About

Registered Number: 05579898
Date of Incorporation: 30/09/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 1b Mount Pleasant Road, Repton, Derby, DE65 6GQ,

 

Having been setup in 2005, Jacobs Payne & Parry Financial Services Ltd have registered office in Derby, it's status at Companies House is "Active". There are 3 directors listed for the business at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Daniel Charles 30 September 2005 - 1
JACOBS, Robert Paul 30 September 2005 01 January 2012 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Simon 01 November 2012 30 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 01 October 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 30 June 2016
AD01 - Change of registered office address 24 February 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 13 November 2014
TM02 - Termination of appointment of secretary 13 November 2014
DISS40 - Notice of striking-off action discontinued 01 October 2014
AA - Annual Accounts 30 September 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 02 October 2013
CH01 - Change of particulars for director 02 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 19 November 2012
AP03 - Appointment of secretary 19 November 2012
TM02 - Termination of appointment of secretary 18 November 2012
AA - Annual Accounts 15 June 2012
TM01 - Termination of appointment of director 02 February 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 06 January 2011
CH01 - Change of particulars for director 06 January 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 26 October 2006
RESOLUTIONS - N/A 21 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2006
NEWINC - New incorporation documents 30 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.