Company NameJG Financial Services Limited
Company StatusDissolved
Company Number02331051
CategoryPrivate Limited Company
Incorporation Date23 December 1988(35 years, 4 months ago)
Dissolution Date16 May 2023 (11 months, 1 week ago)
Previous NameTripzone Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gordon William Pirie
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1992(4 years after company formation)
Appointment Duration30 years, 5 months (closed 16 May 2023)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address4031 Woodbine Lane Prosper
Texas, 75078
United States
Secretary NameMrs Joanne Elizabeth Pirie
NationalityBritish
StatusClosed
Appointed23 December 1992(4 years after company formation)
Appointment Duration30 years, 5 months (closed 16 May 2023)
RoleCompany Director
Correspondence Address4031 Woodbine Lane Prosper
Texas, 75078
United States
Director NameMrs Joanne Elizabeth Pirie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1995)
RoleConsultant
Correspondence Address27 Tilehurst Road
Earlsfield
London
SW18 3EU

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Gordon William Pirie
50.00%
Ordinary
1 at £1Mrs Joanne Elizabeth Pirie
50.00%
Ordinary

Financials

Year2014
Net Worth£128,897
Cash£2,419
Current Liabilities£5,103

Accounts

Latest Accounts28 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End28 August

Charges

29 April 1997Delivered on: 9 May 1997
Persons entitled: Pennant Investments Limited

Classification: Tenancy agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the tenancy agreement dated 29 april 1997.
Particulars: A deposit of £2,160 is charged as security for the tenant's performance of its covenants under the tenancy agreement dated 29 april 1997 made between (1) penant investments limited and (2) the tenant of premises k/a flat 11 ivory house london E1 in accordance with clause 2.37 of the tenancy agreement.
Outstanding
30 April 1996Delivered on: 2 May 1996
Persons entitled: Pennant Investments Limited

Classification: Tenancy agreement
Secured details: All monies due or to become due from the company to the chargee under the tenancy agreement dated 30TH april 1996.
Particulars: Deposit of £2160 under the tenancy agreement dated 30/4/96 over premises known as flat 11,ivory house,east smithfield,london E.1.
Outstanding

Filing History

6 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 28 August 2019 (3 pages)
29 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
11 July 2019Micro company accounts made up to 28 August 2018 (2 pages)
30 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
11 May 2018Micro company accounts made up to 28 August 2017 (2 pages)
7 May 2018Change of details for Mrs Joanne Elizabeth Pirie as a person with significant control on 1 April 2018 (2 pages)
7 May 2018Director's details changed for Mr Gordon William Pirie on 1 April 2018 (2 pages)
7 May 2018Secretary's details changed for Mrs Joanne Elizabeth Pirie on 1 April 2018 (1 page)
7 May 2018Change of details for Mr Gordon William Pirie as a person with significant control on 1 April 2018 (2 pages)
24 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
24 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
11 May 2017Micro company accounts made up to 28 August 2016 (2 pages)
11 May 2017Micro company accounts made up to 28 August 2016 (2 pages)
29 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
22 May 2016Total exemption small company accounts made up to 28 August 2015 (3 pages)
22 May 2016Total exemption small company accounts made up to 28 August 2015 (3 pages)
9 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2
(4 pages)
9 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2
(4 pages)
2 May 2015Total exemption small company accounts made up to 28 August 2014 (8 pages)
2 May 2015Total exemption small company accounts made up to 28 August 2014 (8 pages)
4 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 2
(4 pages)
4 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 2
(4 pages)
18 May 2014Total exemption small company accounts made up to 28 August 2013 (3 pages)
18 May 2014Total exemption small company accounts made up to 28 August 2013 (3 pages)
2 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
16 December 2013Registered office address changed from 66 Chiltern Street London W1U 4JT on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 66 Chiltern Street London W1U 4JT on 16 December 2013 (1 page)
19 May 2013Total exemption small company accounts made up to 28 August 2012 (3 pages)
19 May 2013Total exemption small company accounts made up to 28 August 2012 (3 pages)
27 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
27 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 28 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 28 August 2011 (4 pages)
9 January 2012Director's details changed for Mr Gordon William Pirie on 7 January 2012 (2 pages)
9 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
9 January 2012Director's details changed for Mr Gordon William Pirie on 7 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Gordon William Pirie on 7 January 2012 (2 pages)
11 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 March 2011Secretary's details changed for Mrs Joanne Elizabeth Pirie on 1 February 2011 (3 pages)
11 March 2011Director's details changed for Mr Gordon William Pirie on 1 February 2011 (3 pages)
11 March 2011Secretary's details changed for Mrs Joanne Elizabeth Pirie on 1 February 2011 (3 pages)
11 March 2011Director's details changed for Mr Gordon William Pirie on 1 February 2011 (3 pages)
11 March 2011Secretary's details changed for Mrs Joanne Elizabeth Pirie on 1 February 2011 (3 pages)
11 March 2011Director's details changed for Mr Gordon William Pirie on 1 February 2011 (3 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
7 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (12 pages)
7 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (12 pages)
16 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 April 2010Annual return made up to 23 December 2009 (11 pages)
6 April 2010Annual return made up to 23 December 2009 (11 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 March 2009Secretary's change of particulars / joanne pirie / 01/12/2008 (1 page)
25 March 2009Secretary's change of particulars / joanne pirie / 01/12/2008 (1 page)
25 March 2009Director's change of particulars / gordon pirie / 01/12/2008 (2 pages)
25 March 2009Return made up to 23/12/08; full list of members (5 pages)
25 March 2009Director's change of particulars / gordon pirie / 01/12/2008 (2 pages)
25 March 2009Return made up to 23/12/08; full list of members (5 pages)
11 March 2009Registered office changed on 11/03/2009 from 66 wigmore street london W1U 2HQ (1 page)
11 March 2009Registered office changed on 11/03/2009 from 66 wigmore street london W1U 2HQ (1 page)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
8 February 2008Return made up to 23/12/07; full list of members (2 pages)
8 February 2008Return made up to 23/12/07; full list of members (2 pages)
21 January 2008Location of register of members (1 page)
21 January 2008Location of register of members (1 page)
31 August 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
31 August 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
12 January 2007Return made up to 23/12/06; full list of members (2 pages)
12 January 2007Return made up to 23/12/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
16 February 2006Return made up to 23/12/05; full list of members (6 pages)
16 February 2006Return made up to 23/12/05; full list of members (6 pages)
13 December 2005Accounting reference date extended from 28/02/05 to 28/08/05 (1 page)
13 December 2005Accounting reference date extended from 28/02/05 to 28/08/05 (1 page)
21 September 2005Location of register of members (1 page)
21 September 2005Location of register of members (1 page)
21 April 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
15 January 2004Return made up to 23/12/03; full list of members (6 pages)
15 January 2004Return made up to 23/12/03; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
7 January 2003Return made up to 23/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(6 pages)
7 January 2003Return made up to 23/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
1 February 2002Return made up to 23/12/01; full list of members (6 pages)
1 February 2002Return made up to 23/12/01; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
5 February 2001Accounts for a small company made up to 29 February 2000 (4 pages)
5 February 2001Accounts for a small company made up to 29 February 2000 (4 pages)
15 January 2001Return made up to 23/12/00; full list of members (6 pages)
15 January 2001Return made up to 23/12/00; full list of members (6 pages)
6 April 2000Return made up to 23/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(6 pages)
6 April 2000Return made up to 23/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(6 pages)
5 March 2000Accounts for a small company made up to 28 February 1999 (6 pages)
5 March 2000Accounts for a small company made up to 28 February 1999 (6 pages)
7 January 1999Return made up to 23/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 January 1999Return made up to 23/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 December 1998Full accounts made up to 28 February 1998 (13 pages)
29 December 1998Full accounts made up to 28 February 1998 (13 pages)
4 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
4 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
17 December 1997Return made up to 23/12/97; no change of members (4 pages)
17 December 1997Return made up to 23/12/97; no change of members (4 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
20 March 1997Accounts for a small company made up to 29 February 1996 (7 pages)
20 March 1997Accounts for a small company made up to 29 February 1996 (7 pages)
12 February 1997Return made up to 23/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 1997Return made up to 23/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
12 March 1996Full accounts made up to 28 February 1995 (13 pages)
12 March 1996Full accounts made up to 28 February 1995 (13 pages)
11 March 1996Return made up to 23/12/95; no change of members (5 pages)
11 March 1996Return made up to 23/12/95; no change of members (5 pages)
16 June 1995Registered office changed on 16/06/95 from: 27 tilehurst road earlsfield london SW18 3EU (1 page)
16 June 1995Registered office changed on 16/06/95 from: 27 tilehurst road earlsfield london SW18 3EU (1 page)
16 June 1995Secretary resigned (2 pages)
16 June 1995Secretary resigned (2 pages)