Company NameJ.M.S. Financial Services (No.2) Limited
DirectorsMartin Stuart Sorrell and Mark Richard Antony Sorrell
Company StatusActive
Company Number05059374
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 2 months ago)
Previous NameHamsard 2730 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameSir Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2004(4 months, 4 weeks after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wilton Row
London
SW1X 7NS
Secretary NameMr David Ferguson Calow
NationalityBritish
StatusCurrent
Appointed06 July 2005(1 year, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
15 Beech Road
Reigate
Surrey
RH2 9LS
Director NameMark Richard Antony Sorrell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2010(6 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 5 1 Hans Crescent
London
SW1X 0LG
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 July 2004(4 months, 4 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 06 July 2005)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR

Location

Registered AddressPurcells
4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

1 at £1J.m.s. Financial Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,754,205
Cash£2,288,770
Current Liabilities£7,886,882

Accounts

Latest Accounts31 March 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 Return1 March 2023 (1 year, 1 month ago)
Next Return Due15 March 2024 (overdue)

Filing History

4 May 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
13 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(5 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(5 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
24 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
24 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
1 February 2013Full accounts made up to 31 March 2012 (9 pages)
1 February 2013Full accounts made up to 31 March 2012 (9 pages)
2 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
28 December 2011Full accounts made up to 31 March 2011 (8 pages)
28 December 2011Full accounts made up to 31 March 2011 (8 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
11 January 2011Appointment of Mark Richard Anthony Sorrell as a director (3 pages)
11 January 2011Appointment of Mark Richard Anthony Sorrell as a director (3 pages)
10 January 2011Full accounts made up to 31 March 2010 (8 pages)
10 January 2011Full accounts made up to 31 March 2010 (8 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
2 March 2010Full accounts made up to 31 March 2009 (8 pages)
2 March 2010Full accounts made up to 31 March 2009 (8 pages)
19 March 2009Return made up to 01/03/09; full list of members (3 pages)
19 March 2009Return made up to 01/03/09; full list of members (3 pages)
18 March 2009Director's change of particulars / martin sorrell / 17/10/2008 (1 page)
18 March 2009Director's change of particulars / martin sorrell / 17/10/2008 (1 page)
9 December 2008Full accounts made up to 31 March 2008 (8 pages)
9 December 2008Full accounts made up to 31 March 2008 (8 pages)
20 May 2008Return made up to 01/03/08; full list of members (3 pages)
20 May 2008Return made up to 01/03/08; full list of members (3 pages)
29 March 2008Full accounts made up to 31 March 2007 (10 pages)
29 March 2008Full accounts made up to 31 March 2007 (10 pages)
3 May 2007Full accounts made up to 31 March 2006 (8 pages)
3 May 2007Full accounts made up to 31 March 2006 (8 pages)
26 March 2007Return made up to 01/03/07; full list of members (2 pages)
26 March 2007Return made up to 01/03/07; full list of members (2 pages)
28 March 2006Return made up to 01/03/06; full list of members (2 pages)
28 March 2006Return made up to 01/03/06; full list of members (2 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
4 February 2006Full accounts made up to 31 March 2005 (8 pages)
4 February 2006Full accounts made up to 31 March 2005 (8 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005New secretary appointed (2 pages)
19 July 2005Registered office changed on 19/07/05 from: purcells 4 quex road london NW6 4PJ (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005Registered office changed on 19/07/05 from: purcells 4 quex road london NW6 4PJ (1 page)
15 July 2005Registered office changed on 15/07/05 from: hammonds rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
15 July 2005Registered office changed on 15/07/05 from: hammonds rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
22 March 2005Return made up to 01/03/05; full list of members (6 pages)
22 March 2005Return made up to 01/03/05; full list of members (6 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004Registered office changed on 16/08/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004New director appointed (16 pages)
16 August 2004Registered office changed on 16/08/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
16 August 2004New secretary appointed (3 pages)
16 August 2004Director resigned (1 page)
16 August 2004New secretary appointed (3 pages)
16 August 2004New director appointed (16 pages)
16 August 2004Director resigned (1 page)
29 July 2004Company name changed hamsard 2730 LIMITED\certificate issued on 29/07/04 (2 pages)
29 July 2004Company name changed hamsard 2730 LIMITED\certificate issued on 29/07/04 (2 pages)
1 March 2004Incorporation (17 pages)
1 March 2004Incorporation (17 pages)