Company NameJBR Capital Limited
Company StatusActive
Company Number07520989
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Darren Mark Selig
StatusCurrent
Appointed19 July 2013(2 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence Address773 Finchley Road
London
NW11 8DN
Director NameMr Darren Mark Selig
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed25 January 2014(2 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address773 Finchley Road
London
NW11 8DN
Director NameMr Tarun Sharma
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(3 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address773 Finchley Road
London
NW11 8DN
Director NameMr Edward Hugh McNeill
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(7 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address773 Finchley Road
London
NW11 8DN
Director NameMr Nayan Vithaldas Kisnadwala
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCEO
Country of ResidenceEngland
Correspondence Address773 Finchley Road
London
NW11 8DN
Director NameMr Tom Onslow
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address773 Finchley Road
London
NW11 8DN
Director NameMr Neil Lloyd
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address773 Finchley Road Finchley Road
London
NW11 8DN
Director NameYael Horabuena Simha Selig
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceGb-Eng
Correspondence Address34 Brookland Hill
London
NW11 6DX
Director NameMr Shalom Benaim
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(3 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address773 Finchley Road
London
NW11 8DN
Director NameMr Bryan Marcus
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a Perrins Walk
London
NW3 6TH
Director NameMr Daniel Edward Rosenberg
Date of BirthOctober 1986 (Born 37 years ago)
NationalityAmerican,British
StatusResigned
Appointed21 January 2015(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a Perrins Walk
London
NW3 6TH
Director NameMr Stephen John Halstead
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(4 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address773 Finchley Road
London
NW11 8DN

Contact

Websitewww.jbrcapital.com
Telephone020 33550035
Telephone regionLondon

Location

Registered Address773 Finchley Road
London
NW11 8DN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Jbr Auto Finance Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£508,657
Cash£47,329
Current Liabilities£477,377

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return27 November 2023 (4 months ago)
Next Return Due11 December 2024 (8 months, 2 weeks from now)

Charges

26 June 2023Delivered on: 27 June 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All present and future freehold and leasehold property or immovable property of the company situate in england and wales and any buildings, fixtures, fittings, plant and machinery from time to time on or forming part of the property and any related rights (as defined in the charging instrument).. Any patents, trademarks, service marks, designs, business names, copyrights, database rights, computer software, design rights, domain names, moral rights, inventions, confidential information, trade secrets, knowhow and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered, the benefit of all applications and rights to use those assets and any related rights (as defined in the charging instrument).. For further information please see the charging instrument.
Outstanding

Filing History

14 October 2023Group of companies' accounts made up to 30 December 2022 (51 pages)
28 September 2023Termination of appointment of Tom Onslow as a director on 21 September 2023 (1 page)
27 June 2023Registration of charge 075209890001, created on 26 June 2023 (45 pages)
28 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
17 October 2022Appointment of Mr Neil Lloyd as a director on 19 July 2022 (2 pages)
2 August 2022Group of companies' accounts made up to 30 December 2021 (32 pages)
28 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
28 October 2021Appointment of Mr Tom Onslow as a director on 14 October 2021 (2 pages)
27 October 2021Appointment of Mr Nayan Vithaldas Kisnadwala as a director on 1 August 2021 (2 pages)
21 July 2021Full accounts made up to 30 December 2020 (26 pages)
23 March 2021Termination of appointment of Shalom Benaim as a director on 28 February 2021 (1 page)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
6 December 2020Termination of appointment of Stephen John Halstead as a director on 30 November 2020 (1 page)
1 October 2020Full accounts made up to 30 December 2019 (25 pages)
21 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
31 July 2019Full accounts made up to 30 December 2018 (24 pages)
22 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
31 July 2018Full accounts made up to 30 December 2017 (25 pages)
28 March 2018Appointment of Mr Edward Hugh Mcneill as a director on 26 February 2018 (2 pages)
20 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 30 December 2016 (19 pages)
27 September 2017Full accounts made up to 30 December 2016 (19 pages)
18 April 2017Registered office address changed from 771 Finchley Road the Lexington, Lower Ground Floor London NW11 8DN England to 773 Finchley Road London NW11 8DN on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 771 Finchley Road the Lexington, Lower Ground Floor London NW11 8DN England to 773 Finchley Road London NW11 8DN on 18 April 2017 (1 page)
22 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
12 February 2017Registered office address changed from 22a Perrins Walk London NW3 6th to 771 Finchley Road the Lexington, Lower Ground Floor London NW11 8DN on 12 February 2017 (1 page)
12 February 2017Registered office address changed from 22a Perrins Walk London NW3 6th to 771 Finchley Road the Lexington, Lower Ground Floor London NW11 8DN on 12 February 2017 (1 page)
10 November 2016Full accounts made up to 30 December 2015 (19 pages)
10 November 2016Full accounts made up to 30 December 2015 (19 pages)
25 October 2016Termination of appointment of Daniel Edward Rosenberg as a director on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Daniel Edward Rosenberg as a director on 14 October 2016 (1 page)
26 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
26 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
21 July 2016Termination of appointment of Bryan Marcus as a director on 15 June 2016 (1 page)
21 July 2016Termination of appointment of Bryan Marcus as a director on 15 June 2016 (1 page)
7 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
7 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
9 April 2015Appointment of Mr Stephen John Halstead as a director on 30 March 2015 (2 pages)
9 April 2015Appointment of Mr Stephen John Halstead as a director on 30 March 2015 (2 pages)
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
27 February 2015Appointment of Mr Daniel Edward Rosenberg as a director on 21 January 2015 (2 pages)
27 February 2015Appointment of Mr Daniel Edward Rosenberg as a director on 21 January 2015 (2 pages)
26 February 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
26 February 2015Appointment of Mr Bryan Marcus as a director on 21 January 2015 (2 pages)
26 February 2015Appointment of Mr Tarun Sharma as a director on 21 January 2015 (2 pages)
26 February 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
26 February 2015Appointment of Mr Bryan Marcus as a director on 21 January 2015 (2 pages)
26 February 2015Appointment of Mr Tarun Sharma as a director on 21 January 2015 (2 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
11 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
11 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
7 November 2014Appointment of Mr Shalom Benaim as a director on 7 November 2014 (2 pages)
7 November 2014Appointment of Mr Shalom Benaim as a director on 7 November 2014 (2 pages)
7 November 2014Termination of appointment of Yael Horabuena Simha Selig as a director on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Yael Horabuena Simha Selig as a director on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Yael Horabuena Simha Selig as a director on 7 November 2014 (1 page)
7 November 2014Appointment of Mr Shalom Benaim as a director on 7 November 2014 (2 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
28 January 2014Appointment of Mr Darren Mark Selig as a director (2 pages)
28 January 2014Appointment of Mr Darren Mark Selig as a director (2 pages)
27 January 2014Registered office address changed from 34 Brookland Hill London NW11 6DX United Kingdom on 27 January 2014 (1 page)
27 January 2014Registered office address changed from 34 Brookland Hill London NW11 6DX United Kingdom on 27 January 2014 (1 page)
6 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 July 2013Appointment of Mr Darren Mark Selig as a secretary (1 page)
22 July 2013Appointment of Mr Darren Mark Selig as a secretary (1 page)
24 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
5 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
5 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
21 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)