JHP FINANCIAL SOLUTIONS LTD.
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3GA

Company number 04438650
Status Active
Incorporation Date 14 May 2002
Company Type Private Limited Company
Address 1 KNIGHTS COURT ARCHERS WAY, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3GA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 600 ; Previous accounting period shortened from 31 July 2015 to 30 July 2015. The most likely internet sites of JHP FINANCIAL SOLUTIONS LTD. are www.jhpfinancialsolutions.co.uk, and www.jhp-financial-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Jhp Financial Solutions Ltd is a Private Limited Company. The company registration number is 04438650. Jhp Financial Solutions Ltd has been working since 14 May 2002. The present status of the company is Active. The registered address of Jhp Financial Solutions Ltd is 1 Knights Court Archers Way Battlefield Enterprise Park Shrewsbury Shropshire Sy1 3ga. . PARKER, Sharon Nerys is a Secretary of the company. RIMMER, Jonathan is a Director of the company. Secretary EDWARDS, Keith William has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director EVANS, William Dafydd Meredydd has been resigned. Director JAMES, Andrew Ewart Harvey has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
PARKER, Sharon Nerys
Appointed Date: 31 January 2015

Director
RIMMER, Jonathan
Appointed Date: 06 June 2002
57 years old

Resigned Directors

Secretary
EDWARDS, Keith William
Resigned: 31 January 2015
Appointed Date: 06 June 2002

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 06 June 2002
Appointed Date: 14 May 2002

Director
EVANS, William Dafydd Meredydd
Resigned: 10 September 2014
Appointed Date: 01 May 2007
57 years old

Director
JAMES, Andrew Ewart Harvey
Resigned: 31 March 2004
Appointed Date: 14 June 2002
84 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 06 June 2002
Appointed Date: 14 May 2002

JHP FINANCIAL SOLUTIONS LTD. Events

30 Jul 2016
Total exemption small company accounts made up to 31 July 2015
27 Jul 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 600

30 Apr 2016
Previous accounting period shortened from 31 July 2015 to 30 July 2015
27 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 600

30 Mar 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 600

...
... and 42 more events
12 Jun 2002
Director resigned
12 Jun 2002
New secretary appointed
12 Jun 2002
Secretary resigned
12 Jun 2002
Registered office changed on 12/06/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
14 May 2002
Incorporation