Jersey Home Loans Limited CHATHAM


Founded in 2002, Jersey Home Loans, classified under reg no. 04508389 is an active company. Currently registered at Reliance House ME4 4ET, Chatham the company has been in the business for twenty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely April T. and Andrew G.. In addition one secretary - Jason E. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jersey Home Loans Limited Address / Contact

Office Address Reliance House
Office Address2 Sun Pier
Town Chatham
Post code ME4 4ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 04508389
Date of Incorporation Fri, 9th Aug 2002
Industry Banks
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Jason E.

Position: Secretary

Appointed: 09 August 2016

April T.

Position: Director

Appointed: 26 June 2012

Andrew G.

Position: Director

Appointed: 05 March 2012

Martin P.

Position: Secretary

Appointed: 28 April 2016

Resigned: 09 August 2016

Glen L.

Position: Director

Appointed: 19 September 2011

Resigned: 05 March 2012

Zoe B.

Position: Secretary

Appointed: 01 August 2011

Resigned: 31 March 2016

Peter W.

Position: Director

Appointed: 29 July 2009

Resigned: 26 June 2012

Fiona P.

Position: Director

Appointed: 24 April 2007

Resigned: 24 July 2007

Anne N.

Position: Director

Appointed: 25 October 2005

Resigned: 28 July 2009

Stephen P.

Position: Secretary

Appointed: 09 June 2005

Resigned: 01 August 2011

Robert S.

Position: Director

Appointed: 15 July 2004

Resigned: 30 June 2011

Robert S.

Position: Secretary

Appointed: 15 July 2004

Resigned: 09 June 2005

John B.

Position: Secretary

Appointed: 18 March 2004

Resigned: 19 August 2004

Andrew W.

Position: Director

Appointed: 27 September 2002

Resigned: 01 June 2004

Michael L.

Position: Director

Appointed: 09 August 2002

Resigned: 23 February 2011

Robert P.

Position: Director

Appointed: 09 August 2002

Resigned: 30 November 2009

Alan P.

Position: Director

Appointed: 09 August 2002

Resigned: 06 October 2005

Paul B.

Position: Secretary

Appointed: 09 August 2002

Resigned: 31 December 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 August 2002

Resigned: 09 August 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 August 2002

Resigned: 09 August 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Onesavings Bank Plc from Chatham, England. This PSC is classified as "a public limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Onesavings Bank Plc

Reliance House Sun Pier, Chatham, England, ME4 4ET, England

Legal authority United Kingdom
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07312896
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 15th, July 2023
Free Download (27 pages)

Company search

Advertisements