Barnes Common
London
SW13 0LN
Director Name | Mr John Roden Plimmer |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 21 March 2000(1 day after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Nightingale Lane London SW12 8NQ |
Director Name | David Wayne Zalaznick |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 March 2000(1 day after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 1155 Park Avenue New York New York 10128 United States |
Secretary Name | Mr John Roden Plimmer |
---|---|
Nationality | New Zealander |
Status | Current |
Appointed | 21 March 2000(1 day after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Nightingale Lane London SW12 8NQ |
Director Name | Michael Richard Lancaster |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 18 Charlton Place London N1 8AJ |
Director Name | Sonia O'Brien |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 369 Metro Central 119 Newington Causeway London SE1 6DX |
Secretary Name | Michael Richard Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 18 Charlton Place London N1 8AJ |
Secretary Name | Mrs Alison Grace Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 11 Suffield Close Selsdon South Croydon Surrey CR2 8SZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | europeanfinancialsolutions.com |
---|
Registered Address | 5th Floor 17a Curzon Street London W1J 5HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Jz International Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£500,377 |
Cash | £1,129 |
Current Liabilities | £582,636 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 3 April 2025 (11 months from now) |
17 June 2008 | Delivered on: 19 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
22 March 2024 | Confirmation statement made on 20 March 2024 with no updates (3 pages) |
---|---|
24 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
21 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
26 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
12 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
3 February 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
26 May 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
4 May 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
21 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
2 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
26 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Group of companies' accounts made up to 30 April 2012 (21 pages) |
6 February 2013 | Group of companies' accounts made up to 30 April 2012 (21 pages) |
19 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Group of companies' accounts made up to 30 April 2011 (25 pages) |
2 February 2012 | Group of companies' accounts made up to 30 April 2011 (25 pages) |
18 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Group of companies' accounts made up to 30 April 2010 (28 pages) |
1 March 2011 | Group of companies' accounts made up to 30 April 2010 (28 pages) |
21 January 2011 | Auditor's resignation (1 page) |
21 January 2011 | Auditor's resignation (1 page) |
8 April 2010 | Annual return made up to 20 March 2010 (16 pages) |
8 April 2010 | Annual return made up to 20 March 2010 (16 pages) |
29 March 2010 | Auditor's resignation (1 page) |
29 March 2010 | Auditor's resignation (1 page) |
8 March 2010 | Auditor's resignation (1 page) |
8 March 2010 | Auditor's resignation (1 page) |
2 March 2010 | Group of companies' accounts made up to 30 April 2009 (29 pages) |
2 March 2010 | Group of companies' accounts made up to 30 April 2009 (29 pages) |
7 May 2009 | Group of companies' accounts made up to 30 April 2008 (28 pages) |
7 May 2009 | Group of companies' accounts made up to 30 April 2008 (28 pages) |
1 April 2009 | Return made up to 20/03/09; full list of members (8 pages) |
1 April 2009 | Return made up to 20/03/09; full list of members (8 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 June 2008 | Return made up to 20/03/08; full list of members (7 pages) |
16 June 2008 | Return made up to 20/03/08; full list of members (7 pages) |
28 February 2008 | Group of companies' accounts made up to 30 April 2007 (25 pages) |
28 February 2008 | Group of companies' accounts made up to 30 April 2007 (25 pages) |
6 July 2007 | Group of companies' accounts made up to 30 April 2006 (27 pages) |
6 July 2007 | Group of companies' accounts made up to 30 April 2006 (27 pages) |
30 April 2007 | Return made up to 20/03/07; full list of members (8 pages) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Return made up to 20/03/07; full list of members (8 pages) |
30 April 2007 | Secretary resigned (1 page) |
12 April 2006 | Return made up to 20/03/06; full list of members (8 pages) |
12 April 2006 | Return made up to 20/03/06; full list of members (8 pages) |
2 March 2006 | Group of companies' accounts made up to 30 April 2005 (24 pages) |
2 March 2006 | Group of companies' accounts made up to 30 April 2005 (24 pages) |
23 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
23 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
26 April 2005 | Return made up to 20/03/05; full list of members (8 pages) |
26 April 2005 | Return made up to 20/03/05; full list of members (8 pages) |
8 March 2005 | Ad 18/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 March 2005 | Ad 18/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 January 2005 | Group of companies' accounts made up to 30 April 2004 (21 pages) |
5 January 2005 | Group of companies' accounts made up to 30 April 2004 (21 pages) |
3 August 2004 | Group of companies' accounts made up to 30 April 2003 (20 pages) |
3 August 2004 | Group of companies' accounts made up to 30 April 2003 (20 pages) |
7 May 2004 | Return made up to 20/03/04; full list of members (8 pages) |
7 May 2004 | Return made up to 20/03/04; full list of members (8 pages) |
4 March 2004 | Delivery ext'd 3 mth 30/04/03 (2 pages) |
4 March 2004 | Delivery ext'd 3 mth 30/04/03 (2 pages) |
4 April 2003 | Return made up to 20/03/03; full list of members (8 pages) |
4 April 2003 | Return made up to 20/03/03; full list of members (8 pages) |
10 February 2003 | Group of companies' accounts made up to 30 April 2002 (19 pages) |
10 February 2003 | Group of companies' accounts made up to 30 April 2002 (19 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
24 April 2002 | Group of companies' accounts made up to 30 April 2001 (22 pages) |
24 April 2002 | Group of companies' accounts made up to 30 April 2001 (22 pages) |
26 March 2002 | Return made up to 20/03/02; full list of members (7 pages) |
26 March 2002 | Return made up to 20/03/02; full list of members (7 pages) |
14 January 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
14 January 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
1 October 2001 | Memorandum and Articles of Association (13 pages) |
1 October 2001 | Memorandum and Articles of Association (13 pages) |
28 September 2001 | Company name changed jzi finance LIMITED\certificate issued on 28/09/01 (2 pages) |
28 September 2001 | Company name changed jzi finance LIMITED\certificate issued on 28/09/01 (2 pages) |
29 March 2001 | Return made up to 20/03/01; full list of members
|
29 March 2001 | Return made up to 20/03/01; full list of members
|
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
15 April 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
15 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
20 March 2000 | Incorporation (17 pages) |
20 March 2000 | Incorporation (17 pages) |