About

Registered Number: 04438650
Date of Incorporation: 14/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 1 Knights Court Archers Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3GA

 

Established in 2002, Jhp Financial Solutions Ltd have registered office in Shrewsbury, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Parker, Sharon Nerys, James, Andrew Ewart Harvey for this business in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Andrew Ewart Harvey 14 June 2002 31 March 2004 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Sharon Nerys 31 January 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 30 June 2020
AA01 - Change of accounting reference date 30 April 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 30 April 2018
PSC01 - N/A 26 June 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 28 April 2017
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 27 July 2016
AA01 - Change of accounting reference date 30 April 2016
AR01 - Annual Return 27 May 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 25 March 2015
AP03 - Appointment of secretary 22 February 2015
TM02 - Termination of appointment of secretary 22 February 2015
TM01 - Termination of appointment of director 03 December 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 09 May 2013
AA01 - Change of accounting reference date 28 January 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 16 May 2011
CH03 - Change of particulars for secretary 16 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 15 May 2009
287 - Change in situation or address of Registered Office 16 March 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 14 May 2008
RESOLUTIONS - N/A 24 April 2008
123 - Notice of increase in nominal capital 24 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 07 February 2008
288a - Notice of appointment of directors or secretaries 11 July 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 24 October 2006
225 - Change of Accounting Reference Date 17 May 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 02 August 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
AA - Annual Accounts 30 October 2004
225 - Change of Accounting Reference Date 30 October 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 17 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2003
288c - Notice of change of directors or secretaries or in their particulars 17 October 2002
288c - Notice of change of directors or secretaries or in their particulars 16 July 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
287 - Change in situation or address of Registered Office 12 June 2002
NEWINC - New incorporation documents 14 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.