CompanyTrack
J

JCF FINANCIAL SERVICES LIMITED

Dissolved Plymouth

Financial intermediation not elsewhere classified

Financial intermediation not elsewhere classified
J

JCF FINANCIAL SERVICES LIMITED

Financial intermediation not elsewhere classified

Founded 23 Jun 2005 Dissolved Plymouth, United Kingdom jcf-financial.co.uk
Financial intermediation not elsewhere classified
Accounts Submitted 20 Aug 2024
Confirmation Statement Submitted 21 Jun 2024
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Apex Brest Road Derriford Business Park Derriford Plymouth PL6 5FL

Office (Winchester)

The Staddlestone Granary, South Winchester Golf Club, Romsey Rd, Winchester SO22 5QX

Credit Report

Discover JCF FINANCIAL SERVICES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 1,113 Shares £1k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 Mar 20191£1£1
29 Mar 20191,112£1k£1

Officers

Officers

3 active 4 resigned
Status
Michelmores Secretaries LimitedCorporate-secretaryUnited KingdomUnknown1 Jun 2022Active
Stephen David WillisDirectorBritishEngland461 Nov 2022Active
Susan Marie PuddephattDirectorBritishEngland631 Nov 2022Active

Shareholders

Shareholders (3)

John Christopher Finney
90.0%
10,0004 Aug 2020
Alice Shaw
10.0%
1,1124 Aug 2020
Alice Shaw
0.0%
14 Aug 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Succession Group Ltd

United Kingdom

Active
Notified 1 Jun 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

John Christopher Finney

Ceased 1 Jun 2022

Ceased

Group Structure

Group Structure

SUCCESSION GROUP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUCCESSION HOLDINGS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA WEALTH HOLDINGS UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA LIFE HOLDINGS UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA PLC united kingdom
JCF FINANCIAL SERVICES LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
11 Jun 2025GazetteGazette Dissolved LiquidationView(1 page)
11 Mar 2025InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(13 pages)
16 Dec 2024OfficersChange to director Ms Susan Marie Puddephatt on 2024-12-12View(2 pages)
13 Sept 2024InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
13 Sept 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
11 Jun 2025 Gazette

Gazette Dissolved Liquidation

11 Mar 2025 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

16 Dec 2024 Officers

Change to director Ms Susan Marie Puddephatt on 2024-12-12

13 Sept 2024 Insolvency

Liquidation Voluntary Appointment Of Liquidator

13 Sept 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

8 months ago on 11 Jun 2025

Liquidation Voluntary Members Return Of Final Meeting

11 months ago on 11 Mar 2025

Change to director Ms Susan Marie Puddephatt on 2024-12-12

1 years ago on 16 Dec 2024

Liquidation Voluntary Appointment Of Liquidator

1 years ago on 13 Sept 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 13 Sept 2024