Company NameJAJA Finance Ltd
DirectorsDavid Chan and Adrian Stuart Rushton
Company StatusActive
Company Number09797750
CategoryPrivate Limited Company
Incorporation Date28 September 2015(8 years, 7 months ago)
Previous NameFMB Development Ltd

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

Directors

Director NameMr David Chan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(5 years, 6 months after company formation)
Appointment Duration3 years
RoleChief Executive
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
Holborn
London
WC1N 3AX
Director NameAdrian Stuart Rushton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(6 years, 6 months after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
Holborn
London
WC1N 3AX
Secretary NameAdrian Stuart Rushton
StatusCurrent
Appointed31 March 2022(6 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address27 Old Gloucester Street
Holborn
London
WC1N 3AX
Director NameMr Jostein Svendsen
Date of BirthJune 1967 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed28 September 2015(same day as company formation)
RoleFounder
Country of ResidenceEngland
Correspondence Address3rd Floor 3 Valentine Place
London
SE1 8QH
Director NameMr Per Oivind Elvebakk
Date of BirthDecember 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed03 December 2015(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Kyrre Riksen
Date of BirthMarch 1977 (Born 47 years ago)
NationalityNorwegian
StatusResigned
Appointed03 December 2015(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 3 Valentine Place
London
SE1 8QH
Director NameMr Jonathan Michael Reddin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Neil Andrew Radley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2018(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 3 Valentine Place
London
SE1 8QH
Director NameMr Rune Brunborg
Date of BirthAugust 1976 (Born 47 years ago)
NationalityNorwegian
StatusResigned
Appointed28 August 2018(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address3rd Floor 3 Valentine Place
London
SE1 8QH
Director NameMr Pathiq Malhaar Jaymin Trivedi
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2019(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 3 Valentine Place
London
SE1 8QH
Director NameMs Toni Frances McDermott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed13 January 2020(4 years, 3 months after company formation)
Appointment Duration5 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 3 Valentine Place
London
SE1 8QH
Director NameMr John Emanuel Donnell Howard
Date of BirthMarch 1990 (Born 34 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2020(4 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 3 Valentine Place
London
SE1 8QH
Director NameMr Scott Christopher Jones
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2020(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 3 Valentine Place
London
SE1 8QH
Director NameMr Nicholas Aspinall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
Holborn
London
WC1N 3AX
Director NameMr Joseph Michael Hughes
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2020(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address27 Old Gloucester Street
Holborn
London
WC1N 3AX
Director NameMs Payal Jain
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 3 Valentine Place
London
SE1 8QH
Director NameMr David Wayne Cain
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2022(6 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 3 Valentine Place
London
SE1 8QH
Director NameDr Teresa Robson-Capps
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
Holborn
London
WC1N 3AX

Location

Registered Address27 Old Gloucester Street
Holborn
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

1 November 2021Delivered on: 5 November 2021
Persons entitled: Glas Trust Corporation Limited as Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: All property and intellectual property rights owned by the company, in each case as specified and/or defined in the debenture registered by this form MR01.
Outstanding
28 July 2021Delivered on: 2 August 2021
Persons entitled: Clover Jfl Limited as Security Agent

Classification: A registered charge
Outstanding
10 May 2019Delivered on: 14 May 2019
Persons entitled: Shamrock Spv Limited

Classification: A registered charge
Outstanding

Filing History

25 September 2023Full accounts made up to 31 December 2022 (32 pages)
3 November 2022Termination of appointment of Joseph Michael Hughes as a director on 28 October 2022 (1 page)
27 October 2022Appointment of Dr Teresa Robson-Capps as a director on 1 October 2022 (2 pages)
18 October 2022Second filing of a statement of capital following an allotment of shares on 22 August 2022
  • GBP 397,225.727
(4 pages)
10 October 2022Statement of capital following an allotment of shares on 12 August 2022
  • GBP 253,664.841
(3 pages)
7 October 2022Confirmation statement made on 25 September 2022 with updates (4 pages)
4 October 2022Termination of appointment of Nicholas Aspinall as a director on 30 September 2022 (1 page)
23 August 2022Statement of capital following an allotment of shares on 22 August 2022
  • GBP 209,892.037
  • ANNOTATION Clarification a second filed SH01 was registered on 18/10/2022
(4 pages)
8 August 2022Registered office address changed from 3rd Floor 3 Valentine Place London SE1 8QH England to 27 Old Gloucester Street Holborn London WC1N 3AX on 8 August 2022 (1 page)
25 July 2022Termination of appointment of David Wayne Cain as a director on 20 July 2022 (1 page)
22 April 2022Satisfaction of charge 097977500003 in full (4 pages)
13 April 2022Termination of appointment of Scott Christopher Jones as a director on 31 March 2022 (1 page)
13 April 2022Appointment of Adrian Stuart Rushton as a secretary on 31 March 2022 (2 pages)
13 April 2022Termination of appointment of Payal Jain as a director on 31 March 2022 (1 page)
13 April 2022Termination of appointment of Pathiq Malhaar Jaymin Trivedi as a director on 31 March 2022 (1 page)
13 April 2022Appointment of Adrian Stuart Rushton as a director on 31 March 2022 (2 pages)
13 April 2022Appointment of Mr David Wayne Cain as a director on 31 March 2022 (2 pages)
1 April 2022Full accounts made up to 31 December 2021 (35 pages)
10 March 2022Statement of capital following an allotment of shares on 1 April 2021
  • GBP 44,586.706
(3 pages)
10 March 2022Statement of capital following an allotment of shares on 20 April 2021
  • GBP 46,920.039
(3 pages)
10 March 2022Statement of capital following an allotment of shares on 30 September 2020
  • GBP 31,253.374
(3 pages)
10 March 2022Statement of capital following an allotment of shares on 9 February 2022
  • GBP 66,331.151
(3 pages)
10 March 2022Statement of capital following an allotment of shares on 28 May 2021
  • GBP 48,031.151
(3 pages)
10 March 2022Statement of capital following an allotment of shares on 29 April 2021
  • GBP 47,475.595
(3 pages)
10 March 2022Statement of capital following an allotment of shares on 29 July 2021
  • GBP 53,831.151
(3 pages)
10 March 2022Statement of capital following an allotment of shares on 3 November 2021
  • GBP 60,081.151
(3 pages)
10 March 2022Statement of capital following an allotment of shares on 27 November 2020
  • GBP 42,642.262
(3 pages)
5 November 2021Registration of charge 097977500003, created on 1 November 2021 (41 pages)
11 October 2021Withdrawal of a person with significant control statement on 11 October 2021 (2 pages)
11 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
11 October 2021Notification of Jaja Finance Holding (Uk) Limited as a person with significant control on 27 June 2019 (2 pages)
2 August 2021Registration of charge 097977500002, created on 28 July 2021 (38 pages)
18 June 2021Termination of appointment of Jostein Svendsen as a director on 18 June 2021 (1 page)
15 June 2021Accounts for a small company made up to 31 December 2020 (22 pages)
16 April 2021Appointment of Mr David Chan as a director on 31 March 2021 (2 pages)
16 April 2021Termination of appointment of Neil Andrew Radley as a director on 31 March 2021 (1 page)
29 December 2020Appointment of Mr Joseph Michael Hughes as a director on 1 May 2020 (2 pages)
29 December 2020Appointment of Ms Payal Jain as a director on 1 November 2020 (2 pages)
29 December 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
21 July 2020Termination of appointment of Rune Brunborg as a director on 27 January 2020 (1 page)
21 July 2020Termination of appointment of John Emanuel Donnell Howard as a director on 8 May 2020 (1 page)
21 July 2020Termination of appointment of Toni Frances Mcdermott as a director on 12 June 2020 (1 page)
26 May 2020Accounts for a small company made up to 31 December 2019 (19 pages)
4 February 2020Termination of appointment of Kyrre Riksen as a director on 27 January 2020 (1 page)
14 January 2020Appointment of Mr John Emanuel Donnell Howard as a director on 13 January 2020 (2 pages)
14 January 2020Appointment of Mr Nicholas Aspinall as a director on 13 January 2020 (2 pages)
14 January 2020Appointment of Mr Scott Christopher Jones as a director on 13 January 2020 (2 pages)
14 January 2020Appointment of Ms Toni Frances Mcdermott as a director on 13 January 2020 (2 pages)
20 November 2019Confirmation statement made on 25 September 2019 with updates (5 pages)
12 November 2019Director's details changed for Mr Rune Brunborg on 12 November 2019 (2 pages)
12 November 2019Registered office address changed from 3 Valentine Place 3rd Floor, 3 Valentine Place London SE1 8QH England to 3rd Floor 3 Valentine Place London SE1 8QH on 12 November 2019 (1 page)
12 November 2019Registered office address changed from , 3 Valentine Place 3rd Floor, 3 Valentine Place, London, SE1 8QH, England to 3rd Floor 3 Valentine Place London SE1 8QH on 12 November 2019 (1 page)
22 October 2019Appointment of Mr Pathiq Malhaar Jaymin Trivedi as a director on 8 October 2019 (2 pages)
21 August 2019Accounts for a small company made up to 31 December 2018 (15 pages)
12 August 2019Resolutions
  • RES13 ‐ Company business 10/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
18 July 2019Satisfaction of charge 097977500001 in full (4 pages)
12 June 2019Statement of capital following an allotment of shares on 11 February 2019
  • GBP 27,115.713
(3 pages)
30 May 2019Memorandum and Articles of Association (78 pages)
30 May 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
29 May 2019Statement of capital following an allotment of shares on 10 May 2019
  • GBP 28,915,713
(4 pages)
14 May 2019Registration of charge 097977500001, created on 10 May 2019 (41 pages)
3 January 2019Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to 3 Valentine Place 3rd Floor, 3 Valentine Place London SE1 8QH on 3 January 2019 (1 page)
3 January 2019Registered office address changed from , Capital Tower 91 Waterloo Road, London, SE1 8RT, England to 3rd Floor 3 Valentine Place London SE1 8QH on 3 January 2019 (1 page)
2 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 23,489.623
(3 pages)
16 November 2018Termination of appointment of Per Oivind Elvebakk as a director on 16 November 2018 (1 page)
9 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 19,515.405
(3 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
29 August 2018Appointment of Mr Rune Brunborg as a director on 28 August 2018 (2 pages)
29 August 2018Director's details changed for Mr Jostein Svendsen on 29 August 2018 (2 pages)
1 August 2018Director's details changed for Mr Neil Andrew Radley on 26 July 2018 (2 pages)
26 July 2018Director's details changed for Mr per Oivind Elvebakk on 3 December 2015 (2 pages)
26 July 2018Director's details changed for Mr Jostein Svendsen on 28 September 2015 (2 pages)
19 July 2018Termination of appointment of Jonathan Redding as a director on 30 June 2018 (1 page)
11 July 2018Appointment of Mr Neil Andrew Radley as a director on 4 July 2018 (2 pages)
7 June 2018Director's details changed for Mr Kyrre Riksen on 3 December 2015 (2 pages)
8 December 2017Accounts for a small company made up to 31 December 2016 (11 pages)
8 December 2017Accounts for a small company made up to 31 December 2016 (11 pages)
19 October 2017Cessation of Jostein Svendsen as a person with significant control on 7 March 2017 (1 page)
19 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
19 October 2017Cessation of Kyrre Riksen as a person with significant control on 7 March 2017 (1 page)
19 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
19 October 2017Cessation of Per Oivind Elvebakk as a person with significant control on 19 October 2017 (1 page)
19 October 2017Cessation of Per Oivind Elvebakk as a person with significant control on 7 March 2017 (1 page)
19 October 2017Cessation of Jostein Svendsen as a person with significant control on 19 October 2017 (1 page)
19 October 2017Cessation of Per Oivind Elvebakk as a person with significant control on 7 March 2017 (1 page)
19 October 2017Cessation of Kyrre Riksen as a person with significant control on 7 March 2017 (1 page)
19 October 2017Notification of a person with significant control statement (2 pages)
19 October 2017Cessation of Kyrre Riksen as a person with significant control on 19 October 2017 (1 page)
19 October 2017Notification of a person with significant control statement (2 pages)
19 October 2017Cessation of Jostein Svendsen as a person with significant control on 7 March 2017 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
11 August 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 144,064.312
(4 pages)
11 August 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 144,064.312
(4 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
21 June 2017Accounts for a dormant company made up to 30 November 2015 (2 pages)
21 June 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
21 June 2017Current accounting period shortened from 30 September 2016 to 30 November 2015 (1 page)
21 June 2017Accounts for a dormant company made up to 30 November 2015 (2 pages)
21 June 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
21 June 2017Current accounting period shortened from 30 September 2016 to 30 November 2015 (1 page)
22 March 2017Registered office address changed from , 1 Canada Square, Level 39, London, E14 5AB, England to 3rd Floor 3 Valentine Place London SE1 8QH on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 1 Canada Square Level 39 London E14 5AB England to Capital Tower 91 Waterloo Road London SE1 8RT on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 1 Canada Square Level 39 London E14 5AB England to Capital Tower 91 Waterloo Road London SE1 8RT on 22 March 2017 (1 page)
2 February 2017Appointment of Mr Jonathan Redding as a director on 26 January 2017 (2 pages)
2 February 2017Appointment of Mr Jonathan Redding as a director on 26 January 2017 (2 pages)
18 November 2016Confirmation statement made on 27 September 2016 with updates (8 pages)
18 November 2016Confirmation statement made on 27 September 2016 with updates (8 pages)
31 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-17
(3 pages)
31 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-17
(3 pages)
29 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 142,000
(4 pages)
29 December 2015Sub-division of shares on 3 December 2015 (5 pages)
29 December 2015Sub-division of shares on 3 December 2015 (5 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided 03/12/2015
(51 pages)
29 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided 03/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
29 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 142,000
(4 pages)
8 December 2015Appointment of Mr Kyrre Riksen as a director on 3 December 2015 (2 pages)
8 December 2015Appointment of Mr Kyrre Riksen as a director on 3 December 2015 (2 pages)
8 December 2015Appointment of Mr per Oivind Elvebakk as a director on 3 December 2015 (2 pages)
8 December 2015Appointment of Mr per Oivind Elvebakk as a director on 3 December 2015 (2 pages)
7 December 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Canada Square Level 39 London E14 5AB on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Canada Square Level 39 London E14 5AB on 7 December 2015 (1 page)
7 December 2015Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 3rd Floor 3 Valentine Place London SE1 8QH on 7 December 2015 (1 page)
28 September 2015Incorporation
Statement of capital on 2015-09-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 September 2015Incorporation
Statement of capital on 2015-09-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)