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..
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 | : |
|
Registered Address | : | 93 Tabernacle Street, London, England, EC2A 4BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
93, Tabernacle Street, London, England, EC2A 4BA | Director | 01 November 2012 | Active |
93, Tabernacle Street, London, England, EC2A 4BA | Director | 16 March 2021 | Active |
60 Marine Avenue, Whitley Bay, NE26 1NQ | Secretary | 07 March 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Secretary | 07 March 2008 | Active |
93, Tabernacle Street, London, England, EC2A 4BA | Director | 17 September 2015 | Active |
Eagle House, C/O Ramon Lee & Partners, 167 City Road, London, England, EC1V 1AW | Director | 27 April 2015 | Active |
788-790 Finchley Road, London, NW11 7TJ | Director | 07 March 2008 | Active |
9 Shadybrook Lane, Weaverham, CW8 3PN | Director | 07 March 2008 | Active |
60 Marine Avenue, Whitley Bay, NE26 1NQ | Director | 07 March 2008 | Active |
Kemp House, 152-160 City Road, London, EC1V 2DW | Director | 15 March 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type small. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-01 | Officers | Change person director company with change date. | Download |
2023-05-03 | Gazette | Gazette filings brought up to date. | Download |
2023-05-02 | Gazette | Gazette notice compulsory. | Download |
2023-04-28 | Accounts | Accounts with accounts type small. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Change account reference date company current extended. | Download |
2021-05-24 | Accounts | Accounts with accounts type small. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-28 | Accounts | Accounts with accounts type small. | Download |
2020-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-05 | Accounts | Accounts with accounts type full. | Download |
2018-12-20 | Address | Change registered office address company with date old address new address. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.