London
NW11 8DN
Director Name | Mr Darren Mark Selig |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 January 2014(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 773 Finchley Road London NW11 8DN |
Director Name | Mr Tarun Sharma |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2015(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 773 Finchley Road London NW11 8DN |
Director Name | Mr Edward Hugh McNeill |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2018(7 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 773 Finchley Road London NW11 8DN |
Director Name | Mr Nayan Vithaldas Kisnadwala |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2021(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 773 Finchley Road London NW11 8DN |
Director Name | Mr Tom Onslow |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 773 Finchley Road London NW11 8DN |
Director Name | Mr Neil Lloyd |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 773 Finchley Road Finchley Road London NW11 8DN |
Director Name | Yael Horabuena Simha Selig |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Gb-Eng |
Correspondence Address | 34 Brookland Hill London NW11 6DX |
Director Name | Mr Shalom Benaim |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 773 Finchley Road London NW11 8DN |
Director Name | Mr Bryan Marcus |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22a Perrins Walk London NW3 6TH |
Director Name | Mr Daniel Edward Rosenberg |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 21 January 2015(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22a Perrins Walk London NW3 6TH |
Director Name | Mr Stephen John Halstead |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 773 Finchley Road London NW11 8DN |
Website | www.jbrcapital.com |
---|---|
Telephone | 020 33550035 |
Telephone region | London |
Registered Address | 773 Finchley Road London NW11 8DN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Jbr Auto Finance Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£508,657 |
Cash | £47,329 |
Current Liabilities | £477,377 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 27 November 2023 (4 months ago) |
---|---|
Next Return Due | 11 December 2024 (8 months, 2 weeks from now) |
26 June 2023 | Delivered 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 |
---|
14 October 2023 | Group of companies' accounts made up to 30 December 2022 (51 pages) |
---|---|
28 September 2023 | Termination of appointment of Tom Onslow as a director on 21 September 2023 (1 page) |
27 June 2023 | Registration of charge 075209890001, created on 26 June 2023 (45 pages) |
28 November 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
17 October 2022 | Appointment of Mr Neil Lloyd as a director on 19 July 2022 (2 pages) |
2 August 2022 | Group of companies' accounts made up to 30 December 2021 (32 pages) |
28 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
28 October 2021 | Appointment of Mr Tom Onslow as a director on 14 October 2021 (2 pages) |
27 October 2021 | Appointment of Mr Nayan Vithaldas Kisnadwala as a director on 1 August 2021 (2 pages) |
21 July 2021 | Full accounts made up to 30 December 2020 (26 pages) |
23 March 2021 | Termination of appointment of Shalom Benaim as a director on 28 February 2021 (1 page) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
6 December 2020 | Termination of appointment of Stephen John Halstead as a director on 30 November 2020 (1 page) |
1 October 2020 | Full accounts made up to 30 December 2019 (25 pages) |
21 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
31 July 2019 | Full accounts made up to 30 December 2018 (24 pages) |
22 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
31 July 2018 | Full accounts made up to 30 December 2017 (25 pages) |
28 March 2018 | Appointment of Mr Edward Hugh Mcneill as a director on 26 February 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 30 December 2016 (19 pages) |
27 September 2017 | Full accounts made up to 30 December 2016 (19 pages) |
18 April 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
12 February 2017 | Registered 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 2017 | Registered 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 2016 | Full accounts made up to 30 December 2015 (19 pages) |
10 November 2016 | Full accounts made up to 30 December 2015 (19 pages) |
25 October 2016 | Termination of appointment of Daniel Edward Rosenberg as a director on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Daniel Edward Rosenberg as a director on 14 October 2016 (1 page) |
26 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
26 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
21 July 2016 | Termination of appointment of Bryan Marcus as a director on 15 June 2016 (1 page) |
21 July 2016 | Termination of appointment of Bryan Marcus as a director on 15 June 2016 (1 page) |
7 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
9 April 2015 | Appointment of Mr Stephen John Halstead as a director on 30 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Stephen John Halstead as a director on 30 March 2015 (2 pages) |
3 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
27 February 2015 | Appointment of Mr Daniel Edward Rosenberg as a director on 21 January 2015 (2 pages) |
27 February 2015 | Appointment of Mr Daniel Edward Rosenberg as a director on 21 January 2015 (2 pages) |
26 February 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
26 February 2015 | Appointment of Mr Bryan Marcus as a director on 21 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Tarun Sharma as a director on 21 January 2015 (2 pages) |
26 February 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
26 February 2015 | Appointment of Mr Bryan Marcus as a director on 21 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Tarun Sharma as a director on 21 January 2015 (2 pages) |
24 February 2015 | Resolutions
|
24 February 2015 | Resolutions
|
11 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
11 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
7 November 2014 | Appointment of Mr Shalom Benaim as a director on 7 November 2014 (2 pages) |
7 November 2014 | Appointment of Mr Shalom Benaim as a director on 7 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of Yael Horabuena Simha Selig as a director on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Yael Horabuena Simha Selig as a director on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Yael Horabuena Simha Selig as a director on 7 November 2014 (1 page) |
7 November 2014 | Appointment of Mr Shalom Benaim as a director on 7 November 2014 (2 pages) |
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
28 January 2014 | Appointment of Mr Darren Mark Selig as a director (2 pages) |
28 January 2014 | Appointment of Mr Darren Mark Selig as a director (2 pages) |
27 January 2014 | Registered office address changed from 34 Brookland Hill London NW11 6DX United Kingdom on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from 34 Brookland Hill London NW11 6DX United Kingdom on 27 January 2014 (1 page) |
6 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
6 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
22 July 2013 | Appointment of Mr Darren Mark Selig as a secretary (1 page) |
22 July 2013 | Appointment of Mr Darren Mark Selig as a secretary (1 page) |
24 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
5 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
21 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
8 February 2011 | Incorporation
|
8 February 2011 | Incorporation
|
8 February 2011 | Incorporation
|