J P FINANCE LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 3PP

Company number 04240066
Status Active
Incorporation Date 22 June 2001
Company Type Private Limited Company
Address 1ST FLOOR, 6 CAER STREET, SWANSEA, SA1 3PP
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 2 ; Annual return made up to 22 June 2015 with full list of shareholders Statement of capital on 2015-06-25 GBP 2 . The most likely internet sites of J P FINANCE LIMITED are www.jpfinance.co.uk, and www.j-p-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. J P Finance Limited is a Private Limited Company. The company registration number is 04240066. J P Finance Limited has been working since 22 June 2001. The present status of the company is Active. The registered address of J P Finance Limited is 1st Floor 6 Caer Street Swansea Sa1 3pp. The company`s financial liabilities are £86.63k. It is £-7.34k against last year. The cash in hand is £56.26k. It is £-2.01k against last year. And the total assets are £59.86k, which is £-2.01k against last year. GRIFFITHS, Janis May is a Secretary of the company. GRIFFITHS, Janis May is a Director of the company. WHITE, Peter David Arthur is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other credit granting n.e.c.".


j p finance Key Finiance

LIABILITIES £86.63k
-8%
CASH £56.26k
-4%
TOTAL ASSETS £59.86k
-4%
All Financial Figures

Current Directors

Secretary
GRIFFITHS, Janis May
Appointed Date: 22 June 2001

Director
GRIFFITHS, Janis May
Appointed Date: 22 June 2001
66 years old

Director
WHITE, Peter David Arthur
Appointed Date: 22 June 2001
68 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 June 2001
Appointed Date: 22 June 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 June 2001
Appointed Date: 22 June 2001

J P FINANCE LIMITED Events

24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2

25 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2

25 Jun 2015
Registered office address changed from Mardy Chambers 6 Wind Street Swansea SA1 1DH to 1st Floor 6 Caer Street Swansea SA1 3PP on 25 June 2015
11 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 30 more events
29 Jun 2001
New director appointed
29 Jun 2001
New secretary appointed;new director appointed
26 Jun 2001
Director resigned
26 Jun 2001
Secretary resigned
22 Jun 2001
Incorporation