Company NameJR Capital Limited
DirectorJohn Collier Wright
Company StatusActive
Company Number05950120
CategoryPrivate Limited Company
Incorporation Date28 September 2006(17 years, 6 months ago)

Business Activity

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

Directors

Director NameJohn Collier Wright
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address66 Abbey Road
St Johns Wood
London
NW8 0QH
Secretary NameMichael Ferris
NationalityBritish
StatusCurrent
Appointed28 September 2006(same day as company formation)
RoleConsultant
Correspondence Address48 Queen Anne Street
London
W1G 9JJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 September 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitejrcapitalgroup.com
Telephone020 74935757
Telephone regionLondon

Location

Registered Address128 Ebury Street
London
SW1W 9QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1John Collier Wright
100.00%
Ordinary

Financials

Year2014
Turnover£760,410
Net Worth£359,017
Cash£381,471
Current Liabilities£400,415

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Filing History

28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
1 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
31 March 2016Registered office address changed from 49 Mount Street London W1K 2SD England to C/O Rawi & Co 128 Ebury Street London SW1W 9QQ on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 128 128 Ebury Street London SW1W 9QQ to C/O Rawi & Co 128 Ebury Street London SW1W 9QQ on 31 March 2016 (1 page)
3 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 100
(4 pages)
25 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
24 December 2014Registered office address changed from 22 Gilbert Street Grosvenor Square London W1K 5EJ to 128 128 Ebury Street London SW1W 9QQ on 24 December 2014 (1 page)
24 December 2014Registered office address changed from 128 Ebury Street London SW1W 9QQ England to 128 128 Ebury Street London SW1W 9QQ on 24 December 2014 (1 page)
27 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
12 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
19 December 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
19 December 2012Registered office address changed from 6 Carlos Place London W1K 3AP United Kingdom on 19 December 2012 (1 page)
24 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
4 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
4 November 2011Registered office address changed from 3Rd Floor 42 Albemarle Street London W1S 4JH on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 3Rd Floor 42 Albemarle Street London W1S 4JH on 4 November 2011 (1 page)
30 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
19 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
4 December 2008Return made up to 28/09/08; full list of members (3 pages)
29 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 December 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
25 October 2007Return made up to 28/09/07; full list of members (6 pages)
9 August 2007Registered office changed on 09/08/07 from: 128 ebury street london SW1W 9QQ (1 page)
13 October 2006New secretary appointed (2 pages)
13 October 2006Registered office changed on 13/10/06 from: c/O. Rawi & co. 128 ebury street london SW1W 9QQ (1 page)
13 October 2006New director appointed (2 pages)
28 September 2006Incorporation (14 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006Director resigned (1 page)