Thompson Jenner Financial Services Limited DEVON


Thompson Jenner Financial Services started in year 2001 as Private Limited Company with registration number 04309745. The Thompson Jenner Financial Services company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Devon at 1 Colleton Crescent. Postal code: EX2 4DG.

The company has 8 directors, namely Marcus W., Paul L. and Paul C. and others. Of them, Ruskin W. has been with the company the longest, being appointed on 24 October 2001 and Marcus W. has been with the company for the least time - from 1 April 2020. 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.

Thompson Jenner Financial Services Limited Address / Contact

Office Address 1 Colleton Crescent
Office Address2 Exeter
Town Devon
Post code EX2 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04309745
Date of Incorporation Wed, 24th Oct 2001
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (139 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Marcus W.

Position: Director

Appointed: 01 April 2020

Paul L.

Position: Director

Appointed: 01 April 2018

Paul C.

Position: Director

Appointed: 01 April 2013

David T.

Position: Director

Appointed: 01 April 2013

Jonathan W.

Position: Director

Appointed: 30 April 2008

Simon L.

Position: Director

Appointed: 16 August 2006

Neil S.

Position: Director

Appointed: 11 September 2002

Ruskin W.

Position: Director

Appointed: 24 October 2001

Gary S.

Position: Secretary

Appointed: 31 March 2011

Resigned: 31 March 2014

Michael H.

Position: Director

Appointed: 01 April 2004

Resigned: 14 February 2013

Neil C.

Position: Director

Appointed: 24 October 2001

Resigned: 31 March 2022

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 24 October 2001

Resigned: 24 October 2001

Alexander W.

Position: Director

Appointed: 24 October 2001

Resigned: 31 March 2011

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 2001

Resigned: 24 October 2001

Gary S.

Position: Director

Appointed: 24 October 2001

Resigned: 31 March 2014

Alexander W.

Position: Secretary

Appointed: 24 October 2001

Resigned: 31 March 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth122 753119 52481 738       
Balance Sheet
Cash Bank On Hand  96 952117 894186 286223 495236 609162 522290 296249 723
Current Assets153 898150 874118 159150 590196 783252 302243 053209 432306 655275 017
Debtors18 27114 30921 20732 69610 49728 8076 44446 91016 35925 294
Net Assets Liabilities  81 738105 768136 818185 027181 667163 515226 863187 174
Other Debtors  5 5006 8127 226     
Property Plant Equipment  2 5471 3451 8672 1682 0573 3813 2593 772
Cash Bank In Hand135 627136 56596 952       
Net Assets Liabilities Including Pension Asset Liability122 753119 52481 738       
Tangible Fixed Assets2 0462 2672 548       
Reserves/Capital
Called Up Share Capital4504508 100       
Profit Loss Account Reserve122 303119 07473 638       
Shareholder Funds122 753119 52481 738       
Other
Accrued Liabilities    30 38827 04123 14313 95931 42447 721
Accumulated Depreciation Impairment Property Plant Equipment  6 8088 1769 32910 56411 60512 59914 03715 987
Additions Other Than Through Business Combinations Property Plant Equipment   1651 6751 5369302 3181 3162 463
Amounts Owed To Related Parties  42      121
Average Number Employees During Period  444413131414
Creditors  38 96846 16761 83269 44363 44349 29883 05191 615
Increase From Depreciation Charge For Year Property Plant Equipment   1 3681 1531 2351 0419941 4381 950
Net Current Assets Liabilities120 707117 25779 190104 423134 951182 859179 610160 134223 604183 402
Other Creditors  55419 68731 6481 8492 2301 0811 1711 552
Prepayments    7 22616 79856030 4681 08122 674
Property Plant Equipment Gross Cost  9 3569 52111 19612 73213 66215 98017 29619 759
Taxation Social Security Payable  25 37426 48030 18440 55338 07034 25850 45642 221
Trade Debtors Trade Receivables  9 50225 8843 27112 0095 88416 44215 2782 620
Creditors Due Within One Year33 19133 61738 969       
Fixed Assets2 0462 2672 548       
Nominal Value Shares Issued  7 650       
Number Shares Allotted4504508 100       
Number Shares Issued  7 650       
Par Value Share 11       
Value Shares Allotted4504508 100       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
Free Download (9 pages)

Company search

Advertisements