JFP FINANCIAL SERVICES LIMITED
MACCLESFIELD JOSOLYNE FINANCIAL PLANNING LIMITED

Hellopages » Cheshire » Cheshire East » SK11 7QW

Company number 00576149
Status Active
Incorporation Date 24 December 1956
Company Type Private Limited Company
Address SILK HOUSE, PARK GREEN, MACCLESFIELD, CHESHIRE, SK11 7QW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 10,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JFP FINANCIAL SERVICES LIMITED are www.jfpfinancialservices.co.uk, and www.jfp-financial-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-eight years and nine months. The distance to to Poynton Rail Station is 6.5 miles; to Middlewood Rail Station is 7.3 miles; to Styal Rail Station is 7.9 miles; to Gatley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jfp Financial Services Limited is a Private Limited Company. The company registration number is 00576149. Jfp Financial Services Limited has been working since 24 December 1956. The present status of the company is Active. The registered address of Jfp Financial Services Limited is Silk House Park Green Macclesfield Cheshire Sk11 7qw. The company`s financial liabilities are £226.31k. It is £54.56k against last year. The cash in hand is £297.07k. It is £64k against last year. And the total assets are £432.21k, which is £60.68k against last year. MCAULAY, Kenneth William is a Secretary of the company. EARNSHAW, Andrew James is a Director of the company. HEYWOOD, Andrew Ian is a Director of the company. MCAULAY, Kenneth William is a Director of the company. PACE, Nicola Margery is a Director of the company. Secretary DENSEM, Robert Gordon has been resigned. Secretary SAUNDERS, Robert Charles has been resigned. Director BAILEY, Anthony has been resigned. Director DENSEM, Robert Gordon has been resigned. Director MARSDEN, Michael Frank has been resigned. Director MOTTERSHEAD, Arthur Anthony has been resigned. Director PIMLOTT, Kenneth George has been resigned. Director SNAPE, David Brereton has been resigned. The company operates in "Financial intermediation not elsewhere classified".


jfp financial services Key Finiance

LIABILITIES £226.31k
+31%
CASH £297.07k
+27%
TOTAL ASSETS £432.21k
+16%
All Financial Figures

Current Directors

Secretary
MCAULAY, Kenneth William
Appointed Date: 01 January 1997

Director
EARNSHAW, Andrew James
Appointed Date: 21 March 1996
68 years old

Director
HEYWOOD, Andrew Ian
Appointed Date: 14 February 2008
62 years old

Director

Director
PACE, Nicola Margery
Appointed Date: 21 March 1996
67 years old

Resigned Directors

Secretary
DENSEM, Robert Gordon
Resigned: 31 December 1996
Appointed Date: 29 September 1995

Secretary
SAUNDERS, Robert Charles
Resigned: 29 September 1995

Director
BAILEY, Anthony
Resigned: 24 April 1993
79 years old

Director
DENSEM, Robert Gordon
Resigned: 31 December 1996
82 years old

Director
MARSDEN, Michael Frank
Resigned: 01 February 2007
73 years old

Director
MOTTERSHEAD, Arthur Anthony
Resigned: 26 April 1992
99 years old

Director
PIMLOTT, Kenneth George
Resigned: 30 April 2000
90 years old

Director
SNAPE, David Brereton
Resigned: 31 March 1993
95 years old

JFP FINANCIAL SERVICES LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10,000

16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
23 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000

13 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 87 more events
15 Jan 1987
Company name changed jordan davis LIMITED\certificate issued on 15/01/87

27 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Sep 1986
Full accounts made up to 31 December 1985

15 Sep 1986
Return made up to 15/09/86; full list of members

24 Dec 1956
Certificate of incorporation