About

Registered Number: 02048721
Date of Incorporation: 21/08/1986 (37 years and 10 months ago)
Company Status: Liquidation
Registered Address: 15 Canada Square, London, E14 5GL

 

Founded in 1986, Paul Jones Financial Services Ltd have registered office in London. The current directors of this company are listed as Barnett, Teresa, Barnett, Kenneth Andrew, Hooley, Terence, Jones, Heather, Jones, Paul Bernard, Sheehan, Simon John, Viney, Peter Gerard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Kenneth Andrew N/A 30 July 2015 1
HOOLEY, Terence 15 November 2007 17 October 2018 1
JONES, Heather N/A 19 March 1999 1
JONES, Paul Bernard N/A 19 March 1999 1
SHEEHAN, Simon John 02 July 2010 05 January 2012 1
VINEY, Peter Gerard N/A 17 October 2018 1
Secretary Name Appointed Resigned Total Appointments
BARNETT, Teresa 19 March 1999 30 July 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 December 2019
AD01 - Change of registered office address 21 February 2019
RESOLUTIONS - N/A 20 February 2019
LIQ01 - N/A 20 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 20 February 2019
CS01 - N/A 14 November 2018
TM01 - Termination of appointment of director 29 October 2018
TM01 - Termination of appointment of director 29 October 2018
TM01 - Termination of appointment of director 29 October 2018
PSC02 - N/A 05 October 2018
PSC07 - N/A 05 October 2018
CH01 - Change of particulars for director 30 July 2018
CH01 - Change of particulars for director 30 July 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 03 November 2017
PSC05 - N/A 03 November 2017
AP01 - Appointment of director 11 September 2017
AP01 - Appointment of director 11 September 2017
AP01 - Appointment of director 11 September 2017
AA01 - Change of accounting reference date 23 May 2017
AP04 - Appointment of corporate secretary 22 May 2017
RESOLUTIONS - N/A 17 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2017
AD01 - Change of registered office address 26 April 2017
MR04 - N/A 30 December 2016
CS01 - N/A 02 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 02 November 2015
TM01 - Termination of appointment of director 31 July 2015
TM02 - Termination of appointment of secretary 31 July 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 04 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2014
AA - Annual Accounts 05 September 2014
AUD - Auditor's letter of resignation 13 December 2013
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 10 October 2013
MG01 - Particulars of a mortgage or charge 07 March 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 28 November 2012
TM01 - Termination of appointment of director 14 May 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 28 October 2011
RESOLUTIONS - N/A 01 July 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 02 November 2010
AP01 - Appointment of director 20 July 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 03 December 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
AA - Annual Accounts 30 September 2007
363a - Annual Return 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
AA - Annual Accounts 08 September 2006
AA - Annual Accounts 21 November 2005
363a - Annual Return 17 November 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 10 August 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 23 August 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 08 November 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
AUD - Auditor's letter of resignation 07 June 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 30 November 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 12 November 1996
363s - Annual Return 12 November 1996
363s - Annual Return 01 November 1995
AA - Annual Accounts 31 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 November 1994
AA - Annual Accounts 04 November 1994
AA - Annual Accounts 02 December 1993
363s - Annual Return 02 November 1993
363s - Annual Return 27 November 1992
AA - Annual Accounts 16 November 1992
287 - Change in situation or address of Registered Office 17 December 1991
363b - Annual Return 27 November 1991
AA - Annual Accounts 06 September 1991
AA - Annual Accounts 21 November 1990
363 - Annual Return 21 November 1990
288 - N/A 21 November 1990
AA - Annual Accounts 18 September 1989
363 - Annual Return 18 September 1989
AA - Annual Accounts 03 November 1988
363 - Annual Return 03 November 1988
AA - Annual Accounts 23 October 1987
363 - Annual Return 23 October 1987
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 15 August 1987
288 - N/A 30 April 1987
RESOLUTIONS - N/A 08 April 1987
287 - Change in situation or address of Registered Office 07 April 1987
288 - N/A 07 April 1987
CERTNM - Change of name certificate 03 April 1987
CERTINC - N/A 21 August 1986
NEWINC - New incorporation documents 21 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 04 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.