ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Just Finance Loans & Investments Plc

Just Finance Loans & Investments Plc is a liquidation company incorporated on 24 September 2012 with the registered office located in London, City of London. Just Finance Loans & Investments Plc was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 11 months ago
Company No
08226064
Public limited company
Age
13 years
Incorporated 24 September 2012
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1126 days
Dated 24 September 2021 (4 years ago)
Next confirmation dated 24 September 2022
Was due on 8 October 2022 (3 years ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 1352 days
For period 1 Jan31 Dec 2019 (12 months)
Accounts type is Full
Next accounts for period 29 December 2020
Was due on 24 February 2022 (3 years ago)
Address
C/O FRP ADVISORY TRADING LIMITED
2nd Floor 110 Cannon Street
London
EC4N 6EU
Address changed on 22 Nov 2022 (2 years 11 months ago)
Previous address was Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH England
Telephone
08448871435
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jun 1966
Director • British • Lives in UK • Born in Dec 1962
JLG Group Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JLG C1 Bond Limited
Nicholas John Pike and John Andrew Eddleston are mutual people.
Active
JCF (SQN) Limited
John Andrew Eddleston and Nicholas John Pike are mutual people.
Active
JCF (Ssif) Limited
John Andrew Eddleston and Nicholas John Pike are mutual people.
Active
JCF (SQN 2) Limited
John Andrew Eddleston and Nicholas John Pike are mutual people.
Active
JCF 2025 Bonds Limited
Nicholas John Pike and John Andrew Eddleston are mutual people.
Active
BLN Loan Syndicates Limited
John Andrew Eddleston is a mutual person.
Active
Blue Cabana Marketing Limited
John Andrew Eddleston is a mutual person.
Active
Ampla Finance Holdings Limited
John Andrew Eddleston is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2019)
Period Ended
31 Dec 2019
For period 31 Dec31 Dec 2019
Traded for 12 months
Cash in Bank
£7.19K
Increased by £4.19K (+140%)
Turnover
£1.16M
Increased by £27.51K (+2%)
Employees
Unreported
Same as previous period
Total Assets
£6.39M
Decreased by £4.43M (-41%)
Total Liabilities
-£6.3M
Decreased by £6.77M (-52%)
Net Assets
£83.59K
Increased by £2.34M (-104%)
Debt Ratio (%)
99%
Decreased by 22.19% (-18%)
Latest Activity
Registered Address Changed
2 Years 11 Months Ago on 22 Nov 2022
Voluntary Liquidator Appointed
2 Years 11 Months Ago on 22 Nov 2022
Sarah Leigh Healy Resigned
3 Years Ago on 28 Oct 2022
Registered Address Changed
3 Years Ago on 1 Mar 2022
George Robert Boot Resigned
3 Years Ago on 11 Feb 2022
John Haydn Davies Resigned
3 Years Ago on 11 Feb 2022
Mr Nicholas John Pike Appointed
3 Years Ago on 11 Feb 2022
Mr John Andrew Eddleston Appointed
3 Years Ago on 11 Feb 2022
Accounting Period Shortened
3 Years Ago on 9 Feb 2022
Accounting Period Shortened
3 Years Ago on 25 Nov 2021
Get Credit Report
Discover Just Finance Loans & Investments Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 9 November 2024
Submitted on 7 Jan 2025
Liquidators' statement of receipts and payments to 9 November 2023
Submitted on 10 Jan 2024
Termination of appointment of Sarah Leigh Healy as a secretary on 28 October 2022
Submitted on 24 Nov 2022
Appointment of a voluntary liquidator
Submitted on 22 Nov 2022
Registered office address changed from Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH England to 2nd Floor 110 Cannon Street London EC4N 6EU on 22 November 2022
Submitted on 22 Nov 2022
Statement of affairs
Submitted on 22 Nov 2022
Resolutions
Submitted on 22 Nov 2022
Registered office address changed from 1 Charterhouse Mews London EC1M 6BB to Holmesdale House Suite 2 46 Croydon Road Reigate RH2 0NH on 1 March 2022
Submitted on 1 Mar 2022
Appointment of Mr John Andrew Eddleston as a director on 11 February 2022
Submitted on 24 Feb 2022
Appointment of Mr Nicholas John Pike as a director on 11 February 2022
Submitted on 24 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year