JN MONEY SERVICES (UK) LIMITED
CENTRE JAMAICA NATIONAL OVERSEAS (UK) LTD.

Hellopages » Greater London » Southwark » SE1 6TE

Company number 02122465
Status Active
Incorporation Date 13 April 1987
Company Type Private Limited Company
Address 234 UPPER GROUND FLOOR, ELEPHANT AND CASTLE SHOPPING, CENTRE, LONDON, SE1 6TE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Appointment of Mr Horace St Aubyn Hines as a director on 23 January 2017; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of JN MONEY SERVICES (UK) LIMITED are www.jnmoneyservicesuk.co.uk, and www.jn-money-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Jn Money Services Uk Limited is a Private Limited Company. The company registration number is 02122465. Jn Money Services Uk Limited has been working since 13 April 1987. The present status of the company is Active. The registered address of Jn Money Services Uk Limited is 234 Upper Ground Floor Elephant and Castle Shopping Centre London Se1 6te. . SIMPSON, Paulette Dawn is a Secretary of the company. HINES, Horace St Aubyn is a Director of the company. JARRETT, Earl Wesley is a Director of the company. KOW, Leesa is a Director of the company. SIMPSON, Paulette Dawn is a Director of the company. Secretary FLOWERS, Elroy St Patrick has been resigned. Secretary MITCHELL, Leon has been resigned. Secretary PATTERSON, Donald Albert has been resigned. Secretary REESON, William Beresford has been resigned. Secretary ROWTHAM, Joscelyn Aloysius has been resigned. Director BARCLAY, Carlton Kay has been resigned. Director BARTLETT, Bridgette Michelle has been resigned. Director BARTLEY, Kenneth Mcneil has been resigned. Director BAUGH, Howard Neil has been resigned. Director BROWN, Clarence Theodore has been resigned. Director CLARKE, Oliver Frederick has been resigned. Director COE, Richard William Tebbutt has been resigned. Director COOPER, Karin Eveane has been resigned. Director HUDSON, John has been resigned. Director KINLOCKE STEELE, Jean Anne Dorothea has been resigned. Director LEE, Rhoda has been resigned. Director MITCHELL, Leon has been resigned. Director PATTERSON, Donald Albert has been resigned. Director PYNE MCLARTY, Dorothy has been resigned. Director REYNOLDS, Lancelot Fitzgerald has been resigned. Director SORTIE, Hope has been resigned. Director SPAULDING, Joseph Aloysius Lester has been resigned. Director SPENCE, Emile has been resigned. Director THOMAS, Kingsley has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SIMPSON, Paulette Dawn
Appointed Date: 18 April 2013

Director
HINES, Horace St Aubyn
Appointed Date: 23 January 2017
56 years old

Director
JARRETT, Earl Wesley
Appointed Date: 30 March 1998
65 years old

Director
KOW, Leesa
Appointed Date: 08 February 2010
49 years old

Director
SIMPSON, Paulette Dawn
Appointed Date: 25 October 2006
63 years old

Resigned Directors

Secretary
FLOWERS, Elroy St Patrick
Resigned: 21 September 1994

Secretary
MITCHELL, Leon
Resigned: 04 December 2012
Appointed Date: 21 March 2000

Secretary
PATTERSON, Donald Albert
Resigned: 30 June 2001

Secretary
REESON, William Beresford
Resigned: 30 March 1998
Appointed Date: 21 September 1994

Secretary
ROWTHAM, Joscelyn Aloysius
Resigned: 21 March 2000
Appointed Date: 30 March 1998

Director
BARCLAY, Carlton Kay
Resigned: 20 October 2014
Appointed Date: 12 September 2011
64 years old

Director
BARTLETT, Bridgette Michelle
Resigned: 22 November 2007
Appointed Date: 27 February 2004
55 years old

Director
BARTLEY, Kenneth Mcneil
Resigned: 29 June 1999
Appointed Date: 02 July 1997
77 years old

Director
BAUGH, Howard Neil
Resigned: 27 September 1997
91 years old

Director
BROWN, Clarence Theodore
Resigned: 30 March 1998
92 years old

Director
CLARKE, Oliver Frederick
Resigned: 25 October 2006
80 years old

Director
COE, Richard William Tebbutt
Resigned: 09 December 2002
Appointed Date: 21 March 2000
78 years old

Director
COOPER, Karin Eveane
Resigned: 05 December 2003
Appointed Date: 21 March 2000
76 years old

Director
HUDSON, John
Resigned: 08 February 2010
Appointed Date: 11 July 2003
78 years old

Director
KINLOCKE STEELE, Jean Anne Dorothea
Resigned: 05 August 2004
Appointed Date: 02 July 1997
69 years old

Director
LEE, Rhoda
Resigned: 08 February 2010
Appointed Date: 22 November 2007
52 years old

Director
MITCHELL, Leon
Resigned: 08 October 2013
Appointed Date: 24 February 2006
70 years old

Director
PATTERSON, Donald Albert
Resigned: 30 June 2001
71 years old

Director
PYNE MCLARTY, Dorothy
Resigned: 25 October 2006
Appointed Date: 26 September 2000
82 years old

Director
REYNOLDS, Lancelot Fitzgerald
Resigned: 31 March 1999
90 years old

Director
SORTIE, Hope
Resigned: 31 January 2014
Appointed Date: 22 November 2007
67 years old

Director
SPAULDING, Joseph Aloysius Lester
Resigned: 25 October 2006
Appointed Date: 05 August 2004
84 years old

Director
SPENCE, Emile
Resigned: 08 February 2010
Appointed Date: 22 November 2007
73 years old

Director
THOMAS, Kingsley
Resigned: 25 October 2006
Appointed Date: 17 October 2005
76 years old

JN MONEY SERVICES (UK) LIMITED Events

06 Feb 2017
Appointment of Mr Horace St Aubyn Hines as a director on 23 January 2017
03 Oct 2016
Confirmation statement made on 20 September 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
25 Jul 2016
Director's details changed for Earl Wesley Jarrett on 1 July 2016
06 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 71,500

...
... and 137 more events
05 May 1988
New secretary appointed;new director appointed

20 Oct 1987
Accounting reference date notified as 31/12

23 Jun 1987
Secretary resigned;director resigned

13 Apr 1987
Certificate of Incorporation
13 Apr 1987
Certificate of Incorporation

JN MONEY SERVICES (UK) LIMITED Charges

12 November 1998
Debenture
Delivered: 26 November 1998
Status: Outstanding
Persons entitled: Jamaica National Building Society
Description: Fixed and floating charges over the undertaking and all…
10 January 1991
Debenture
Delivered: 29 January 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 1989
Debenture
Delivered: 28 July 1989
Status: Satisfied
Persons entitled: Jamacia National Building Limited
Description: Present and future - furniture fixtures and equipment motor…