JUST FINANCIAL GROUP LTD

200 Bath Street 200 Bath Street 200 Bath Street 200 Bath Street, Glasgow, G2 4HG, Scotland
StatusACTIVE
Company No.SC524886
CategoryPrivate Limited Company
Incorporated22 Jan 2016
Age8 years, 4 months
JurisdictionScotland

SUMMARY

JUST FINANCIAL GROUP LTD is an active private limited company with number SC524886. It was incorporated 8 years, 4 months ago, on 22 January 2016. The company address is 200 Bath Street 200 Bath Street 200 Bath Street 200 Bath Street, Glasgow, G2 4HG, Scotland.



Company Fillings

Cessation of a person with significant control

Date: 22 Jan 2024

Action Date: 25 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dhawal Vasant Chandan

Cessation date: 2023-11-25

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2024

Action Date: 25 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-25

Psc name: Al-Karim Sarfaraz Parpia

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2024

Action Date: 25 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-11-25

Psc name: Just Financial Holdings Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2023

Action Date: 16 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-16

Psc name: Mr Al-Karim Sarfaraz Parpia

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2023

Action Date: 16 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Anthony Watt

Cessation date: 2023-08-16

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Jul 2023

Action Date: 29 Jun 2023

Category: Capital

Type: SH02

Date: 2023-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2022

Action Date: 20 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-20

Officer name: Mr Al-Karim Sarfaraz Parpia

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2022

Action Date: 20 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Al-Karim Sarfaraz Parpia

Change date: 2021-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-20

Officer name: Mr Dhawal Vasant Chandan

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-20

Psc name: Mr Dhawal Vasant Chandan

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-09

Officer name: Mr Al-Karim Sarfaraz Parpia

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2020

Action Date: 13 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-13

Psc name: Al-Karim Sarfaraz Parpia

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2020

Action Date: 13 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Al-Karim Sarfaraz Parpia

Notification date: 2019-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Capital allotment shares

Date: 16 May 2019

Action Date: 16 May 2019

Category: Capital

Type: SH01

Date: 2019-05-16

Capital : 120 GBP

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2019

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dhawal Vasant Chandan

Change date: 2019-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Al-Karim Sarfaraz Parpia

Appointment date: 2019-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Legacy

Date: 05 Apr 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 21/01/2017

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2017

Action Date: 22 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-22

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Sep 2016

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-31

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 06 Sep 2016

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-15

New address: 200 Bath Street 200 Bath Street 2nd Floor Glasgow G2 4HG

Old address: 106 4/1 Lancefield Quay Glasgow G3 8HR Scotland

Documents

View document PDF

Change sail address company with new address

Date: 18 Jul 2016

Category: Address

Type: AD02

New address: 1875 Jc Wallace & Co Great Western Road Glasgow G13 2YD

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-22

Officer name: Used for Deletions in Correction Deleted Officer

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Used for Deletions in Correction Deleted Officer

Termination date: 2016-01-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jul 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-22

Officer name: Mr Dhawal Vasant Chandan

Documents

View document PDF

Incorporation company

Date: 22 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANAR PROPERTY INVESTMENTS LTD

MOUNTVIEW COURT,LONDON,N20 0RA

Number:11370766
Status:ACTIVE
Category:Private Limited Company

DIAMOND CLOTHING LIMITED

UNIT 2A,WEST BRIMWICH,B70 6BH

Number:11112510
Status:ACTIVE
Category:Private Limited Company

GEEKY KIDS LIMITED

211 WESTWAY,LONDON,SW20 9LW

Number:10206319
Status:ACTIVE
Category:Private Limited Company

LEUCHIE

LEUCHIE HOUSE,NORTH BERWICK,EH39 5NT

Number:SC392721
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MEADOW VIEW (THE FORSTAL) LIMITED

19 NORTH STREET,ASHFORD,TN24 8LF

Number:11187194
Status:ACTIVE
Category:Private Limited Company
Number:01865828
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source