J.A.S.FINANCE CO.LIMITED(THE)
ERDINGTON

Hellopages » West Midlands » Birmingham » B24 9ND

Company number 00619868
Status Active
Incorporation Date 29 January 1959
Company Type Private Limited Company
Address OLD BANK CHAMBERS, 582-586 KINGSBURY ROAD, ERDINGTON, BIRMINGHAM, B24 9ND
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 31,000 . The most likely internet sites of J.A.S.FINANCE CO.LIMITED(THE) are www.jasfinance.co.uk, and www.j-a-s-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eight months. J A S Finance Co Limited The is a Private Limited Company. The company registration number is 00619868. J A S Finance Co Limited The has been working since 29 January 1959. The present status of the company is Active. The registered address of J A S Finance Co Limited The is Old Bank Chambers 582 586 Kingsbury Road Erdington Birmingham B24 9nd. . KIRKPATRICK, Simon John is a Secretary of the company. KIRKPATRICK, Gillian Lesley is a Director of the company. KIRKPATRICK, Simon John is a Director of the company. Secretary KIRKPATRICK, Pansy Elizabeth has been resigned. Secretary SMITH, John Anthony has been resigned. Director KIRKPATRICK, Pansy Elizabeth has been resigned. Director SMITH, John Anthony has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
KIRKPATRICK, Simon John
Appointed Date: 10 April 2001

Director
KIRKPATRICK, Gillian Lesley
Appointed Date: 10 April 2001
70 years old

Director
KIRKPATRICK, Simon John
Appointed Date: 31 January 1994
67 years old

Resigned Directors

Secretary
KIRKPATRICK, Pansy Elizabeth
Resigned: 10 April 2001
Appointed Date: 31 January 1994

Secretary
SMITH, John Anthony
Resigned: 30 January 1994

Director
KIRKPATRICK, Pansy Elizabeth
Resigned: 10 April 2001
98 years old

Director
SMITH, John Anthony
Resigned: 30 January 1994
96 years old

Persons With Significant Control

Mr Simon John Kirkpatrick
Notified on: 1 June 2016
67 years old
Nature of control: Has significant influence or control

J.A.S.FINANCE CO.LIMITED(THE) Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 31,000

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 31,000

...
... and 68 more events
08 Jun 1988
Return made up to 31/12/87; full list of members

17 May 1988
Full accounts made up to 31 March 1987

21 May 1987
Return made up to 31/12/86; full list of members

28 Apr 1987
Full accounts made up to 31 March 1986

03 May 1986
Return made up to 31/12/85; full list of members

J.A.S.FINANCE CO.LIMITED(THE) Charges

8 May 1984
Debenture
Delivered: 16 May 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: And heritable property & assets in scotland please see doc…
5 June 1967
Debenture
Delivered: 13 June 1967
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All mortgage, charges deeds & agreements benefit of all…