BBA FINANCIAL SERVICES (JERSEY) LIMITED

Register to unlock more data on OkredoRegister

BBA FINANCIAL SERVICES (JERSEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC012553

Incorporation date

30/08/1984

Size

Full

Contacts

Registered address

Registered address

47 Esplanade, St Helier, Jersey JE1 0BDCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1986)
dot icon08/07/2022
Details changed for a UK establishment - BR010664 Address Change 3RD floor 105 wigmore street, london, W1U 1QY,2022-06-24
dot icon07/06/2022
Appointment of Frederik Chistoffel De Jongh as a director on 2022-04-25
dot icon04/05/2022
Termination of appointment of Jennifer Chase as a director on 2022-04-25
dot icon19/04/2022
Full accounts made up to 2021-12-31
dot icon19/01/2022
Previous accounting period extended from 2021-08-31 to 2021-12-31
dot icon08/10/2021
Director's details changed for Jennifer Chase on 2021-09-16
dot icon07/10/2021
Termination of appointment of David John Mark Blizzard as a director on 2021-09-30
dot icon07/10/2021
Appointment of Mr John Angus Smith as a director on 2021-09-30
dot icon04/08/2021
Full accounts made up to 2020-12-31
dot icon03/08/2021
Details changed for an overseas company - Change in Accounts Details 01/01 to 31/12 10Mths
dot icon29/04/2021
Details changed for an overseas company - Ic Change 31/12/96
dot icon29/04/2021
Details changed for an overseas company - Change in Accounts Details N/A
dot icon04/02/2021
Full accounts made up to 2019-12-31
dot icon05/11/2019
Full accounts made up to 2018-12-31
dot icon23/10/2018
Termination of appointment of James Richard Watson Robson as a director on 2018-10-05
dot icon29/08/2018
Full accounts made up to 2017-12-31
dot icon17/04/2018
Appointment of Jennifer Chase as a director on 2018-04-06
dot icon10/10/2017
Full accounts made up to 2016-12-31
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon30/06/2016
Appointment of James Richard Watson Robson as a director on 2016-06-01
dot icon30/06/2016
Termination of appointment of Iain David Cameron Simm as a director on 2016-05-31
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon19/05/2015
Termination of appointment of Matthew Clement Hugh Gill as a director on 2015-04-30
dot icon16/10/2014
Full accounts made up to 2013-12-31
dot icon30/09/2014
Appointment of David John Mark Blizzard as a director on 2013-01-31
dot icon29/09/2014
Termination of appointment of Mark Hoad as a director on 2014-06-30
dot icon29/10/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR010664 Person Authorised to Represent terminated 31/01/2013 zillah stone
dot icon29/10/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR010664 Person Authorised to Accept terminated 31/01/2013 zillah stone
dot icon29/10/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR010664 Person Authorised to Represent terminated 04/09/2013 anthony john bristlin
dot icon29/10/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR010664 Person Authorised to Accept terminated 04/09/2013 anthony john bristlin
dot icon29/10/2013
Change of details for Iain David Cameron Simm as a person authorised to accept service for UK establishment BR010664 on 2012-06-25
dot icon29/10/2013
Change of details for Mark Hoad as a person authorised to accept service for UK establishment BR010664 on 2012-06-25
dot icon29/10/2013
Change of details for Iain David Cameron of 3Rd Floor 105 Wigmore Street, London, W1U 1Qy as a person authorised to represent UK establishment BR010664 on 2012-06-25
dot icon29/10/2013
Change of details for Mark Hoad of 3Rd Floor 105 Wigmore Street, London, W1U 1Qy as a person authorised to represent UK establishment BR010664 on 2012-06-25
dot icon24/10/2013
Full accounts made up to 2012-12-31
dot icon30/09/2013
Appointment of a director
dot icon18/09/2013
Termination of appointment of Anthony Bristlin as a director
dot icon12/08/2013
Secretary's details changed for Dominion Corporate Services Limited on 2013-06-03
dot icon08/02/2013
Termination of appointment of Zillah Stone as a director
dot icon11/10/2012
Details changed for an overseas company - Templar House Don Road, St Helier, Jersey, JE1 2TR, Channel Islands
dot icon11/10/2012
Appointment of Dominion Corporate Services Limited as a secretary
dot icon11/10/2012
Termination of appointment of Zillah Stone as secretary
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon30/07/2012
Director's details changed for Anthony John Bristlin on 2012-06-25
dot icon13/07/2012
Details changed for a UK establishment - BR010664 Address Change 20 balderton street, london, W1K 6TL,2012-06-25
dot icon16/09/2011
Full accounts made up to 2010-12-31
dot icon01/09/2010
Transitional return by a UK establishment of an overseas company
dot icon01/09/2010
Transitional return for BR010664 - person authorised to represent, Mark Hoad 20 Balderton Street London W1K 6TL
dot icon01/09/2010
Transitional return for BR010664 - person authorised to accept service, Mark Hoad 20 Balderton Street London W1K 6TL
dot icon01/09/2010
Transitional return for BR010664 - person authorised to accept service, Zillah Stone 20 Balderton Street London W1K 6TL
dot icon01/09/2010
Transitional return for BR010664 - person authorised to accept service, Iain Simm 20 Balderton Street London W1K 6TL
dot icon06/08/2010
Full accounts made up to 2009-12-31
dot icon03/06/2010
Appointment of a director
dot icon21/05/2010
Termination of appointment of Andrew Wood as a director
dot icon10/09/2009
Full accounts made up to 2008-12-31
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon15/08/2008
Miscellaneous
dot icon13/08/2008
Miscellaneous
dot icon03/01/2008
Return made up to 01/12/07; full list of members
dot icon06/11/2007
Full accounts made up to 2006-12-31
dot icon25/01/2007
Return made up to 01/12/06; full list of members
dot icon09/11/2006
Full accounts made up to 2005-12-31
dot icon08/11/2006
Director resigned;new director appointed
dot icon12/01/2006
Return made up to 01/12/05; full list of members
dot icon01/11/2005
First pa details changed group secretary bba group PLC 70 fleet street london EC4Y 1EU
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon01/11/2005
Pa:par
dot icon23/12/2004
Return made up to 01/12/04; no change of members
dot icon20/08/2004
Full accounts made up to 2003-12-31
dot icon11/12/2003
Return made up to 01/12/03; no change of members
dot icon17/11/2003
Full accounts made up to 2002-12-31
dot icon16/06/2003
Return made up to 01/06/03; full list of members
dot icon10/03/2003
Return made up to 01/12/02; no change of members
dot icon24/07/2002
Full accounts made up to 2001-12-31
dot icon15/07/2002
Return made up to 30/06/02; full list of members
dot icon29/01/2002
Director resigned
dot icon09/11/2001
Return made up to 30/03/01; no change of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon02/07/2001
New director appointed
dot icon06/06/2001
New director appointed
dot icon03/11/2000
Director resigned
dot icon24/10/2000
New director appointed
dot icon16/10/2000
Full accounts made up to 1999-12-31
dot icon02/08/2000
Return made up to 30/06/00; no change of members
dot icon04/11/1999
Full accounts made up to 1998-12-31
dot icon29/09/1998
Full accounts made up to 1997-12-31
dot icon14/07/1998
Return made up to 28/05/98; no change of members
dot icon14/07/1998
Location of register of members address changed
dot icon14/07/1998
Location of debenture register address changed
dot icon21/05/1998
First pa details changed phillip abbott smith coleraine 128 huddersfield road brighouse west yorkshire
dot icon21/05/1998
Pa:res/app
dot icon08/12/1997
Full accounts made up to 1996-12-31
dot icon29/07/1997
Return made up to 28/06/97; full list of members
dot icon08/07/1997
New secretary appointed;new director appointed
dot icon08/07/1997
Secretary resigned;director resigned
dot icon04/07/1997
New director appointed
dot icon14/05/1997
New director appointed
dot icon27/09/1996
Return made up to 28/06/96; no change of members
dot icon31/05/1996
Full accounts made up to 1995-12-31
dot icon01/04/1996
Director resigned
dot icon01/04/1996
New director appointed
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon29/08/1995
Return made up to 28/06/95; no change of members
dot icon20/10/1994
Return made up to 28/06/94; full list of members
dot icon20/10/1994
Return made up to 28/06/93; no change of members
dot icon19/10/1994
Full accounts made up to 1993-12-31
dot icon28/09/1993
Full accounts made up to 1992-12-31
dot icon07/01/1993
Return made up to 28/06/92; no change of members
dot icon18/09/1992
Full accounts made up to 1991-12-31
dot icon11/11/1991
Full accounts made up to 1990-12-31
dot icon26/07/1991
Director resigned;new director appointed
dot icon22/07/1991
Return made up to 28/06/91; full list of members
dot icon04/12/1990
Full accounts made up to 1989-12-31
dot icon04/12/1990
Return made up to 13/09/90; full list of members
dot icon05/10/1990
Business address po box 20 whitechapel road cleckheaton w yorkshire
dot icon09/05/1990
Return made up to 30/06/89; full list of members
dot icon09/05/1990
Full accounts made up to 1988-12-31
dot icon02/11/1988
Return made up to 27/06/88; full list of members
dot icon19/10/1988
Full accounts made up to 1987-12-31
dot icon14/08/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/07/1986
Full accounts made up to 1985-12-31
dot icon27/06/1986
Accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Jongh, Frederik Christoffel
Director
25/04/2022 - Present
62
Smith, John Angus
Director
30/09/2021 - Present
89
Blizzard, David John Mark
Director
31/01/2013 - 30/09/2021
71
Hoad, Mark
Director
30/08/2006 - 30/06/2014
82
Robson, James Richard Watson
Director
01/06/2016 - 05/10/2018
50

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BBA FINANCIAL SERVICES (JERSEY) LIMITED

BBA FINANCIAL SERVICES (JERSEY) LIMITED is an(a) Active company incorporated on 30/08/1984 with the registered office located at 47 Esplanade, St Helier, Jersey JE1 0BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BBA FINANCIAL SERVICES (JERSEY) LIMITED?

toggle

BBA FINANCIAL SERVICES (JERSEY) LIMITED is currently Active. It was registered on 30/08/1984 .

Where is BBA FINANCIAL SERVICES (JERSEY) LIMITED located?

toggle

BBA FINANCIAL SERVICES (JERSEY) LIMITED is registered at 47 Esplanade, St Helier, Jersey JE1 0BD.

What does BBA FINANCIAL SERVICES (JERSEY) LIMITED do?

toggle

BBA FINANCIAL SERVICES (JERSEY) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for BBA FINANCIAL SERVICES (JERSEY) LIMITED?

toggle

The latest filing was on 08/07/2022: Details changed for a UK establishment - BR010664 Address Change 3RD floor 105 wigmore street, london, W1U 1QY,2022-06-24.