Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JABAC FINANCES LIMITED
Company Information for

JABAC FINANCES LIMITED

LYNWOOD HOUSE, 373-375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW,
Company Registration Number
00734142
Private Limited Company
Active

Company Overview

About Jabac Finances Ltd
JABAC FINANCES LIMITED was founded on 1962-08-31 and has its registered office in Harrow. The organisation's status is listed as "Active". Jabac Finances Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JABAC FINANCES LIMITED
 
Legal Registered Office
LYNWOOD HOUSE
373-375 STATION ROAD
HARROW
MIDDLESEX
HA1 2AW
Other companies in HA1
 
Filing Information
Company Number 00734142
Company ID Number 00734142
Date formed 1962-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 27/08/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 06:25:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JABAC FINANCES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALLENS ACCOUNTING SERVICES LIMITED   S. A. R. ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JABAC FINANCES LIMITED

Current Directors
Officer Role Date Appointed
ADAM CRAIG NEWMAN
Director 1999-05-12
CLIVE BARRY NEWMAN
Director 1998-07-30
HAROLD MAURICE NEWMAN
Director 1999-05-12
PAUL NEWMAN
Director 2016-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA NEWMAN
Company Secretary 1993-02-19 2012-12-17
PAMELA NEWMAN
Director 1993-02-19 2012-12-17
ANITA SIMONS
Director 1993-02-19 1999-05-11
DAVID JONATHAN SIMONS
Director 1993-02-19 1999-05-11
JACK SIMONS
Director 1993-02-19 1999-05-11
PAUL ANTHONY SIMONS
Director 1993-03-06 1999-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE BARRY NEWMAN CANNON PLACE MANAGEMENT COMPANY LIMITED Director 2013-07-22 CURRENT 1967-02-02 Active - Proposal to Strike off
CLIVE BARRY NEWMAN NEWMAN DE VERE LIMITED Director 1992-08-23 CURRENT 1985-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAROLD MAURICE NEWMAN
2024-02-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE BARRY NEWMAN
2024-02-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NEWMAN
2024-02-13Withdrawal of a person with significant control statement on 2024-02-13
2023-03-2730/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2730/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES
2022-08-2530/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES
2021-09-28AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09MEM/ARTSARTICLES OF ASSOCIATION
2021-09-09RES01ADOPT ARTICLES 09/09/21
2021-08-13SH03Purchase of own shares
2021-07-28SH06Cancellation of shares. Statement of capital on 2021-06-19 GBP 375,000
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CRAIG NEWMAN
2020-11-04AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08CH01Director's details changed for Mr Adam Craig Newman on 2020-06-08
2020-06-03CH01Director's details changed for Mr Adam Craig Newman on 2020-06-03
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2020-03-10CH01Director's details changed for Mr Adam Craig Newman on 2020-02-02
2019-12-09AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-08-27AA01Previous accounting period shortened from 28/11/18 TO 27/11/18
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2019-01-10AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-11-14AA01Previous accounting period shortened from 29/11/17 TO 28/11/17
2018-08-16AA01Previous accounting period shortened from 30/11/17 TO 29/11/17
2018-05-14CH01Director's details changed for Mr Adam Craig Newman on 2018-05-08
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2018-03-16PSC08Notification of a person with significant control statement
2018-03-13PSC09Withdrawal of a person with significant control statement on 2018-03-13
2017-05-02AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-05-02AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 500000
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 500000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-11-18AP01DIRECTOR APPOINTED MR PAUL NEWMAN
2016-05-05AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 500000
2016-03-10AR0119/02/16 ANNUAL RETURN FULL LIST
2015-04-23AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 500000
2015-03-05AR0119/02/15 ANNUAL RETURN FULL LIST
2014-04-14AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-04-10CH01Director's details changed for Mr Clive Barry Newman on 2014-04-01
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 500000
2014-02-24AR0119/02/14 ANNUAL RETURN FULL LIST
2013-04-23AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-02-25AR0119/02/13 ANNUAL RETURN FULL LIST
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA NEWMAN
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA NEWMAN
2013-02-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAMELA NEWMAN
2012-04-19AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-02-28AR0119/02/12 ANNUAL RETURN FULL LIST
2011-05-18AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-02-22AR0119/02/11 ANNUAL RETURN FULL LIST
2010-04-22AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-23AR0119/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA NEWMAN / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BARRY NEWMAN / 01/10/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM NEWMAN / 01/10/2009
2009-09-10AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-02-19363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-05-29AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-02-20363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-02-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-02-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-04AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-02-21363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2006-03-14AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-02-20363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-04-04AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-02-22363aRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-10-21288cDIRECTOR'S PARTICULARS CHANGED
2004-03-19363aRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-08-21288cDIRECTOR'S PARTICULARS CHANGED
2003-07-01AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-03-24363aRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2003-03-24288cDIRECTOR'S PARTICULARS CHANGED
2002-08-22AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-03-06363aRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2001-07-31AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-02-19363aRETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2000-10-07395PARTICULARS OF MORTGAGE/CHARGE
2000-07-17AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-03-08363aRETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS
1999-08-03AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-06-06288bDIRECTOR RESIGNED
1999-06-06288bDIRECTOR RESIGNED
1999-06-06288bDIRECTOR RESIGNED
1999-06-06288bDIRECTOR RESIGNED
1999-05-26288aNEW DIRECTOR APPOINTED
1999-05-25288aNEW DIRECTOR APPOINTED
1999-03-04363aRETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS
1998-10-22AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-09-18287REGISTERED OFFICE CHANGED ON 18/09/98 FROM: LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW
1998-08-10288aNEW DIRECTOR APPOINTED
1998-03-03287REGISTERED OFFICE CHANGED ON 03/03/98 FROM: LYNWOOD HOUSE 24/32 KILBURN HIGH ROAD LONDON NW6 5TG
1998-03-03363aRETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JABAC FINANCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JABAC FINANCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2000-09-18 Satisfied DAVID FRANKLIN AMBROSE
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JABAC FINANCES LIMITED

Intangible Assets
Patents
We have not found any records of JABAC FINANCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JABAC FINANCES LIMITED
Trademarks
We have not found any records of JABAC FINANCES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 12
8
STANDARD SECURITY 1
MORTGAGE 1

We have found 22 mortgage charges which are owed to JABAC FINANCES LIMITED

Income
Government Income
We have not found government income sources for JABAC FINANCES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64929 - Other credit granting n.e.c.) as JABAC FINANCES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JABAC FINANCES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JABAC FINANCES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JABAC FINANCES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.