JS FINANCIAL CONSULTANTS LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-26 with updates

View Document

30/08/2330 August 2023 Change of details for Mr John Ewing Stewart as a person with significant control on 2023-08-30

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

20/08/2020 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EWING STEWART / 10/09/2018

View Document

11/09/1811 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ISOBEL WEIR GALLAGHER / 10/09/2018

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM C/O HUNTER & CO LTD 195 ST. MARYS LANE UPMINSTER ESSEX RM14 3BU

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/08/2017

View Document

07/12/177 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/177 December 2017 COMPANY NAME CHANGED P.M.I. INDEPENDENT FINANCIAL ADVISERS LIMITED CERTIFICATE ISSUED ON 07/12/17

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR JOGN EWING STEWART / 26/08/2017

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/09/154 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

04/09/154 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ISOBEL WEIR GALLAGHER / 26/08/2015

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EWING STEWART / 26/08/2015

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/10/1415 October 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/09/136 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 5 THE CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JA

View Document

03/09/123 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/09/118 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/09/106 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ISOBEL WEIR GALLAGHER / 26/08/2010

View Document

04/09/094 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/09/042 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 AUDITOR'S RESIGNATION

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/01/0418 January 2004 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/033 January 2003 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 SECRETARY RESIGNED

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: ACORN FARM GREEN LANE, CUTTS HEATH WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 8QW

View Document

13/09/0113 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/07/00

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 REGISTERED OFFICE CHANGED ON 13/09/99 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

02/09/992 September 1999 COMPANY NAME CHANGED P.M.I. INDEPENDANT FINANCIAL ADV ISERS LIMITED CERTIFICATE ISSUED ON 03/09/99

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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