UKBizDB.co.uk

JBS FINANCIAL SOLUTIONS LIMITED

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

This company is commonly known as Jbs Financial Solutions Limited. The company was founded 19 years ago and was given the registration number 05454689. The firm's registered office is in LONDON. You can find them at 57 Pollards Hill North, Norbury, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:JBS FINANCIAL SOLUTIONS LIMITED
Company Number:05454689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:57 Pollards Hill North, Norbury, London, SW16 4NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
D S House, 306 High Street, Croydon, England, CR0 1NG

Secretary19 May 2021Active
D S House, 306 High Street, Croydon, England, CR0 1NG

Director09 May 2022Active
57 Pollards Hill North, Norbury, SW16 4NJ

Secretary17 May 2005Active
6538, Collins Ave, Unit 420, Miami Beach, United States, 33141

Director18 December 2021Active
306, High Street, Croydon, England, CR0 1NG

Director28 February 2021Active
57 Pollards Hill North, Norbury, SW16 4NJ

Director17 May 2005Active

People with Significant Control

Mr Jayant Jagdish Sheth
Notified on:11 January 2023
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:D S House, 306 High Street, Croydon, England, CR0 1NG
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jayant Jagdish Sheth
Notified on:20 December 2021
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:306, High Street, Croydon, England, CR0 1NG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Pierluigi Di Cieri
Notified on:17 March 2017
Status:Active
Date of birth:September 1942
Nationality:Italian
Country of residence:United States
Address:6538, Collins Avenue, Miami Beach, United States,
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Pacific Commodity Exchange Trust
Notified on:15 July 2016
Status:Active
Country of residence:United States
Address:36, Northampton Street, Boston, United States, 02119
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jay Sheth
Notified on:28 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:57, Pollards Hill North, London, England, SW16 4NJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2023-01-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-21Officers

Change person secretary company with change date.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Address

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

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Address

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

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-11-22Address

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

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-04-06Officers

Change person secretary company with change date.

Download
2022-04-05Officers

Change person director company with change date.

Download
2022-03-30Miscellaneous

Legacy.

Download
2022-02-28Change of name

Certificate change of name company.

Download
2022-02-26Confirmation statement

Confirmation statement with updates.

Download
2022-02-26Persons with significant control

Notification of a person with significant control.

Download
2022-02-26Persons with significant control

Cessation of a person with significant control.

Download
2022-02-26Persons with significant control

Cessation of a person with significant control.

Download
2022-02-26Officers

Appoint person secretary company with name date.

Download
2022-02-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.