Company NameJurie Finance Limited
Company StatusDissolved
Company Number03897025
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 4 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)
Previous NameBroomco (2023) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Secretary NameJames Lewis Libson
NationalityBritish
StatusClosed
Appointed12 September 2002(2 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 02 March 2010)
RoleSolicitor
Correspondence AddressStudio 1,94 Woodland Gardens
London
N10 3UB
Director NameMr David Bromige
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 22 February 2005)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address86 Peterborough Road
Hurlingham Square
London
SW6 3HH
Secretary NameKeith Anthony Summerside
NationalityBritish
StatusResigned
Appointed28 January 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 2002)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address9 Ellenborough Place
London
SW15 5LZ
Director NameJames Lewis Libson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 29 November 2002)
RoleSolicitor
Correspondence AddressStudio 1,94 Woodland Gardens
London
N10 3UB
Director NameAnthony Robert Julius
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(2 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 November 2002)
RoleSolictor Advocate Consultant
Correspondence Address59 Finchley Lane
London
NW4 1BY
Director NameJohn Leslie Libson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(2 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 November 2002)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address1 Randolph Avenue
Little Venice
London
W9 1BH
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressC/O Pricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,420,000
Cash£1,231,000
Current Liabilities£31,004,000

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
27 August 2009Receiver's abstract of receipts and payments to 10 August 2009 (3 pages)
27 August 2009Notice of ceasing to act as receiver or manager (1 page)
27 August 2009Notice of ceasing to act as receiver or manager (1 page)
27 August 2009Notice of ceasing to act as receiver or manager (1 page)
27 August 2009Receiver's abstract of receipts and payments to 10 August 2009 (3 pages)
27 August 2009Notice of ceasing to act as receiver or manager (1 page)
23 June 2009Receiver's abstract of receipts and payments to 8 May 2009 (3 pages)
23 June 2009Receiver's abstract of receipts and payments to 8 May 2009 (3 pages)
23 June 2009Receiver's abstract of receipts and payments to 8 May 2009 (3 pages)
24 June 2008Receiver's abstract of receipts and payments to 8 May 2009 (3 pages)
24 June 2008Receiver's abstract of receipts and payments to 8 May 2009 (3 pages)
24 June 2008Receiver's abstract of receipts and payments to 8 May 2009 (3 pages)
4 July 2007Receiver's abstract of receipts and payments (3 pages)
4 July 2007Receiver's abstract of receipts and payments (3 pages)
11 July 2006Receiver's abstract of receipts and payments (3 pages)
11 July 2006Receiver's abstract of receipts and payments (3 pages)
13 July 2005Receiver's abstract of receipts and payments (3 pages)
13 July 2005Receiver's abstract of receipts and payments (3 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
12 July 2004Receiver's abstract of receipts and payments (3 pages)
12 July 2004Receiver's abstract of receipts and payments (3 pages)
5 March 2004Registered office changed on 05/03/04 from: summit house 12 red lion square london WC1R 4QD (1 page)
5 March 2004Registered office changed on 05/03/04 from: summit house 12 red lion square london WC1R 4QD (1 page)
8 August 2003Administrative Receiver's report (8 pages)
8 August 2003Administrative Receiver's report (8 pages)
10 June 2003Appointment of receiver/manager (1 page)
10 June 2003Appointment of receiver/manager (1 page)
20 May 2003Appointment of receiver/manager (1 page)
20 May 2003Appointment of receiver/manager (1 page)
5 March 2003Return made up to 20/12/02; full list of members (8 pages)
5 March 2003Return made up to 20/12/02; full list of members (8 pages)
24 December 2002Particulars of mortgage/charge (8 pages)
24 December 2002Particulars of mortgage/charge (8 pages)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
6 December 2002Secretary resigned;director resigned (1 page)
6 December 2002Secretary resigned;director resigned (1 page)
6 December 2002Secretary resigned;director resigned (1 page)
6 December 2002Secretary resigned;director resigned (1 page)
3 October 2002Particulars of mortgage/charge (7 pages)
3 October 2002Particulars of mortgage/charge (7 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (3 pages)
26 September 2002New director appointed (3 pages)
26 September 2002Registered office changed on 26/09/02 from: 86 peterborough road london SW6 3HH (1 page)
26 September 2002Registered office changed on 26/09/02 from: 86 peterborough road london SW6 3HH (1 page)
26 September 2002New secretary appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002New secretary appointed (2 pages)
17 August 2002Full accounts made up to 31 March 2002 (13 pages)
17 August 2002Full accounts made up to 31 March 2002 (13 pages)
28 December 2001Return made up to 20/12/01; full list of members (6 pages)
28 December 2001Return made up to 20/12/01; full list of members (6 pages)
13 December 2001Full accounts made up to 31 March 2001 (11 pages)
13 December 2001Full accounts made up to 31 March 2001 (11 pages)
30 August 2001Particulars of mortgage/charge (9 pages)
30 August 2001Particulars of mortgage/charge (9 pages)
15 February 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
15 February 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
18 January 2001Return made up to 20/12/00; full list of members (6 pages)
18 January 2001Return made up to 20/12/00; full list of members (6 pages)
20 April 2000Particulars of mortgage/charge (8 pages)
20 April 2000Particulars of mortgage/charge (8 pages)
7 April 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
7 April 2000Registered office changed on 07/04/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
7 April 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
7 April 2000Registered office changed on 07/04/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
31 January 2000Company name changed broomco (2023) LIMITED\certificate issued on 31/01/00 (2 pages)
31 January 2000Company name changed broomco (2023) LIMITED\certificate issued on 31/01/00 (2 pages)
20 December 1999Incorporation (17 pages)
20 December 1999Incorporation (17 pages)