About

Registered Number: 04309745
Date of Incorporation: 24/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 1 Colleton Crescent, Exeter, Devon, EX2 4DG

 

Founded in 2001, Thompson Jenner Financial Services Ltd have registered office in Devon, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The current directors of the company are listed as Sear, Neil David, Salter, Gary John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEAR, Neil David 11 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SALTER, Gary John 31 March 2011 31 March 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 02 April 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 28 October 2019
CH01 - Change of particulars for director 19 March 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 30 October 2018
AP01 - Appointment of director 04 April 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 17 July 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 31 October 2016
CH01 - Change of particulars for director 12 September 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 08 June 2015
SH01 - Return of Allotment of shares 21 May 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 08 July 2014
TM01 - Termination of appointment of director 09 April 2014
TM02 - Termination of appointment of secretary 09 April 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 14 June 2013
SH01 - Return of Allotment of shares 09 May 2013
AP01 - Appointment of director 03 May 2013
AP01 - Appointment of director 03 May 2013
TM01 - Termination of appointment of director 21 February 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 09 August 2012
CH01 - Change of particulars for director 14 March 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 28 June 2011
AP03 - Appointment of secretary 15 April 2011
TM02 - Termination of appointment of secretary 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 11 February 2011
CH01 - Change of particulars for director 11 February 2011
CH01 - Change of particulars for director 11 February 2011
CH01 - Change of particulars for director 11 February 2011
CH01 - Change of particulars for director 11 February 2011
CH01 - Change of particulars for director 11 February 2011
CH01 - Change of particulars for director 11 February 2011
CH03 - Change of particulars for secretary 11 February 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 31 October 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 04 June 2007
RESOLUTIONS - N/A 17 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2007
363a - Annual Return 27 November 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
AA - Annual Accounts 20 September 2006
363a - Annual Return 23 December 2005
288c - Notice of change of directors or secretaries or in their particulars 23 December 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 09 July 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288c - Notice of change of directors or secretaries or in their particulars 02 April 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 30 October 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
225 - Change of Accounting Reference Date 05 August 2002
288c - Notice of change of directors or secretaries or in their particulars 18 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2002
NEWINC - New incorporation documents 24 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.