JABAC FINANCES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AW
Company number 00734142
Status Active
Incorporation Date 31 August 1962
Company Type Private Limited Company
Address LYNWOOD HOUSE, 373-375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 64191 - Banks
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Appointment of Mr Paul Newman as a director on 15 November 2016; Full accounts made up to 30 November 2015. The most likely internet sites of JABAC FINANCES LIMITED are www.jabacfinances.co.uk, and www.jabac-finances.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and six months. Jabac Finances Limited is a Private Limited Company. The company registration number is 00734142. Jabac Finances Limited has been working since 31 August 1962. The present status of the company is Active. The registered address of Jabac Finances Limited is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. . NEWMAN, Adam Craig is a Director of the company. NEWMAN, Clive Barry is a Director of the company. NEWMAN, Harold Maurice is a Director of the company. NEWMAN, Paul is a Director of the company. Secretary NEWMAN, Pamela has been resigned. Director NEWMAN, Pamela has been resigned. Director SIMONS, Anita has been resigned. Director SIMONS, David Jonathan has been resigned. Director SIMONS, Jack has been resigned. Director SIMONS, Paul Anthony has been resigned. The company operates in "Banks".


Current Directors

Director
NEWMAN, Adam Craig
Appointed Date: 12 May 1999
61 years old

Director
NEWMAN, Clive Barry
Appointed Date: 30 July 1998
65 years old

Director
NEWMAN, Harold Maurice
Appointed Date: 12 May 1999
91 years old

Director
NEWMAN, Paul
Appointed Date: 15 November 2016
62 years old

Resigned Directors

Secretary
NEWMAN, Pamela
Resigned: 17 December 2012

Director
NEWMAN, Pamela
Resigned: 17 December 2012
89 years old

Director
SIMONS, Anita
Resigned: 11 May 1999
97 years old

Director
SIMONS, David Jonathan
Resigned: 11 May 1999
69 years old

Director
SIMONS, Jack
Resigned: 11 May 1999
92 years old

Director
SIMONS, Paul Anthony
Resigned: 11 May 1999
Appointed Date: 06 March 1993
66 years old

JABAC FINANCES LIMITED Events

21 Feb 2017
Confirmation statement made on 19 February 2017 with updates
18 Nov 2016
Appointment of Mr Paul Newman as a director on 15 November 2016
05 May 2016
Full accounts made up to 30 November 2015
10 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 500,000

23 Apr 2015
Full accounts made up to 30 November 2014
...
... and 117 more events
13 May 1987
01/01/00 amend

13 Feb 1987
New director appointed

07 Oct 1986
Full accounts made up to 30 September 1985

07 Aug 1986
Return made up to 28/05/86; full list of members

31 Aug 1962
Certificate of incorporation

JABAC FINANCES LIMITED Charges

18 September 2000
Mortgage
Delivered: 7 October 2000
Status: Satisfied on 19 March 2010
Persons entitled: David Franklin Ambrose
Description: Property k/a f/h land and buildings at 11 courthope road…