Company NameJb Financial Services Limited
DirectorJohn Michael Bettenson
Company StatusActive
Company Number09645107
CategoryPrivate Limited Company
Incorporation Date18 June 2015(8 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Michael Bettenson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2015(same day as company formation)
RoleMortgage Consultant
Country of ResidenceEngland
Correspondence Address3 Green Curve
Banstead
Surrey
SM7 1NS
Secretary NameMs Ann Marie Nelson
StatusCurrent
Appointed18 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address3 Green Curve
Banstead
Surrey
SM7 1NS
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
CR6 9NA

Location

Registered Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Filing History

21 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
24 August 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
27 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
24 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
17 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
21 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
10 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
10 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
26 July 2017Notification of John Michael Bettenson as a person with significant control on 19 June 2016 (2 pages)
26 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
26 July 2017Notification of John Michael Bettenson as a person with significant control on 26 July 2017 (2 pages)
11 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
26 June 2015Appointment of Ms Ann Marie Nelson as a secretary on 18 June 2015 (2 pages)
26 June 2015Appointment of Ms Ann Marie Nelson as a secretary on 18 June 2015 (2 pages)
26 June 2015Appointment of Mr John Michael Bettenson as a director on 18 June 2015 (2 pages)
26 June 2015Appointment of Mr John Michael Bettenson as a director on 18 June 2015 (2 pages)
18 June 2015Incorporation
Statement of capital on 2015-06-18
  • GBP 100
(38 pages)
18 June 2015Incorporation
Statement of capital on 2015-06-18
  • GBP 100
(38 pages)
18 June 2015Termination of appointment of Laurence Douglas Adams as a director on 18 June 2015 (1 page)
18 June 2015Termination of appointment of Laurence Douglas Adams as a director on 18 June 2015 (1 page)