About

Registered Number: 02122465
Date of Incorporation: 13/04/1987 (38 years ago)
Company Status: Active
Registered Address: 389 - 391 Brixton Road Brixton, London, SW9 7DE,

 

Jn Money Services (UK) Ltd was founded on 13 April 1987 and has its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 26 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINES, Horace St Aubyn 23 January 2017 - 1
JARRETT, Earl Wesley 30 March 1998 - 1
SIMPSON, Paulette Dawn 25 October 2006 - 1
BARCLAY, Carlton Kay 12 September 2011 20 October 2014 1
BARTLETT, Bridgette Michelle 27 February 2004 22 November 2007 1
BARTLEY, Kenneth Mcneil 02 July 1997 29 June 1999 1
BROWN, Clarence Theodore N/A 30 March 1998 1
COE, Richard William Tebbutt 21 March 2000 09 December 2002 1
COOPER, Karin Eveane 21 March 2000 05 December 2003 1
HUDSON, John 11 July 2003 08 February 2010 1
KINLOCKE STEELE, Jean Anne Dorothea 02 July 1997 05 August 2004 1
KOW, Leesa 08 February 2010 27 December 2017 1
LEE, Rhoda 22 November 2007 08 February 2010 1
MITCHELL, Leon 24 February 2006 08 October 2013 1
PATTERSON, Donald Albert N/A 30 June 2001 1
PYNE MCLARTY, Dorothy 26 September 2000 25 October 2006 1
REYNOLDS, Lancelot Fitzgerald N/A 31 March 1999 1
SORTIE, Hope 22 November 2007 31 January 2014 1
SPAULDING, Joseph Aloysius Lester 05 August 2004 25 October 2006 1
SPENCE, Emile 22 November 2007 08 February 2010 1
THOMAS, Kingsley 17 October 2005 25 October 2006 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Paulette Dawn 18 April 2013 - 1
FLOWERS, Elroy St Patrick N/A 21 September 1994 1
MITCHELL, Leon 21 March 2000 04 December 2012 1
REESON, William Beresford 21 September 1994 30 March 1998 1
ROWTHAM, Joscelyn Aloysius 30 March 1998 21 March 2000 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2019
CS01 - N/A 22 October 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 October 2019
AA - Annual Accounts 09 July 2019
AD01 - Change of registered office address 04 February 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 26 June 2018
TM01 - Termination of appointment of director 05 January 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 25 July 2017
AP01 - Appointment of director 06 February 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 26 July 2016
CH01 - Change of particulars for director 25 July 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 08 July 2015
TM01 - Termination of appointment of director 29 June 2015
AAMD - Amended Accounts 23 April 2015
AR01 - Annual Return 19 October 2014
AA - Annual Accounts 04 August 2014
TM01 - Termination of appointment of director 03 February 2014
TM01 - Termination of appointment of director 22 January 2014
AR01 - Annual Return 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
AP03 - Appointment of secretary 24 September 2013
AA - Annual Accounts 13 August 2013
TM02 - Termination of appointment of secretary 18 April 2013
AR01 - Annual Return 21 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 September 2012
AA - Annual Accounts 15 August 2012
AP01 - Appointment of director 27 February 2012
CERTNM - Change of name certificate 21 December 2011
CONNOT - N/A 23 November 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 23 July 2010
AP01 - Appointment of director 29 April 2010
TM01 - Termination of appointment of director 28 April 2010
TM01 - Termination of appointment of director 28 April 2010
TM01 - Termination of appointment of director 28 April 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 26 August 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
AA - Annual Accounts 22 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
363s - Annual Return 22 October 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 24 October 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
363s - Annual Return 20 June 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 23 November 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 20 January 2004
288b - Notice of resignation of directors or secretaries 02 October 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 22 December 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288c - Notice of change of directors or secretaries or in their particulars 29 April 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 22 May 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288c - Notice of change of directors or secretaries or in their particulars 21 March 2001
288c - Notice of change of directors or secretaries or in their particulars 21 March 2001
288c - Notice of change of directors or secretaries or in their particulars 21 March 2001
288a - Notice of appointment of directors or secretaries 17 October 2000
AA - Annual Accounts 10 October 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288c - Notice of change of directors or secretaries or in their particulars 10 March 2000
288c - Notice of change of directors or secretaries or in their particulars 10 March 2000
288c - Notice of change of directors or secretaries or in their particulars 10 March 2000
288b - Notice of resignation of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
225 - Change of Accounting Reference Date 28 October 1999
363s - Annual Return 05 October 1999
AA - Annual Accounts 06 September 1999
395 - Particulars of a mortgage or charge 26 November 1998
363s - Annual Return 06 October 1998
AA - Annual Accounts 29 September 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
123 - Notice of increase in nominal capital 27 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
RESOLUTIONS - N/A 10 November 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
363s - Annual Return 08 September 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 25 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1996
123 - Notice of increase in nominal capital 16 August 1996
AA - Annual Accounts 26 March 1996
363s - Annual Return 19 October 1995
AA - Annual Accounts 18 May 1995
288 - N/A 11 November 1994
AA - Annual Accounts 03 November 1994
363s - Annual Return 27 September 1994
288 - N/A 15 December 1993
363s - Annual Return 11 November 1993
AA - Annual Accounts 10 November 1993
AA - Annual Accounts 28 October 1992
363s - Annual Return 28 October 1992
AA - Annual Accounts 08 November 1991
363b - Annual Return 08 November 1991
AA - Annual Accounts 20 June 1991
AA - Annual Accounts 20 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1991
395 - Particulars of a mortgage or charge 29 January 1991
288 - N/A 18 January 1991
CERTNM - Change of name certificate 05 November 1990
CERTNM - Change of name certificate 05 November 1990
363 - Annual Return 15 October 1990
RESOLUTIONS - N/A 03 September 1990
123 - Notice of increase in nominal capital 03 September 1990
363 - Annual Return 17 October 1989
363 - Annual Return 05 September 1989
395 - Particulars of a mortgage or charge 28 July 1989
287 - Change in situation or address of Registered Office 14 March 1989
363 - Annual Return 14 March 1989
287 - Change in situation or address of Registered Office 05 January 1989
PUC 2 - N/A 15 September 1988
288 - N/A 05 May 1988
288 - N/A 05 May 1988
288 - N/A 05 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1987
288 - N/A 23 June 1987
CERTINC - N/A 13 April 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 12 November 1998 Outstanding

N/A

Debenture 10 January 1991 Outstanding

N/A

Debenture 28 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.