Company NameJa Batchelar Financial Services Limited
Company StatusDissolved
Company Number08566155
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 10 months ago)
Dissolution Date16 September 2023 (7 months, 1 week ago)

Business Activity

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

Director

Director NameMr Jordan Andrew Batchelar
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
HA6 2HJ

Location

Registered AddressC/O Parker Getty, Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

100 at £1Jordan Andrew Batchelar
100.00%
Ordinary

Financials

Year2014
Net Worth£64,164
Cash£15,535
Current Liabilities£182,886

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 January 2021Change of details for Mr Jordan Andrew Batchelar as a person with significant control on 4 January 2021 (2 pages)
4 January 2021Director's details changed for Mr Jordan Andrew Batchelar on 4 January 2021 (2 pages)
11 August 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
12 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
27 May 2020Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 27 May 2020 (1 page)
27 May 2020Director's details changed for Mr Jordan Andrew Batchelar on 27 May 2020 (2 pages)
19 September 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
3 July 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
3 July 2019Director's details changed for Mr Jordan Andrew Batchelar on 1 June 2019 (2 pages)
3 July 2019Change of details for Mr Jordan Andrew Batchelar as a person with significant control on 1 June 2019 (2 pages)
5 September 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
14 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
9 January 2018Change of details for Mr Jordan Andrew Batchelar as a person with significant control on 9 January 2018 (2 pages)
27 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
27 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
14 August 2017Director's details changed for Mr Jordan Andrew Batchelar on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Jordan Andrew Batchelar on 14 August 2017 (2 pages)
14 August 2017Registered office address changed from C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 14 August 2017 (1 page)
14 August 2017Registered office address changed from C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 14 August 2017 (1 page)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)