This company is commonly known as Jelf Commercial Finance Ltd. The company was founded 22 years ago and was given the registration number 04333281. The firm's registered office is in LONDON. You can find them at 1 Tower Place West, Tower Place, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | JELF COMMERCIAL FINANCE LTD |
---|---|---|
Company Number | : | 04333281 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2001 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Corporate Secretary | 20 January 2023 | Active |
C/O Bdo Llp 5, Temple Square, Temple Street, Liverpool, L2 5RH | Director | 27 March 2020 | Active |
Lismore Cheltenham Road, Bisley, Stroud, GL6 7BJ | Secretary | 03 March 2003 | Active |
54 Colliers Break, Emersons Green, Bristol, BS16 7EE | Secretary | 04 December 2001 | Active |
Glengarry, 2 Ridgeway Road, Long Ashton, BS41 9EU | Secretary | 31 July 2007 | Active |
Rosemount Northfield Road, Nailsworth, Stroud, GL6 0LZ | Secretary | 28 February 2002 | Active |
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Secretary | 17 September 2020 | Active |
3 Tollbar Close, Potterne, Devizes, SN10 5PD | Secretary | 15 May 2009 | Active |
1, Tower Place West, London, England, EC3R 5BU | Secretary | 15 December 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 December 2001 | Active |
Lismore Cheltenham Road, Bisley, Stroud, GL6 7BJ | Director | 04 December 2001 | Active |
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, BS37 6JX | Director | 05 April 2017 | Active |
2 Queens Gate, Stoke Bishop, Bristol, BS9 1TZ | Director | 22 March 2005 | Active |
Woodlands, Chew Hill, Chew Magna, BS40 8SA | Director | 04 December 2001 | Active |
Honfleur, Lancelot Court, Slimbridge, GL2 7BU | Director | 18 April 2005 | Active |
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX | Director | 01 February 2010 | Active |
The Clappers, Backwell Hill Road Backwell, Bristol, BS48 3EF | Director | 04 December 2001 | Active |
40 Sandown Drive, Chippenham, SN14 0YQ | Director | 30 June 2006 | Active |
7 Stanley Gardens, Oldland Common, Bristol, BS30 9PZ | Director | 04 December 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 04 December 2001 | Active |
Jelf Insurance Brokers Limited | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Tower Place West, London, United Kingdom, EC3R 5BU |
Nature of control | : |
|
Jelf Limited | ||
Notified on | : | 26 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hillside Court, Bowling Hill, Bristol, England, BS37 6JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-05 | Address | Change registered office address company with date old address new address. | Download |
2023-06-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-06-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-05 | Resolution | Resolution. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Officers | Termination secretary company with name termination date. | Download |
2023-01-20 | Officers | Appoint corporate secretary company with name date. | Download |
2022-11-15 | Address | Move registers to registered office company with new address. | Download |
2022-11-15 | Address | Move registers to sail company with new address. | Download |
2022-08-18 | Accounts | Accounts with accounts type full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type small. | Download |
2021-05-29 | Incorporation | Memorandum articles. | Download |
2021-05-29 | Resolution | Resolution. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Officers | Termination secretary company with name termination date. | Download |
2020-12-31 | Officers | Appoint person secretary company with name date. | Download |
2020-10-14 | Accounts | Accounts with accounts type small. | Download |
2020-05-15 | Officers | Termination director company with name termination date. | Download |
2020-03-30 | Officers | Appoint person director company with name date. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Address | Change sail address company with old address new address. | Download |
2020-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2019-09-18 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.