August 2001Director resigned (1 page)
3 May 2001Return made up to 23/04/01; full list of members (7 pages)
4 December 2000Full accounts made up to 31 July 2000 (16 pages)
26 May 2000Return made up to 23/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 1999Full accounts made up to 31 July 1999 (18 pages)
18 June 1999Return made up to 23/04/99; full list of members; amend (8 pages)
20 May 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1999Amended accounts made up to 31 July 1998 (16 pages)
14 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
3 July 1998Registered office changed on 03/07/98 from: warwick house tudor court 10 edward street birmingham B1 2RX (1 page)
23 April 1998Return made up to 23/04/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 July 1997 (13 pages)
23 September 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
9 July 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
28 August 1996Full accounts made up to 31 March 1996 (13 pages)
24 June 1996Return made up to 23/04/96; no change of members (4 pages)
19 September 1995Full accounts made up to 31 March 1995 (13 pages)
9 May 1995Return made up to 23/04/95; no change of members (4 pages)
23 April 1993Incorporation (26 pages)