JDP FINANCIAL SERVICES LTD
BEDFORD W A COLLENS INSURANCE BROKER LIMITED

Hellopages » Bedfordshire » Bedford » MK43 8LT

Company number 01557207
Status Active
Incorporation Date 22 April 1981
Company Type Private Limited Company
Address BANKSIDE HOUSE THE PADDOCKS, BROMHAM, BEDFORD, MK43 8LT
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 22,300 . The most likely internet sites of JDP FINANCIAL SERVICES LTD are www.jdpfinancialservices.co.uk, and www.jdp-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. The distance to to Bedford St Johns Rail Station is 2.7 miles; to Kempston Hardwick Rail Station is 3.6 miles; to Lidlington Rail Station is 7.1 miles; to Flitwick Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jdp Financial Services Ltd is a Private Limited Company. The company registration number is 01557207. Jdp Financial Services Ltd has been working since 22 April 1981. The present status of the company is Active. The registered address of Jdp Financial Services Ltd is Bankside House The Paddocks Bromham Bedford Mk43 8lt. . CLEVERLEY, John William Charles is a Director of the company. HALLS, Hardy Edwin is a Director of the company. Secretary HOLMES, Stephen William has been resigned. Secretary PIRIE, Edgar Dickie has been resigned. Secretary WARD, Michael Victor has been resigned. Secretary WARD, Michael Victor has been resigned. Director BORNEO, Kenneth Allan has been resigned. Director DICKENS, Colin John has been resigned. Director HOLMES, Stephen William has been resigned. Director JENSEN, Michael Harold has been resigned. Director MILLS, Dominic Mark has been resigned. Director PERUSKO, Patrick has been resigned. Director PIRIE, Edgar Dickie has been resigned. Director SEADEN, Richard William Owen has been resigned. Director THOMPSON, Mark has been resigned. Director WARD, Michael Victor has been resigned. Director WARD, Michael Victor has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
CLEVERLEY, John William Charles
Appointed Date: 24 July 1992
79 years old

Director
HALLS, Hardy Edwin
Appointed Date: 09 February 2011
53 years old

Resigned Directors

Secretary
HOLMES, Stephen William
Resigned: 15 January 2009
Appointed Date: 31 January 2002

Secretary
PIRIE, Edgar Dickie
Resigned: 24 March 1992

Secretary
WARD, Michael Victor
Resigned: 04 March 2015
Appointed Date: 15 January 2009

Secretary
WARD, Michael Victor
Resigned: 31 January 2002
Appointed Date: 24 July 1992

Director
BORNEO, Kenneth Allan
Resigned: 16 October 2006
Appointed Date: 31 January 2002
85 years old

Director
DICKENS, Colin John
Resigned: 24 July 1992
82 years old

Director
HOLMES, Stephen William
Resigned: 15 January 2009
Appointed Date: 31 January 2002
70 years old

Director
JENSEN, Michael Harold
Resigned: 24 July 1992
82 years old

Director
MILLS, Dominic Mark
Resigned: 15 January 2009
Appointed Date: 16 October 2006
68 years old

Director
PERUSKO, Patrick
Resigned: 16 October 2006
Appointed Date: 31 January 2002
62 years old

Director
PIRIE, Edgar Dickie
Resigned: 24 March 1992
95 years old

Director
SEADEN, Richard William Owen
Resigned: 31 December 2001
Appointed Date: 01 December 1999
79 years old

Director
THOMPSON, Mark
Resigned: 15 January 2009
Appointed Date: 16 October 2006
58 years old

Director
WARD, Michael Victor
Resigned: 09 February 2011
Appointed Date: 15 January 2009
73 years old

Director
WARD, Michael Victor
Resigned: 31 January 2002
73 years old

Persons With Significant Control

Bromham Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

JDP FINANCIAL SERVICES LTD Events

21 Feb 2017
Confirmation statement made on 18 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 30 September 2016
23 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 22,300

25 Nov 2015
Total exemption small company accounts made up to 30 September 2015
02 Apr 2015
Statement of company's objects
...
... and 103 more events
14 Jul 1987
Full accounts made up to 31 December 1986

14 Jul 1987
Return made up to 01/04/87; full list of members

17 Jun 1986
Full accounts made up to 31 December 1985

17 Jun 1986
Return made up to 20/06/86; full list of members

22 Apr 1981
Certificate of incorporation