PJG FINANCIAL SERVICES LIMITED filing history - Find and update company information (2024)

Company Results (links open in a new window) Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window) 16 Jun 2016 SH01 Statement of capital following an allotment of shares on 10 May 2015
  • GBP 10,100

View PDF Statement of capital following an allotment of shares on 10 May 2015 GBP 10,100 - link opens in a new window - 6 pages (6 pages)

15 Jun 2016 AA Total exemption small company accounts made up to 29 September 2015

View PDF Total exemption small company accounts made up to 29 September 2015 - link opens in a new window - 5 pages (5 pages)

Download iXBRL

27 Oct 2015 AD01 Registered office address changed from 28 st. Michaels Road Headingley Leeds West Yorkshire LS6 3AW to Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ on 27 October 2015

View PDF Registered office address changed from 28 st. Michaels Road Headingley Leeds West Yorkshire LS6 3AW to Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ on 27 October 2015 - link opens in a new window - 1 page (1 page)

29 Jun 2015 AA Total exemption small company accounts made up to 29 September 2014

View PDF Total exemption small company accounts made up to 29 September 2014 - link opens in a new window - 4 pages (4 pages)

Download iXBRL

19 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10,000

View PDF Annual return made up to 9 May 2015 with full list of shareholders Statement of capital on 2015-05-19 GBP 10,000 - link opens in a new window - 5 pages (5 pages)

19 Jan 2015 AD01 Registered office address changed from Prestige Court Beza Road Leeds West Yorks LS10 2BD to 28 St. Michaels Road Headingley Leeds West Yorkshire LS6 3AW on 19 January 2015

View PDF Registered office address changed from Prestige Court Beza Road Leeds West Yorks LS10 2BD to 28 St. Michaels Road Headingley Leeds West Yorkshire LS6 3AW on 19 January 2015 - link opens in a new window - 2 pages (2 pages)

24 Sep 2014 AA Total exemption small company accounts made up to 30 September 2013

View PDF Total exemption small company accounts made up to 30 September 2013 - link opens in a new window - 6 pages (6 pages)

26 Jun 2014 AA01 Previous accounting period shortened from 30 September 2013 to 29 September 2013

View PDF Previous accounting period shortened from 30 September 2013 to 29 September 2013 - link opens in a new window - 1 page (1 page)

26 Jun 2014 AA01 Current accounting period shortened from 30 September 2014 to 29 September 2014

View PDF Current accounting period shortened from 30 September 2014 to 29 September 2014 - link opens in a new window - 1 page (1 page)

30 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,000

View PDF Annual return made up to 9 May 2014 with full list of shareholders Statement of capital on 2014-05-30 GBP 10,000 - link opens in a new window - 5 pages (5 pages)

26 Nov 2013 AP01 Appointment of Mr Anthony Kevin Gilligan as a director

View PDF Appointment of Mr Anthony Kevin Gilligan as a director - link opens in a new window - 2 pages (2 pages)

22 Nov 2013 TM01 Termination of appointment of Lynda Worsley as a director

View PDF Termination of appointment of Lynda Worsley as a director - link opens in a new window - 2 pages (2 pages)

02 Aug 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders

View PDF Annual return made up to 9 May 2013 with full list of shareholders - link opens in a new window - 6 pages (6 pages)

27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012

View PDF Total exemption small company accounts made up to 30 September 2012 - link opens in a new window - 5 pages (5 pages)

29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011

View PDF Total exemption small company accounts made up to 30 September 2011 - link opens in a new window - 5 pages (5 pages)

17 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders

View PDF Annual return made up to 9 May 2012 with full list of shareholders - link opens in a new window - 6 pages (6 pages)

17 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1

View PDF Particulars of a mortgage or charge / charge no: 1 - link opens in a new window - 9 pages (9 pages)

14 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010

View PDF Total exemption small company accounts made up to 30 September 2010 - link opens in a new window - 5 pages (5 pages)

17 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders

View PDF Annual return made up to 9 May 2011 with full list of shareholders - link opens in a new window - 6 pages (6 pages)

29 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009

View PDF Total exemption small company accounts made up to 30 September 2009 - link opens in a new window - 5 pages (5 pages)

02 Jul 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders

View PDF Annual return made up to 9 May 2010 with full list of shareholders - link opens in a new window - 5 pages (5 pages)

02 Jul 2010 CH01 Director's details changed for Mr Patrick Joseph Gilligan on 1 October 2009

View PDF Director's details changed for Mr Patrick Joseph Gilligan on 1 October 2009 - link opens in a new window - 2 pages (2 pages)

02 Jul 2010 CH01 Director's details changed for John Revans on 1 October 2009

View PDF Director's details changed for John Revans on 1 October 2009 - link opens in a new window - 2 pages (2 pages)

02 Jul 2010 CH01 Director's details changed for Lynda Susan Worsley on 1 October 2009

View PDF Director's details changed for Lynda Susan Worsley on 1 October 2009 - link opens in a new window - 2 pages (2 pages)

28 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008

View PDF Total exemption small company accounts made up to 30 September 2008 - link opens in a new window - 6 pages (6 pages)

PJG FINANCIAL SERVICES LIMITED filing history - Find and update company information (2024)
Top Articles
Latest Posts
Article information

Author: Catherine Tremblay

Last Updated:

Views: 5749

Rating: 4.7 / 5 (67 voted)

Reviews: 82% of readers found this page helpful

Author information

Name: Catherine Tremblay

Birthday: 1999-09-23

Address: Suite 461 73643 Sherril Loaf, Dickinsonland, AZ 47941-2379

Phone: +2678139151039

Job: International Administration Supervisor

Hobby: Dowsing, Snowboarding, Rowing, Beekeeping, Calligraphy, Shooting, Air sports

Introduction: My name is Catherine Tremblay, I am a precious, perfect, tasty, enthusiastic, inexpensive, vast, kind person who loves writing and wants to share my knowledge and understanding with you.