JN BANK UK LTD
- Legal registered address
- City Bridge House 57 Southwark Street London England SE1 1RU Copied!
Current company directors
AHMAD, Asif
ALLEYNE, Hugo Sean
BURKE, Ken
CHILDRESS, Michael
CLARKE, OLIVER
COLL, Nicole
DENHOLM, Ronald
FENSOME, Dean
JARRETT, Earl Wesley
JONES, Elizabeth Ann
JORDAN, Karen Angela
JUSTICE, Warren Henry
MANDER, Colin John
MARSHALL, Ian
MFG SERVICES LTD
NOBLE, Paul
PARR, Andrew
SEMPLE, Margaret Olivia
SIMPSON, Paulette Dawn
SMITH-GORDON, Lionel George
TOOHIG, MICHAEL ANTHONY
WARING, Christopher
View full details of company directors- Company number
- 11734380 Copied!
Accounts
Latest annual accounts were to 31 March 2024
Next annual accounts are due by 31 December 2025
Company financial year end is on 31 March 2026
Confirmation statement
Latest confirmation statement statement dated 20 April 2025
Next statement due by 4 May 2026
Nature of business (SIC)
64191 - Banks
Previous company names
Name | Date previous name changed |
---|---|
JAMAICA NATIONAL UK LTD | 19 December 2019 |
Latest company documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-04-20 with updates |
30/04/2530 April 2025 | Registered office address changed from 410 Brixton Road London SW9 7AW England to City Bridge House 57 Southwark Street London SE1 1RU on 2025-04-30 |
01/04/251 April 2025 | Statement of capital following an allotment of shares on 2025-03-31 |
31/03/2531 March 2025 | Termination of appointment of Margaret Olivia Semple as a director on 2025-03-31 |
17/03/2517 March 2025 | Appointment of Mr Ronald Denholm as a director on 2025-02-27 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company