Background WavePink WaveYellow Wave

JBR AUTO SERVICES LIMITED (09361616)

JBR AUTO SERVICES LIMITED (09361616) is an active UK company. incorporated on 18 December 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. JBR AUTO SERVICES LIMITED has been registered for 11 years. Current directors include SARD, Miguel, SELIG, Darren Mark, WENT, Paul.

Company Number
09361616
Status
active
Type
ltd
Incorporated
18 December 2014
Age
11 years
Address
773 Finchley Road, London, NW11 8DN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
SARD, Miguel, SELIG, Darren Mark, WENT, Paul
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JBR AUTO SERVICES LIMITED

JBR AUTO SERVICES LIMITED is an active company incorporated on 18 December 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. JBR AUTO SERVICES LIMITED was registered 11 years ago.(SIC: 64910)

Status

active

Active since 11 years ago

Company No

09361616

LTD Company

Age

11 Years

Incorporated 18 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 31 December 2023 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

773 Finchley Road London, NW11 8DN,

Previous Addresses

771 Finchley Road the Lexington, Lower Ground Floor London NW11 8DN England
From: 12 February 2017To: 18 April 2017
22a Perrins Walk London NW3 6th
From: 24 February 2015To: 12 February 2017
One Connaught Place London W2 2ET United Kingdom
From: 18 December 2014To: 24 February 2015
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Jul 16
Director Left
Oct 16
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Mar 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 22
Director Left
Sept 23
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Mar 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SARD, Miguel

Active
Finchley Road, LondonNW11 8DN
Born February 1965
Director
Appointed 03 Feb 2025

SELIG, Darren Mark

Active
Finchley Road, LondonNW11 8DN
Born September 1968
Director
Appointed 21 Jan 2015

WENT, Paul

Active
Finchley Road, LondonNW11 8DN
Born September 1978
Director
Appointed 20 Mar 2025

BENAIM, Shalom

Resigned
Finchley Road, LondonNW11 8DN
Born October 1968
Director
Appointed 21 Jan 2015
Resigned 28 Feb 2021

KISNADWALA, Nayan Vithaldas

Resigned
Finchley Road, LondonNW11 8DN
Born August 1960
Director
Appointed 01 Aug 2021
Resigned 30 Sept 2024

LLOYD, Neil Leslie

Resigned
Finchley Road, LondonNW11 8DN
Born February 1976
Director
Appointed 19 Jul 2022
Resigned 31 Dec 2024

MARCUS, Bryan

Resigned
Perrins Walk, LondonNW3 6TH
Born March 1954
Director
Appointed 21 Jan 2015
Resigned 15 Jun 2016

MCNEILL, Edward Hugh

Resigned
Finchley Road, LondonNW11 8DN
Born April 1978
Director
Appointed 26 Feb 2018
Resigned 30 Sept 2024

ONSLOW, Tom

Resigned
Finchley Road, LondonNW11 8DN
Born November 1988
Director
Appointed 14 Oct 2021
Resigned 21 Sept 2023

ROSENBERG, Daniel Edward

Resigned
Perrins Walk, LondonNW3 6TH
Born October 1986
Director
Appointed 18 Dec 2014
Resigned 14 Oct 2016

SHARMA, Tarun

Resigned
Finchley Road, LondonNW11 8DN
Born October 1978
Director
Appointed 18 Dec 2014
Resigned 30 Sept 2024

Persons with significant control

1

Finchley Road, LondonNW11 8DN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 February 2026
DS01DS01
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 May 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 October 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
21 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 September 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Resolution
24 February 2015
RESOLUTIONSResolutions
Incorporation Company
18 December 2014
NEWINCIncorporation