Company NameJPSL Financial Services Limited
DirectorsStacey Carl Body and Thomas Young
Company StatusActive
Company Number04671284
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Stacey Carl Body
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed06 April 2022(19 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge London Bridge
London
SE1 9BG
Director NameMr Thomas Young
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(19 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge London Bridge
London
SE1 9BG
Director NamePaula English
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssex House 8 The Shrubberies
George Lane South Woodford
London
E18 1BD
Director NameLouis English
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAventur House 14 Shelley Road
Colchester
CO3 4JN
Secretary NameLouis English
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAventur House 14 Shelley Road
Colchester
CO3 4JN

Contact

Websitejpsl.co.uk

Location

Registered AddressNo.1 London Bridge
London Bridge
London
SE1 9BG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Louis English
50.00%
Ordinary
50 at £1Paula English
50.00%
Ordinary

Financials

Year2014
Net Worth£62,392
Cash£63,553
Current Liabilities£33,861

Accounts

Latest Accounts6 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2023 (1 year, 2 months ago)
Next Return Due4 March 2024 (overdue)

Charges

31 January 2023Delivered on: 2 February 2023
Persons entitled: Vertus Capital SPV1 Limited

Classification: A registered charge
Outstanding

Filing History

25 May 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
28 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
5 October 2012Termination of appointment of Paula English as a director (1 page)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 February 2010Director's details changed for Paula English on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Louis English on 1 October 2009 (2 pages)
26 February 2010Secretary's details changed for Louis English on 1 October 2009 (1 page)
26 February 2010Director's details changed for Louis English on 1 October 2009 (2 pages)
26 February 2010Secretary's details changed for Louis English on 1 October 2009 (1 page)
26 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Paula English on 1 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 February 2009Return made up to 19/02/09; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 March 2008Return made up to 19/02/08; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 March 2007Return made up to 19/02/07; full list of members (3 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
11 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
6 March 2006Return made up to 19/02/06; full list of members (2 pages)
6 March 2006Director's particulars changed (1 page)
6 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
22 February 2005Return made up to 19/02/05; full list of members (2 pages)
13 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
10 March 2004Return made up to 19/02/04; full list of members (7 pages)
24 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
19 February 2003Incorporation (16 pages)