James Street Finance Limited BEACONSFIELD


Founded in 1988, James Street Finance, classified under reg no. 02224600 is an active company. Currently registered at Sorbon HP9 1LW, Beaconsfield the company has been in the business for thirty six years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Michael S., appointed on 14 August 1991. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

James Street Finance Limited Address / Contact

Office Address Sorbon
Office Address2 Aylesbury End
Town Beaconsfield
Post code HP9 1LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02224600
Date of Incorporation Thu, 25th Feb 1988
Industry Dormant Company
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Michael S.

Position: Director

Appointed: 14 August 1991

Khayrul H.

Position: Secretary

Appointed: 14 January 2020

Resigned: 14 July 2022

Khayrul H.

Position: Director

Appointed: 14 January 2020

Resigned: 28 February 2022

Nicholas T.

Position: Secretary

Appointed: 17 August 2015

Resigned: 14 January 2020

Paul G.

Position: Secretary

Appointed: 28 March 2013

Resigned: 31 July 2015

Nicholas T.

Position: Director

Appointed: 27 November 2009

Resigned: 01 July 2020

Nicholas T.

Position: Secretary

Appointed: 27 November 2009

Resigned: 28 March 2013

Peter D.

Position: Secretary

Appointed: 30 June 2009

Resigned: 27 November 2009

Robert A.

Position: Secretary

Appointed: 16 July 1998

Resigned: 03 July 2009

Donald T.

Position: Director

Appointed: 30 September 1994

Resigned: 17 August 2015

Raymond M.

Position: Director

Appointed: 14 August 1991

Resigned: 16 July 1998

Donald T.

Position: Secretary

Appointed: 14 August 1991

Resigned: 16 July 1998

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is Michael S. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares.

Michael S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312022-12-312023-12-31
Balance Sheet
Net Assets Liabilities100100100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100
Number Shares Allotted 100 100
Par Value Share 1 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 8th, March 2024
Free Download (2 pages)

Company search

Advertisements