Company NameJS Financial Services (London) Limited
DirectorJane Anne Bacchus
Company StatusActive
Company Number06799719
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMs Jane Anne Bacchus
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110/112 Lancaster Road
Barnet
Hertfordshire
EN4 8AL
Secretary NameJane Anne Bacchus
NationalityBritish
StatusCurrent
Appointed21 May 2012(3 years, 3 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address110/112 Lancaster Road
Barnet
Hertfordshire
EN4 8AL
Director NameMr Steven Barry Govier
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31d Parkhill Road
London
NW3 2YG
Secretary NameMr Steven Barry Govier
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address31 Flat D Parkhill Road
London
NW3 2YG

Location

Registered Address110/112 Lancaster Road
Barnet
Hertfordshire
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Jane Anne Bacchus
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,543
Cash£1,352
Current Liabilities£6,991

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 July 2016Secretary's details changed for Jane Anne Bacchus on 1 July 2016 (1 page)
26 July 2016Director's details changed for Jane Anne Bacchus on 1 July 2016 (2 pages)
29 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 April 2014Secretary's details changed for Jane Anne Bacchus on 30 June 2013 (1 page)
9 April 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
31 March 2014Registered office address changed from 103 Parkway London NW1 7PP on 31 March 2014 (2 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 June 2012Appointment of Jane Anne Bacchus as a secretary (3 pages)
21 May 2012Termination of appointment of Steven Govier as a secretary (2 pages)
21 May 2012Termination of appointment of Steven Barry Govier as a director (2 pages)
6 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
6 March 2012Director's details changed for Jane Anne Bacchus on 1 August 2011 (2 pages)
6 March 2012Director's details changed for Jane Anne Bacchus on 1 August 2011 (2 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 January 2011Director's details changed for Jane Anne Bacchus on 27 August 2010 (2 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
20 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
26 January 2010Secretary's details changed for Steven Barry Govier on 23 January 2010 (1 page)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Jane Anne Bacchus on 23 January 2010 (2 pages)
26 January 2010Director's details changed for Steven Govier on 23 January 2010 (2 pages)
23 January 2009Incorporation (13 pages)