THOMPSON JENNER FINANCIAL SERVICES LIMITED
DEVON

Hellopages » Devon » Exeter » EX2 4DG

Company number 04309745
Status Active
Incorporation Date 24 October 2001
Company Type Private Limited Company
Address 1 COLLETON CRESCENT, EXETER, DEVON, EX2 4DG
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 October 2016 with updates; Director's details changed for Neil David Sear on 19 November 2015. The most likely internet sites of THOMPSON JENNER FINANCIAL SERVICES LIMITED are www.thompsonjennerfinancialservices.co.uk, and www.thompson-jenner-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Thompson Jenner Financial Services Limited is a Private Limited Company. The company registration number is 04309745. Thompson Jenner Financial Services Limited has been working since 24 October 2001. The present status of the company is Active. The registered address of Thompson Jenner Financial Services Limited is 1 Colleton Crescent Exeter Devon Ex2 4dg. The company`s financial liabilities are £79.19k. It is £-38.07k against last year. The cash in hand is £96.95k. It is £-39.61k against last year. And the total assets are £118.16k, which is £-32.72k against last year. CARNELL, Paul Edward is a Director of the company. CURTIS, Neil Ralph is a Director of the company. LEWIS, Simon James is a Director of the company. SEAR, Neil David is a Director of the company. TUCKER, David Roy is a Director of the company. WESTLEY, Jonathan Paul is a Director of the company. WILSON, Ruskin Howard Brice is a Director of the company. Secretary SALTER, Gary John has been resigned. Secretary WALMSLEY, Alexander Peter has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director HART, Michael James has been resigned. Director SALTER, Gary John has been resigned. Director WALMSLEY, Alexander Peter has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


thompson jenner financial services Key Finiance

LIABILITIES £79.19k
-33%
CASH £96.95k
-30%
TOTAL ASSETS £118.16k
-22%
All Financial Figures

Current Directors

Director
CARNELL, Paul Edward
Appointed Date: 01 April 2013
48 years old

Director
CURTIS, Neil Ralph
Appointed Date: 24 October 2001
69 years old

Director
LEWIS, Simon James
Appointed Date: 16 August 2006
46 years old

Director
SEAR, Neil David
Appointed Date: 11 September 2002
61 years old

Director
TUCKER, David Roy
Appointed Date: 01 April 2013
46 years old

Director
WESTLEY, Jonathan Paul
Appointed Date: 30 April 2008
55 years old

Director
WILSON, Ruskin Howard Brice
Appointed Date: 24 October 2001
61 years old

Resigned Directors

Secretary
SALTER, Gary John
Resigned: 31 March 2014
Appointed Date: 31 March 2011

Secretary
WALMSLEY, Alexander Peter
Resigned: 31 March 2011
Appointed Date: 24 October 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 24 October 2001
Appointed Date: 24 October 2001

Director
HART, Michael James
Resigned: 14 February 2013
Appointed Date: 01 April 2004
57 years old

Director
SALTER, Gary John
Resigned: 31 March 2014
Appointed Date: 24 October 2001
67 years old

Director
WALMSLEY, Alexander Peter
Resigned: 31 March 2011
Appointed Date: 24 October 2001
74 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 24 October 2001
Appointed Date: 24 October 2001

THOMPSON JENNER FINANCIAL SERVICES LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 24 October 2016 with updates
12 Sep 2016
Director's details changed for Neil David Sear on 19 November 2015
02 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 8,100

08 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 60 more events
18 Jan 2002
New secretary appointed;new director appointed
18 Jan 2002
New director appointed
18 Jan 2002
Secretary resigned
18 Jan 2002
Ad 25/10/01-25/10/01 £ si 1@1=1 £ ic 1/2
24 Oct 2001
Incorporation