J.S. FINANCIAL STRATEGIES LIMITED
WARRINGTON MOUNTWISE FINANCIAL STRATEGIES LIMITED

Hellopages » Greater Manchester » Wigan » WA3 3JD

Company number 03924212
Status Active
Incorporation Date 11 February 2000
Company Type Private Limited Company
Address JAMES HOUSE STONECROSS BUSINESS PARK, YEW TREE WAY, WARRINGTON, CHESHIRE, WA3 3JD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 100 . The most likely internet sites of J.S. FINANCIAL STRATEGIES LIMITED are www.jsfinancialstrategies.co.uk, and www.j-s-financial-strategies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. J S Financial Strategies Limited is a Private Limited Company. The company registration number is 03924212. J S Financial Strategies Limited has been working since 11 February 2000. The present status of the company is Active. The registered address of J S Financial Strategies Limited is James House Stonecross Business Park Yew Tree Way Warrington Cheshire Wa3 3jd. . BRENNAN, Diane Louise is a Secretary of the company. BRENNAN, Diane Louise is a Director of the company. Secretary BOOTH, Kathryn has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Director BOOTH, Ian Robert has been resigned. Director BOOTH, Kathryn has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BRENNAN, Diane Louise
Appointed Date: 02 August 2000

Director
BRENNAN, Diane Louise
Appointed Date: 30 November 2009
57 years old

Resigned Directors

Secretary
BOOTH, Kathryn
Resigned: 02 August 2000
Appointed Date: 11 February 2000

Nominee Secretary
BREWER, Suzanne
Resigned: 11 February 2000
Appointed Date: 11 February 2000

Director
BOOTH, Ian Robert
Resigned: 30 November 2009
Appointed Date: 11 February 2000
73 years old

Director
BOOTH, Kathryn
Resigned: 02 August 2000
Appointed Date: 11 February 2000
72 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 11 February 2000
Appointed Date: 11 February 2000
73 years old

Persons With Significant Control

James House Financial Strategies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J.S. FINANCIAL STRATEGIES LIMITED Events

22 Feb 2017
Confirmation statement made on 11 February 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

15 Jan 2016
Total exemption small company accounts made up to 30 April 2015
13 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100

...
... and 59 more events
21 Feb 2000
Director resigned
21 Feb 2000
Secretary resigned
21 Feb 2000
Registered office changed on 21/02/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ
21 Feb 2000
Ad 11/02/00--------- £ si 1@1=1 £ ic 1/2
11 Feb 2000
Incorporation