UKBizDB.co.uk

JELF COMMERCIAL FINANCE LTD

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Corporate Secretary20 January 2023Active
C/O Bdo Llp 5, Temple Square, Temple Street, Liverpool, L2 5RH

Director27 March 2020Active
Lismore Cheltenham Road, Bisley, Stroud, GL6 7BJ

Secretary03 March 2003Active
54 Colliers Break, Emersons Green, Bristol, BS16 7EE

Secretary04 December 2001Active
Glengarry, 2 Ridgeway Road, Long Ashton, BS41 9EU

Secretary31 July 2007Active
Rosemount Northfield Road, Nailsworth, Stroud, GL6 0LZ

Secretary28 February 2002Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Secretary17 September 2020Active
3 Tollbar Close, Potterne, Devizes, SN10 5PD

Secretary15 May 2009Active
1, Tower Place West, London, England, EC3R 5BU

Secretary15 December 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 December 2001Active
Lismore Cheltenham Road, Bisley, Stroud, GL6 7BJ

Director04 December 2001Active
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, BS37 6JX

Director05 April 2017Active
2 Queens Gate, Stoke Bishop, Bristol, BS9 1TZ

Director22 March 2005Active
Woodlands, Chew Hill, Chew Magna, BS40 8SA

Director04 December 2001Active
Honfleur, Lancelot Court, Slimbridge, GL2 7BU

Director18 April 2005Active
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX

Director01 February 2010Active
The Clappers, Backwell Hill Road Backwell, Bristol, BS48 3EF

Director04 December 2001Active
40 Sandown Drive, Chippenham, SN14 0YQ

Director30 June 2006Active
7 Stanley Gardens, Oldland Common, Bristol, BS30 9PZ

Director04 December 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 December 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-05Address

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

Download
2023-06-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-06-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-05Resolution

Resolution.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Termination secretary company with name termination date.

Download
2023-01-20Officers

Appoint corporate secretary company with name date.

Download
2022-11-15Address

Move registers to registered office company with new address.

Download
2022-11-15Address

Move registers to sail company with new address.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type small.

Download
2021-05-29Incorporation

Memorandum articles.

Download
2021-05-29Resolution

Resolution.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Officers

Termination secretary company with name termination date.

Download
2020-12-31Officers

Appoint person secretary company with name date.

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Address

Change sail address company with old address new address.

Download
2020-01-08Persons with significant control

Change to a person with significant control.

Download
2020-01-08Address

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

Download
2019-09-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.