Company NameJZI Finance 1 Limited
Company StatusActive
Company Number03954985
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)
Previous NameJZI Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John McDonald Green Armytage
Date of BirthJune 1945 (Born 78 years ago)
NationalityCanadian,British
StatusCurrent
Appointed21 March 2000(1 day after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars
Barnes Common
London
SW13 0LN
Director NameMr John Roden Plimmer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusCurrent
Appointed21 March 2000(1 day after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Nightingale Lane
London
SW12 8NQ
Director NameDavid Wayne Zalaznick
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed21 March 2000(1 day after company formation)
Appointment Duration24 years, 1 month
RoleInvestor
Country of ResidenceUnited States
Correspondence Address1155 Park Avenue
New York
New York 10128
United States
Secretary NameMr John Roden Plimmer
NationalityNew Zealander
StatusCurrent
Appointed21 March 2000(1 day after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Nightingale Lane
London
SW12 8NQ
Director NameMichael Richard Lancaster
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleTrainee Solicitor
Correspondence Address18 Charlton Place
London
N1 8AJ
Director NameSonia O'Brien
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleSolicitor
Correspondence Address369 Metro Central
119 Newington Causeway
London
SE1 6DX
Secretary NameMichael Richard Lancaster
NationalityBritish
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleTrainee Solicitor
Correspondence Address18 Charlton Place
London
N1 8AJ
Secretary NameMrs Alison Grace Sargent
NationalityBritish
StatusResigned
Appointed30 September 2002(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address11 Suffield Close
Selsdon
South Croydon
Surrey
CR2 8SZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteeuropeanfinancialsolutions.com

Location

Registered Address5th Floor
17a Curzon Street
London
W1J 5HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Jz International Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£500,377
Cash£1,129
Current Liabilities£582,636

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 March 2024 (1 month, 2 weeks ago)
Next Return Due3 April 2025 (11 months from now)

Charges

17 June 2008Delivered 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

Filing History

22 March 2024Confirmation statement made on 20 March 2024 with no updates (3 pages)
24 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
21 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
12 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
26 May 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
21 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
2 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
26 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(6 pages)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(6 pages)
17 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(6 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(6 pages)
7 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(6 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
6 February 2013Group of companies' accounts made up to 30 April 2012 (21 pages)
6 February 2013Group of companies' accounts made up to 30 April 2012 (21 pages)
19 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (25 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (25 pages)
18 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
1 March 2011Group of companies' accounts made up to 30 April 2010 (28 pages)
1 March 2011Group of companies' accounts made up to 30 April 2010 (28 pages)
21 January 2011Auditor's resignation (1 page)
21 January 2011Auditor's resignation (1 page)
8 April 2010Annual return made up to 20 March 2010 (16 pages)
8 April 2010Annual return made up to 20 March 2010 (16 pages)
29 March 2010Auditor's resignation (1 page)
29 March 2010Auditor's resignation (1 page)
8 March 2010Auditor's resignation (1 page)
8 March 2010Auditor's resignation (1 page)
2 March 2010Group of companies' accounts made up to 30 April 2009 (29 pages)
2 March 2010Group of companies' accounts made up to 30 April 2009 (29 pages)
7 May 2009Group of companies' accounts made up to 30 April 2008 (28 pages)
7 May 2009Group of companies' accounts made up to 30 April 2008 (28 pages)
1 April 2009Return made up to 20/03/09; full list of members (8 pages)
1 April 2009Return made up to 20/03/09; full list of members (8 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 June 2008Return made up to 20/03/08; full list of members (7 pages)
16 June 2008Return made up to 20/03/08; full list of members (7 pages)
28 February 2008Group of companies' accounts made up to 30 April 2007 (25 pages)
28 February 2008Group of companies' accounts made up to 30 April 2007 (25 pages)
6 July 2007Group of companies' accounts made up to 30 April 2006 (27 pages)
6 July 2007Group of companies' accounts made up to 30 April 2006 (27 pages)
30 April 2007Return made up to 20/03/07; full list of members (8 pages)
30 April 2007Secretary resigned (1 page)
30 April 2007Return made up to 20/03/07; full list of members (8 pages)
30 April 2007Secretary resigned (1 page)
12 April 2006Return made up to 20/03/06; full list of members (8 pages)
12 April 2006Return made up to 20/03/06; full list of members (8 pages)
2 March 2006Group of companies' accounts made up to 30 April 2005 (24 pages)
2 March 2006Group of companies' accounts made up to 30 April 2005 (24 pages)
23 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
23 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
26 April 2005Return made up to 20/03/05; full list of members (8 pages)
26 April 2005Return made up to 20/03/05; full list of members (8 pages)
8 March 2005Ad 18/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 March 2005Ad 18/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 January 2005Group of companies' accounts made up to 30 April 2004 (21 pages)
5 January 2005Group of companies' accounts made up to 30 April 2004 (21 pages)
3 August 2004Group of companies' accounts made up to 30 April 2003 (20 pages)
3 August 2004Group of companies' accounts made up to 30 April 2003 (20 pages)
7 May 2004Return made up to 20/03/04; full list of members (8 pages)
7 May 2004Return made up to 20/03/04; full list of members (8 pages)
4 March 2004Delivery ext'd 3 mth 30/04/03 (2 pages)
4 March 2004Delivery ext'd 3 mth 30/04/03 (2 pages)
4 April 2003Return made up to 20/03/03; full list of members (8 pages)
4 April 2003Return made up to 20/03/03; full list of members (8 pages)
10 February 2003Group of companies' accounts made up to 30 April 2002 (19 pages)
10 February 2003Group of companies' accounts made up to 30 April 2002 (19 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
24 April 2002Group of companies' accounts made up to 30 April 2001 (22 pages)
24 April 2002Group of companies' accounts made up to 30 April 2001 (22 pages)
26 March 2002Return made up to 20/03/02; full list of members (7 pages)
26 March 2002Return made up to 20/03/02; full list of members (7 pages)
14 January 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
14 January 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
1 October 2001Memorandum and Articles of Association (13 pages)
1 October 2001Memorandum and Articles of Association (13 pages)
28 September 2001Company name changed jzi finance LIMITED\certificate issued on 28/09/01 (2 pages)
28 September 2001Company name changed jzi finance LIMITED\certificate issued on 28/09/01 (2 pages)
29 March 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 29/03/01
(7 pages)
29 March 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 29/03/01
(7 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
15 April 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
15 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New secretary appointed;new director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New secretary appointed;new director appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000Incorporation (17 pages)
20 March 2000Incorporation (17 pages)