Warning: file_put_contents(c/df581b87a8bf03fa987292d6cfe34052.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/3fbac55f1594ec09e59cbfe8b3162e77.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
3j Finance Limited, EC2A 4BA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

3J FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3j Finance Limited. The company was founded 16 years ago and was given the registration number 06527865. The firm's registered office is in LONDON. You can find them at 93 Tabernacle Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:3J FINANCE LIMITED
Company Number:06527865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2008
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:93 Tabernacle Street, London, England, EC2A 4BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93, Tabernacle Street, London, England, EC2A 4BA

Director01 November 2012Active
93, Tabernacle Street, London, England, EC2A 4BA

Director16 March 2021Active
60 Marine Avenue, Whitley Bay, NE26 1NQ

Secretary07 March 2008Active
788-790 Finchley Road, London, NW11 7TJ

Secretary07 March 2008Active
93, Tabernacle Street, London, England, EC2A 4BA

Director17 September 2015Active
Eagle House, C/O Ramon Lee & Partners, 167 City Road, London, England, EC1V 1AW

Director27 April 2015Active
788-790 Finchley Road, London, NW11 7TJ

Director07 March 2008Active
9 Shadybrook Lane, Weaverham, CW8 3PN

Director07 March 2008Active
60 Marine Avenue, Whitley Bay, NE26 1NQ

Director07 March 2008Active
Kemp House, 152-160 City Road, London, EC1V 2DW

Director15 March 2013Active

People with Significant Control

Ssc Holdings (Uk) Limited
Notified on:14 January 2020
Status:Active
Country of residence:England
Address:93, Tabernacle Street, London, England, EC2A 4BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Nigel Armitage
Notified on:29 June 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:93, Tabernacle Street, London, England, EC2A 4BA
Nature of control:
  • Significant influence or control
Mr William Peter Frederick Brook
Notified on:29 June 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Eagle House, C/O Ramon Lee & Partners, London, England, EC1V 1AW
Nature of control:
  • Significant influence or control
Mr Anthony Craig Lee
Notified on:29 June 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:93, Tabernacle Street, London, England, EC2A 4BA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type small.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Persons with significant control

Change to a person with significant control.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-05-03Gazette

Gazette filings brought up to date.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-04-28Accounts

Accounts with accounts type small.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Change account reference date company current extended.

Download
2021-05-24Accounts

Accounts with accounts type small.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Accounts

Accounts with accounts type small.

Download
2020-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Persons with significant control

Change to a person with significant control.

Download
2019-10-31Persons with significant control

Change to a person with significant control.

Download
2019-06-05Accounts

Accounts with accounts type full.

Download
2018-12-20Address

Change registered office address company with date old address new address.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.