About

Registered Number: 04705400
Date of Incorporation: 20/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 14th Floor 30 St. Mary Axe, London, EC3A 8BF,

 

Having been setup in 2003, Jones Sheridan Financial Consulting Ltd are based in London. There are 7 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATTIE, Andrew Charles 24 June 2003 01 November 2016 1
CROSS, Michael Innes 24 June 2003 01 May 2005 1
GRIFFITH, Richard Wynne 28 September 2006 01 November 2016 1
PEMBERTON, John 04 February 2009 01 November 2016 1
WILLIAMS, David John 06 June 2003 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Wendy Jane 01 November 2018 - 1
HORSBURGH, Frances Margaret 04 October 2018 01 November 2018 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
RESOLUTIONS - N/A 17 December 2019
RESOLUTIONS - N/A 17 December 2019
SH19 - Statement of capital 17 December 2019
CAP-SS - N/A 17 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 December 2019
SH01 - Return of Allotment of shares 17 December 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 18 July 2019
RESOLUTIONS - N/A 29 May 2019
SH01 - Return of Allotment of shares 13 May 2019
CS01 - N/A 20 March 2019
TM01 - Termination of appointment of director 16 January 2019
TM01 - Termination of appointment of director 16 January 2019
RESOLUTIONS - N/A 10 January 2019
SH01 - Return of Allotment of shares 10 January 2019
CH01 - Change of particulars for director 04 January 2019
CH01 - Change of particulars for director 14 December 2018
CH01 - Change of particulars for director 08 November 2018
AP03 - Appointment of secretary 06 November 2018
TM02 - Termination of appointment of secretary 06 November 2018
AD01 - Change of registered office address 15 October 2018
AP03 - Appointment of secretary 15 October 2018
TM02 - Termination of appointment of secretary 15 October 2018
AA - Annual Accounts 25 September 2018
SH01 - Return of Allotment of shares 29 August 2018
RESOLUTIONS - N/A 23 August 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 06 April 2017
RESOLUTIONS - N/A 10 March 2017
RESOLUTIONS - N/A 16 February 2017
TM01 - Termination of appointment of director 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
AP01 - Appointment of director 28 November 2016
AP01 - Appointment of director 28 November 2016
RESOLUTIONS - N/A 28 October 2016
SH19 - Statement of capital 28 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 October 2016
CAP-SS - N/A 28 October 2016
RESOLUTIONS - N/A 31 August 2016
AR01 - Annual Return 26 August 2016
MR04 - N/A 12 August 2016
SH01 - Return of Allotment of shares 20 July 2016
SH01 - Return of Allotment of shares 20 July 2016
SH01 - Return of Allotment of shares 20 July 2016
SH01 - Return of Allotment of shares 20 July 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 12 April 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 26 May 2015
CH01 - Change of particulars for director 26 May 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 12 June 2013
CH01 - Change of particulars for director 12 June 2013
AA - Annual Accounts 22 May 2013
RESOLUTIONS - N/A 28 January 2013
SH01 - Return of Allotment of shares 28 January 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 28 March 2012
CH01 - Change of particulars for director 28 March 2012
CH01 - Change of particulars for director 28 March 2012
AR01 - Annual Return 14 April 2011
CH01 - Change of particulars for director 14 April 2011
AA - Annual Accounts 04 April 2011
RESOLUTIONS - N/A 03 March 2011
SH01 - Return of Allotment of shares 03 March 2011
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 30 March 2010
AD01 - Change of registered office address 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 25 November 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 18 March 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
287 - Change in situation or address of Registered Office 03 September 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 01 April 2008
CERTNM - Change of name certificate 04 June 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 19 March 2007
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 22 March 2006
CERTNM - Change of name certificate 17 February 2006
RESOLUTIONS - N/A 03 February 2006
287 - Change in situation or address of Registered Office 20 January 2006
288b - Notice of resignation of directors or secretaries 03 May 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 26 April 2005
395 - Particulars of a mortgage or charge 07 December 2004
AA - Annual Accounts 25 October 2004
RESOLUTIONS - N/A 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
RESOLUTIONS - N/A 25 March 2004
363s - Annual Return 25 March 2004
MEM/ARTS - N/A 25 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
225 - Change of Accounting Reference Date 16 June 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.