JA FINANCIAL SERVICES LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 1GE

Company number 05048148
Status Active
Incorporation Date 18 February 2004
Company Type Private Limited Company
Address 2 LONDON MEWS, CIRENCESTER, GLOUCESTERSHIRE, GL7 1GE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-five 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 5 April 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 2 . The most likely internet sites of JA FINANCIAL SERVICES LIMITED are www.jafinancialservices.co.uk, and www.ja-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Ja Financial Services Limited is a Private Limited Company. The company registration number is 05048148. Ja Financial Services Limited has been working since 18 February 2004. The present status of the company is Active. The registered address of Ja Financial Services Limited is 2 London Mews Cirencester Gloucestershire Gl7 1ge. . FARROW, Andrew David is a Secretary of the company. FARROW, Andrew David is a Director of the company. FARROW, Jacqueline Ann is a Director of the company. Secretary FARROW, Andrew David has been resigned. Secretary FARROW, Jacqueline Ann has been resigned. Secretary WILLIAMS, Jacqueline Ann has been resigned. Director FARROW, Andrew David has been resigned. Director FARROW, Andrew David has been resigned. Director KEANE, Martin Vincent has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
FARROW, Andrew David
Appointed Date: 13 December 2004

Director
FARROW, Andrew David
Appointed Date: 17 February 2011
64 years old

Director
FARROW, Jacqueline Ann
Appointed Date: 18 February 2004
59 years old

Resigned Directors

Secretary
FARROW, Andrew David
Resigned: 11 May 2004
Appointed Date: 18 February 2004

Secretary
FARROW, Jacqueline Ann
Resigned: 17 February 2011
Appointed Date: 18 February 2010

Secretary
WILLIAMS, Jacqueline Ann
Resigned: 13 December 2004
Appointed Date: 11 May 2004

Director
FARROW, Andrew David
Resigned: 18 February 2010
Appointed Date: 13 December 2004
64 years old

Director
FARROW, Andrew David
Resigned: 11 May 2004
Appointed Date: 18 February 2004
64 years old

Director
KEANE, Martin Vincent
Resigned: 13 December 2004
Appointed Date: 11 May 2004
60 years old

Persons With Significant Control

Mr Andrew David Farrow
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Ann Farrow
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JA FINANCIAL SERVICES LIMITED Events

21 Feb 2017
Confirmation statement made on 18 February 2017 with updates
18 Dec 2016
Total exemption small company accounts made up to 5 April 2016
03 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2

16 Dec 2015
Total exemption small company accounts made up to 5 April 2015
22 Feb 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-22
  • GBP 2

...
... and 35 more events
24 May 2004
Secretary resigned;director resigned
24 May 2004
New secretary appointed
22 Apr 2004
Accounting reference date extended from 28/02/05 to 05/04/05
13 Mar 2004
Ad 27/02/04--------- £ si 2@1=2 £ ic 2/4
18 Feb 2004
Incorporation