Company NameANZ Jackson Funding 4 Limited
Company StatusDissolved
Company Number06700562
CategoryPrivate Limited Company
Incorporation Date17 September 2008(15 years, 7 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Vidya Somaiah Bittianda
Date of BirthJune 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed08 September 2014(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 08 August 2017)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Secretary NameMs Kelly-Ann Lesley McKinnis
StatusClosed
Appointed01 February 2015(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 08 August 2017)
RoleCompany Director
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Director NameMrs Brenda Dianne Hebb Trenowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityCanadian,British
StatusClosed
Appointed06 February 2015(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 08 August 2017)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Director NameJennifer Ann Evans
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleBank Officer
Correspondence Address84 Discovery Dock West
South Quay Plaza
Canary Wharf
London
E14 9RT
Director NameMr Shaun Mark Taulbut
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address190 Reading Road
Wokingham
Berkshire
RG41 1LH
Secretary NameMr Gareth William Campbell
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Onslow Avenue
Cheam
Surrey
SM2 7ED
Director NameGregory John Miller
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2009(9 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 June 2010)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address103 Cloudesley Road
London
N1 0EN
Director NameAdrian John Sainsbury
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Director NameMr Jonathan Lyall Farquharson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 September 2014)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Secretary NameLouise Frances Hourigan
NationalityBritish
StatusResigned
Appointed30 July 2011(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 15 August 2013)
RoleCompany Director
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Director NameMr Paul Hamilton Mason
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 February 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Secretary NameBarry Russell Hart
NationalityBritish
StatusResigned
Appointed15 August 2013(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2015)
RoleCompany Director
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ

Contact

Telephone020 32292121
Telephone regionLondon

Location

Registered Address40 Bank Street
Canary Wharf
London
E14 5EJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2 at £1Australia & New Zealand Banking Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,130,217
Gross Profit£101,986
Net Worth£577,469
Cash£599,757
Current Liabilities£22,288

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017Application to strike the company off the register (3 pages)
16 May 2017Application to strike the company off the register (3 pages)
13 March 2017Accounts for a dormant company made up to 30 September 2016 (14 pages)
13 March 2017Accounts for a dormant company made up to 30 September 2016 (14 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
20 May 2016Accounts for a dormant company made up to 30 September 2015 (18 pages)
20 May 2016Accounts for a dormant company made up to 30 September 2015 (18 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
14 May 2015Auditor's resignation (1 page)
14 May 2015Auditor's resignation (1 page)
15 April 2015Auditor's resignation (2 pages)
15 April 2015Full accounts made up to 30 September 2014 (24 pages)
15 April 2015Auditor's resignation (2 pages)
15 April 2015Full accounts made up to 30 September 2014 (24 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
11 February 2015Termination of appointment of Barry Russell Hart as a secretary on 10 February 2015 (1 page)
11 February 2015Termination of appointment of Barry Russell Hart as a secretary on 10 February 2015 (1 page)
9 February 2015Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages)
9 February 2015Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page)
9 February 2015Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page)
9 February 2015Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages)
9 February 2015Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages)
9 February 2015Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages)
9 February 2015Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages)
9 February 2015Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page)
9 February 2015Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages)
12 September 2014Termination of appointment of Jonathan Lyall Farquharson as a director on 8 September 2014 (1 page)
12 September 2014Termination of appointment of Jonathan Lyall Farquharson as a director on 8 September 2014 (1 page)
11 September 2014Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages)
11 September 2014Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages)
11 September 2014Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 February 2014Full accounts made up to 30 September 2013 (24 pages)
11 February 2014Full accounts made up to 30 September 2013 (24 pages)
21 August 2013Appointment of Barry Russell Hart as a secretary (3 pages)
21 August 2013Appointment of Barry Russell Hart as a secretary (3 pages)
21 August 2013Termination of appointment of Louise Hourigan as a secretary (2 pages)
21 August 2013Termination of appointment of Louise Hourigan as a secretary (2 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
8 January 2013Appointment of Mr Paul Hamilton Mason as a director (2 pages)
8 January 2013Termination of appointment of Adrian Sainsbury as a director (1 page)
8 January 2013Appointment of Mr Paul Hamilton Mason as a director (2 pages)
8 January 2013Termination of appointment of Adrian Sainsbury as a director (1 page)
4 January 2013Full accounts made up to 30 September 2012 (24 pages)
4 January 2013Full accounts made up to 30 September 2012 (24 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
27 January 2012Full accounts made up to 30 September 2011 (24 pages)
27 January 2012Full accounts made up to 30 September 2011 (24 pages)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
17 August 2011Appointment of Louise Frances Hourigan as a secretary (3 pages)
17 August 2011Termination of appointment of Gareth Campbell as a secretary (2 pages)
17 August 2011Termination of appointment of Gareth Campbell as a secretary (2 pages)
17 August 2011Appointment of Louise Frances Hourigan as a secretary (3 pages)
9 March 2011Full accounts made up to 30 September 2010 (27 pages)
9 March 2011Full accounts made up to 30 September 2010 (27 pages)
28 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
23 June 2010Termination of appointment of Gregory Miller as a director (2 pages)
23 June 2010Termination of appointment of Gregory Miller as a director (2 pages)
22 June 2010Appointment of Jonathan Lyall Farquharson as a director (3 pages)
22 June 2010Appointment of Jonathan Lyall Farquharson as a director (3 pages)
3 March 2010Full accounts made up to 30 September 2009 (22 pages)
3 March 2010Full accounts made up to 30 September 2009 (22 pages)
1 February 2010Termination of appointment of Jennifer Evans as a director (2 pages)
1 February 2010Termination of appointment of Jennifer Evans as a director (2 pages)
9 December 2009Appointment of Adrian John Sainsbury as a director (3 pages)
9 December 2009Appointment of Adrian John Sainsbury as a director (3 pages)
22 September 2009Return made up to 17/09/09; full list of members (3 pages)
22 September 2009Return made up to 17/09/09; full list of members (3 pages)
7 July 2009Appointment terminated director shaun taulbut (1 page)
7 July 2009Director appointed gregory john miller (2 pages)
7 July 2009Appointment terminated director shaun taulbut (1 page)
7 July 2009Director appointed gregory john miller (2 pages)
1 October 2008Memorandum and Articles of Association (1 page)
1 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2008Memorandum and Articles of Association (1 page)
1 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2008Incorporation (11 pages)
17 September 2008Incorporation (11 pages)