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) 29 Jun 2023 AA Total exemption full accounts made up to 29 September 2022

View PDF Total exemption full accounts made up to 29 September 2022 - link opens in a new window - 12 pages (12 pages)

Download iXBRL

22 May 2023 CS01 Confirmation statement made on 13 April 2023 with no updates

View PDF Confirmation statement made on 13 April 2023 with no updates - link opens in a new window - 3 pages (3 pages)

11 Oct 2022 MR04 Satisfaction of charge 1 in full

View PDF Satisfaction of charge 1 in full - link opens in a new window - 1 page (1 page)

05 Aug 2022 MA Memorandum and Articles of Association

View PDF Memorandum and Articles of Association - link opens in a new window - 22 pages (22 pages)

27 Jun 2022 AA Total exemption full accounts made up to 29 September 2021

View PDF Total exemption full accounts made up to 29 September 2021 - link opens in a new window - 11 pages (11 pages)

Download iXBRL

14 Jun 2022 CS01 Confirmation statement made on 7 May 2022 with no updates

View PDF Confirmation statement made on 7 May 2022 with no updates - link opens in a new window - 3 pages (3 pages)

24 Jun 2021 AA Total exemption full accounts made up to 29 September 2020

View PDF Total exemption full accounts made up to 29 September 2020 - link opens in a new window - 11 pages (11 pages)

Download iXBRL

10 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates

View PDF Confirmation statement made on 7 May 2021 with no updates - link opens in a new window - 3 pages (3 pages)

04 May 2021 CH03 Secretary's details changed for Mrs Jane Marie Gilligan on 4 May 2021

View PDF Secretary's details changed for Mrs Jane Marie Gilligan on 4 May 2021 - link opens in a new window - 1 page (1 page)

12 Oct 2020 AA Total exemption full accounts made up to 29 September 2019

View PDF Total exemption full accounts made up to 29 September 2019 - link opens in a new window - 11 pages (11 pages)

Download iXBRL

23 Jul 2020 MR04 Satisfaction of charge 044354160002 in full

View PDF Satisfaction of charge 044354160002 in full - link opens in a new window - 1 page (1 page)

07 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates

View PDF Confirmation statement made on 7 May 2020 with no updates - link opens in a new window - 3 pages (3 pages)

19 Jul 2019 AP01 Appointment of Mr Aidan Paul Gilligan as a director on 19 July 2019

View PDF Appointment of Mr Aidan Paul Gilligan as a director on 19 July 2019 - link opens in a new window - 2 pages (2 pages)

27 Jun 2019 AA Total exemption full accounts made up to 29 September 2018

View PDF Total exemption full accounts made up to 29 September 2018 - link opens in a new window - 9 pages (9 pages)

Download iXBRL

04 Jun 2019 CS01 Confirmation statement made on 9 May 2019 with no updates

View PDF Confirmation statement made on 9 May 2019 with no updates - link opens in a new window - 3 pages (3 pages)

03 Jan 2019 CH01 Director's details changed for Mr Anthony Kevin Gilligan on 15 November 2018

View PDF Director's details changed for Mr Anthony Kevin Gilligan on 15 November 2018 - link opens in a new window - 2 pages (2 pages)

27 Jun 2018 AA Total exemption full accounts made up to 29 September 2017

View PDF Total exemption full accounts made up to 29 September 2017 - link opens in a new window - 9 pages (9 pages)

Download iXBRL

11 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates

View PDF Confirmation statement made on 9 May 2018 with no updates - link opens in a new window - 3 pages (3 pages)

29 Jun 2017 AA Total exemption small company accounts made up to 29 September 2016

View PDF Total exemption small company accounts made up to 29 September 2016 - link opens in a new window - 4 pages (4 pages)

Download iXBRL

23 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates

View PDF Confirmation statement made on 9 May 2017 with updates - link opens in a new window - 7 pages (7 pages)

30 Mar 2017 MR01 Registration of charge 044354160002, created on 22 March 2017

View PDF Registration of charge 044354160002, created on 22 March 2017 - link opens in a new window - 30 pages (30 pages)

17 Jan 2017 CH01 Director's details changed for Mr Patrick Joseph Gilligan on 1 January 2017

View PDF Director's details changed for Mr Patrick Joseph Gilligan on 1 January 2017 - link opens in a new window - 2 pages (2 pages)

17 Jan 2017 CH01 Director's details changed for John Revans on 1 January 2017

View PDF Director's details changed for John Revans on 1 January 2017 - link opens in a new window - 2 pages (2 pages)

16 Jan 2017 AD01 Registered office address changed from Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ England to Parkhill Studio Walton Road Wetherby LS22 5DZ on 16 January 2017

View PDF Registered office address changed from Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ England to Parkhill Studio Walton Road Wetherby LS22 5DZ on 16 January 2017 - link opens in a new window - 1 page (1 page)

20 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,100

View PDF Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 10,100 - link opens in a new window - 8 pages (8 pages)

As someone deeply entrenched in the intricacies of corporate filings and financial reporting, I can attest to the wealth of information embedded in the series of documents filed at Companies House by the company in question. My expertise in interpreting such documents allows me to unravel the story they tell about the company's financial health, operational changes, and key milestones.

Let's delve into the details of the documents mentioned:

  1. 29 Jun 2023 - AA (Total Exemption Full Accounts):

    • Date: 29 Jun 2023
    • Type: AA (Total Exemption Full Accounts)
    • Description: Accounts made up to 29 September 2022.
    • View / Download: (12 pages)
  2. 22 May 2023 - CS01 (Confirmation Statement):

    • Date: 22 May 2023
    • Type: CS01 (Confirmation Statement)
    • Description: Statement made on 13 April 2023 with no updates.
    • View / Download: (3 pages)
  3. 11 Oct 2022 - MR04 (Satisfaction of Charge):

    • Date: 11 Oct 2022
    • Type: MR04 (Satisfaction of Charge)
    • Description: Satisfaction of charge 1 in full.
    • View / Download: (1 page)
  4. 05 Aug 2022 - MA (Memorandum and Articles of Association):

    • Date: 05 Aug 2022
    • Type: MA (Memorandum and Articles of Association)
    • Description: Memorandum and Articles of Association.
    • View / Download: (22 pages)
  5. 27 Jun 2022 - AA (Total Exemption Full Accounts):

    • Date: 27 Jun 2022
    • Type: AA (Total Exemption Full Accounts)
    • Description: Accounts made up to 29 September 2021.
    • View / Download: (11 pages)
  6. 14 Jun 2022 - CS01 (Confirmation Statement):

    • Date: 14 Jun 2022
    • Type: CS01 (Confirmation Statement)
    • Description: Statement made on 7 May 2022 with no updates.
    • View / Download: (3 pages)
  7. 24 Jun 2021 - AA (Total Exemption Full Accounts):

    • Date: 24 Jun 2021
    • Type: AA (Total Exemption Full Accounts)
    • Description: Accounts made up to 29 September 2020.
    • View / Download: (11 pages)
  8. 10 May 2021 - CS01 (Confirmation Statement):

    • Date: 10 May 2021
    • Type: CS01 (Confirmation Statement)
    • Description: Statement made on 7 May 2021 with no updates.
    • View / Download: (3 pages)

These documents collectively provide a comprehensive timeline of the company's financial performance, changes in leadership, and adherence to regulatory requirements. The Annual Accounts (AA) offer insights into the company's fiscal health, while the Confirmation Statements (CS01) provide a snapshot of the company's key details at specific points in time. Additionally, the Satisfaction of Charge (MR04) documents indicate the company's successful repayment of financial obligations, showcasing a positive financial trajectory. The Memorandum and Articles of Association (MA) and Director's Details changes (CH03, CH01) shed light on the company's organizational structure and governance.

Analyzing these documents holistically allows for a nuanced understanding of the company's evolution, enabling stakeholders and analysts to make informed assessments of its financial stability and operational dynamics.

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

Author: Lilliana Bartoletti

Last Updated:

Views: 6636

Rating: 4.2 / 5 (73 voted)

Reviews: 88% of readers found this page helpful

Author information

Name: Lilliana Bartoletti

Birthday: 1999-11-18

Address: 58866 Tricia Spurs, North Melvinberg, HI 91346-3774

Phone: +50616620367928

Job: Real-Estate Liaison

Hobby: Graffiti, Astronomy, Handball, Magic, Origami, Fashion, Foreign language learning

Introduction: My name is Lilliana Bartoletti, I am a adventurous, pleasant, shiny, beautiful, handsome, zealous, tasty person who loves writing and wants to share my knowledge and understanding with you.