Company NameJBR Auto Finance Limited
Company StatusActive
Company Number09352159
CategoryPrivate Limited Company
Incorporation Date12 December 2014(9 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Tarun Sharma
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address773 Finchley Road
London
NW11 8DN
Director NameMr Darren Mark Selig
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed21 January 2015(1 month, 1 week after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
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(3 years, 2 months 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(6 years, 7 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(6 years, 10 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
Appointed17 July 2022(7 years, 7 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 NameMr Daniel Edward Rosenberg
Date of BirthOctober 1986 (Born 37 years ago)
NationalityAmerican,British
StatusResigned
Appointed12 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a Perrins Walk
London
NW3 6TH
Director NameMr Bryan Marcus
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(1 month, 1 week 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 Shalom Benaim
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address773 Finchley Road
London
NW11 8DN

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

Accounts

Latest Accounts30 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

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

Filing History

7 February 2021Confirmation statement made on 12 December 2020 with updates (4 pages)
1 October 2020Accounts for a small company made up to 30 December 2019 (15 pages)
17 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
20 August 2019Accounts for a small company made up to 30 December 2018 (14 pages)
20 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
17 December 2018Change of share class name or designation (2 pages)
13 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
11 December 2018Statement of capital following an allotment of shares on 30 November 2018
  • GBP 1,022,526.64
(3 pages)
31 July 2018Accounts for a small company made up to 30 December 2017 (13 pages)
3 April 2018Appointment of Edward Hugh Mcneill as a director (3 pages)
28 March 2018Appointment of Mr Edward Hugh Mcneill as a director on 26 February 2018 (2 pages)
20 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 30 December 2016 (13 pages)
27 September 2017Accounts for a small company made up to 30 December 2016 (13 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)
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)
23 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
10 November 2016Full accounts made up to 30 December 2015 (13 pages)
10 November 2016Full accounts made up to 30 December 2015 (13 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)
6 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
6 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)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000,001
(5 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000,001
(5 pages)
4 March 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 1,000,001
(4 pages)
4 March 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 1,000,001
(4 pages)
4 March 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 1,000,001
(4 pages)
24 February 2015Appointment of Mr Shalom Benaim as a director on 21 January 2015 (3 pages)
24 February 2015Appointment of Mr Darren Mark Selig as a director on 21 January 2015 (3 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 21/01/2015
(33 pages)
24 February 2015Appointment of Mr Shalom Benaim as a director on 21 January 2015 (3 pages)
24 February 2015Resolutions
  • RES13 ‐ Section 175 21/01/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
24 February 2015Registered office address changed from One Connaught Place London W2 2ET United Kingdom to 22a Perrins Walk London NW3 6TH on 24 February 2015 (2 pages)
24 February 2015Appointment of Bryan Marcus as a director on 21 January 2015 (3 pages)
24 February 2015Appointment of Bryan Marcus as a director on 21 January 2015 (3 pages)
24 February 2015Registered office address changed from One Connaught Place London W2 2ET United Kingdom to 22a Perrins Walk London NW3 6TH on 24 February 2015 (2 pages)
24 February 2015Appointment of Mr Darren Mark Selig as a director on 21 January 2015 (3 pages)
12 December 2014Incorporation
Statement of capital on 2014-12-12
  • GBP 1
(29 pages)
12 December 2014Incorporation
Statement of capital on 2014-12-12
  • GBP 1
(29 pages)