Company NameJohn Joseph Financial Services Limited
DirectorsJohn Graham Joseph and Jimmie Alexander Samuel Joseph
Company StatusActive
Company Number01799986
CategoryPrivate Limited Company
Incorporation Date14 March 1984(40 years, 1 month ago)
Previous NamesBeautiful Brides Limited and Financial Services (London) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Graham Joseph
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address14 Amherst Avenue
London
W13 8NQ
Secretary NameSandra Joseph
NationalityBritish
StatusCurrent
Appointed13 September 2002(18 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address14 Amherst Avenue
London
W13 8NQ
Director NameMr Jimmie Alexander Samuel Joseph
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(34 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleIFA
Country of ResidenceEngland
Correspondence Address14 Amherst Avenue
London
W13 8NQ
Director NameJean Blackwood Cuthbertson Newton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 17 November 1994)
RoleCompany Director
Correspondence Address226a London Road
Twickenham
Middlesex
TW1 1EU
Director NameSandra Janneth Joseph
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 April 1994)
RoleCompany Director
Correspondence Address14 Beaumont Mews
London
W1N 3LP
Secretary NameJean Blackwood Cuthbertson Newton
NationalityBritish
StatusResigned
Appointed03 November 1991(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 17 November 1994)
RoleCompany Director
Correspondence Address226a London Road
Twickenham
Middlesex
TW1 1EU
Secretary NameAlan Leslie
NationalityBritish
StatusResigned
Appointed27 January 1995(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 1996)
RoleCompany Director
Correspondence Address5 Ladygrove Cottages
Thistley Lane Preston
Hitchin
Hertfordshire
SG4 7SA
Secretary NameVivien Caroline Moyle
NationalityBritish
StatusResigned
Appointed17 May 1996(12 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 September 2002)
RoleCompany Director
Correspondence Address19 Copthorne Rise
Sanderstead
South Croydon
Surrey
CR2 9NN
Director NameMr Stephen Mark Petrie
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(19 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2005)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address11 Regency Gardens
Hornchurch
Essex
RM11 1PP

Contact

Websitejjfs.com
Email address[email protected]
Telephone020 89536677
Telephone regionLondon

Location

Registered Address14 Amherst Avenue
London
W13 8NQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

750 at £1Mr John Graham Joseph
75.00%
Ordinary
250 at £1Sandra Janneth Joseph
25.00%
Ordinary

Financials

Year2014
Net Worth£276,750
Cash£126,341
Current Liabilities£11,043

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month from now)

Charges

7 December 1993Delivered on: 10 December 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 30 September 2022 (8 pages)
7 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
1 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
7 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
20 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
20 May 2021Change of details for Mr John Graham Joseph as a person with significant control on 10 May 2021 (2 pages)
20 May 2021Director's details changed for Mr John Graham Joseph on 10 May 2021 (2 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
4 November 2019Registered office address changed from 1 Heathside Road Northwood HA6 2EE England to 14 Amherst Avenue London W13 8NQ on 4 November 2019 (1 page)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
5 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
3 October 2018Appointment of Mr Jimmie Alexander Samuel Joseph as a director on 2 October 2018 (2 pages)
11 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
7 November 2017Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 1 Heathside Road Northwood HA6 2EE on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 1 Heathside Road Northwood HA6 2EE on 7 November 2017 (1 page)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
3 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
8 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(3 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(3 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(3 pages)
9 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(3 pages)
11 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(3 pages)
11 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(3 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(3 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(3 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 November 2012Secretary's details changed for Sandra Joseph on 1 January 2012 (1 page)
5 November 2012Director's details changed for John Graham Joseph on 1 January 2012 (2 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
5 November 2012Secretary's details changed for Sandra Joseph on 1 January 2012 (1 page)
5 November 2012Director's details changed for John Graham Joseph on 1 January 2012 (2 pages)
5 November 2012Secretary's details changed for Sandra Joseph on 1 January 2012 (1 page)
5 November 2012Director's details changed for John Graham Joseph on 1 January 2012 (2 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
25 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
16 February 2010Current accounting period extended from 30 June 2010 to 30 September 2010 (2 pages)
16 February 2010Current accounting period extended from 30 June 2010 to 30 September 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 November 2009Registered office address changed from 7 St John's Road Harrow Middlesex HA1 2EY on 3 November 2009 (1 page)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
3 November 2009Registered office address changed from 7 St John's Road Harrow Middlesex HA1 2EY on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 7 St John's Road Harrow Middlesex HA1 2EY on 3 November 2009 (1 page)
3 November 2009Director's details changed for John Graham Joseph on 1 November 2009 (2 pages)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for John Graham Joseph on 1 November 2009 (2 pages)
3 November 2009Director's details changed for John Graham Joseph on 1 November 2009 (2 pages)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
16 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 November 2008Registered office changed on 06/11/2008 from 7 st john's road harrow middlesex HA1 2EY (1 page)
6 November 2008Return made up to 03/11/08; full list of members (3 pages)
6 November 2008Registered office changed on 06/11/2008 from 7 st john's road harrow middlesex HA1 2EY (1 page)
6 November 2008Return made up to 03/11/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 December 2007Return made up to 03/11/07; full list of members (2 pages)
12 December 2007Return made up to 03/11/07; full list of members (2 pages)
6 December 2006Full accounts made up to 30 June 2006 (18 pages)
6 December 2006Full accounts made up to 30 June 2006 (18 pages)
13 November 2006Return made up to 03/11/06; no change of members (2 pages)
13 November 2006Return made up to 03/11/06; no change of members (2 pages)
8 February 2006Total exemption full accounts made up to 30 June 2005 (18 pages)
8 February 2006Return made up to 03/11/05; full list of members (2 pages)
8 February 2006Total exemption full accounts made up to 30 June 2005 (18 pages)
8 February 2006Return made up to 03/11/05; full list of members (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
5 August 2005Registered office changed on 05/08/05 from: 54 welbeck street london W1G 9XS (1 page)
5 August 2005Registered office changed on 05/08/05 from: 54 welbeck street london W1G 9XS (1 page)
16 November 2004Full accounts made up to 30 June 2004 (18 pages)
16 November 2004Full accounts made up to 30 June 2004 (18 pages)
27 October 2004Return made up to 03/11/04; full list of members (7 pages)
27 October 2004Return made up to 03/11/04; full list of members (7 pages)
3 February 2004Full accounts made up to 30 June 2003 (17 pages)
3 February 2004Full accounts made up to 30 June 2003 (17 pages)
6 November 2003Return made up to 03/11/03; full list of members (7 pages)
6 November 2003Return made up to 03/11/03; full list of members (7 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
13 November 2002Return made up to 03/11/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2002Return made up to 03/11/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2002Full accounts made up to 30 June 2002 (17 pages)
2 November 2002Full accounts made up to 30 June 2002 (17 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002Secretary resigned (1 page)
2 November 2001Return made up to 03/11/01; full list of members (6 pages)
2 November 2001Return made up to 03/11/01; full list of members (6 pages)
30 October 2001Full accounts made up to 30 June 2001 (17 pages)
30 October 2001Full accounts made up to 30 June 2001 (17 pages)
15 November 2000Return made up to 03/11/00; full list of members (6 pages)
15 November 2000Return made up to 03/11/00; full list of members (6 pages)
2 November 2000Full accounts made up to 30 June 2000 (18 pages)
2 November 2000Full accounts made up to 30 June 2000 (18 pages)
3 December 1999Full accounts made up to 30 June 1999 (19 pages)
3 December 1999Full accounts made up to 30 June 1999 (19 pages)
1 December 1999Return made up to 03/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1999Return made up to 03/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1999Amended full accounts made up to 30 June 1998 (13 pages)
27 January 1999Amended full accounts made up to 30 June 1998 (13 pages)
10 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
10 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
6 November 1998Return made up to 03/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1998Return made up to 03/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1998Full accounts made up to 30 June 1997 (16 pages)
12 February 1998Full accounts made up to 30 June 1997 (16 pages)
1 December 1997Return made up to 03/11/97; full list of members (6 pages)
1 December 1997Return made up to 03/11/97; full list of members (6 pages)
5 February 1997Full accounts made up to 30 June 1996 (16 pages)
5 February 1997Full accounts made up to 30 June 1996 (16 pages)
19 November 1996Return made up to 03/11/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 November 1996Return made up to 03/11/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 June 1996New secretary appointed (2 pages)
12 June 1996New secretary appointed (2 pages)
27 February 1996Full accounts made up to 30 June 1995 (15 pages)
27 February 1996Full accounts made up to 30 June 1995 (15 pages)
21 November 1995Return made up to 03/11/95; no change of members (4 pages)
21 November 1995Return made up to 03/11/95; no change of members (4 pages)
12 April 1995Full accounts made up to 30 June 1994 (15 pages)
12 April 1995Full accounts made up to 30 June 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
14 March 1984Incorporation (18 pages)
14 March 1984Incorporation (18 pages)