MJF 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) 15 Sep 2023 TM01 Termination of appointment of Katherine Finch as a director on 15 September 2023

View PDF Termination of appointment of Katherine Finch as a director on 15 September 2023 - link opens in a new window - 1 page (1 page)

01 Aug 2023 CS01 Confirmation statement made on 28 June 2023 with updates

View PDF Confirmation statement made on 28 June 2023 with updates - link opens in a new window - 4 pages (4 pages)

27 Feb 2023 AA Total exemption full accounts made up to 30 June 2022

View PDF Total exemption full accounts made up to 30 June 2022 - link opens in a new window - 8 pages (8 pages)

Download iXBRL

29 Dec 2022 MA Memorandum and Articles of Association

View PDF Memorandum and Articles of Association - link opens in a new window - 25 pages (25 pages)

29 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Sum of £17 to be capitalised 13/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association

View PDF Resolutions RES10 ‐ Resolution of allotment of securities RES14 ‐ Sum of £17 to be capitalised 13/12/2022 RES01 ‐ Resolution of adoption of Articles of Association - link opens in a new window - 1 page (1 page)

16 Dec 2022 AP01 Appointment of Mr Stephen Mills as a director on 13 December 2022

View PDF Appointment of Mr Stephen Mills as a director on 13 December 2022 - link opens in a new window - 2 pages (2 pages)

16 Dec 2022 SH01 Statement of capital following an allotment of shares on 13 December 2022
  • GBP 117

View PDF Statement of capital following an allotment of shares on 13 December 2022 GBP 117 - link opens in a new window - 3 pages (3 pages)

01 Aug 2022 CS01 Confirmation statement made on 28 June 2022 with no updates

View PDF Confirmation statement made on 28 June 2022 with no updates - link opens in a new window - 3 pages (3 pages)

07 Oct 2021 AA Total exemption full accounts made up to 30 June 2021

View PDF Total exemption full accounts made up to 30 June 2021 - link opens in a new window - 8 pages (8 pages)

Download iXBRL

14 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with updates

View PDF Confirmation statement made on 28 June 2021 with updates - link opens in a new window - 4 pages (4 pages)

14 Jul 2021 PSC07 Cessation of Mark James Finch as a person with significant control on 15 July 2020

View PDF Cessation of Mark James Finch as a person with significant control on 15 July 2020 - link opens in a new window - 1 page (1 page)

14 Jul 2021 PSC02 Notification of Finch Ventures Limited as a person with significant control on 15 July 2020

View PDF Notification of Finch Ventures Limited as a person with significant control on 15 July 2020 - link opens in a new window - 2 pages (2 pages)

09 Jul 2021 AD01 Registered office address changed from 59 Fowler Street South Shields Tyne and Wear NE33 1NS to 106 One Trinity Green Eldon Street South Shields NE33 1SA on 9 July 2021

View PDF Registered office address changed from 59 Fowler Street South Shields Tyne and Wear NE33 1NS to 106 One Trinity Green Eldon Street South Shields NE33 1SA on 9 July 2021 - link opens in a new window - 1 page (1 page)

23 Jan 2021 AA Total exemption full accounts made up to 30 June 2020

View PDF Total exemption full accounts made up to 30 June 2020 - link opens in a new window - 8 pages (8 pages)

Download iXBRL

10 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates

View PDF Confirmation statement made on 28 June 2020 with no updates - link opens in a new window - 3 pages (3 pages)

02 Mar 2020 AP01 Appointment of Mrs Katherine Finch as a director on 22 February 2020

View PDF Appointment of Mrs Katherine Finch as a director on 22 February 2020 - link opens in a new window - 2 pages (2 pages)

12 Dec 2019 AA Total exemption full accounts made up to 30 June 2019

View PDF Total exemption full accounts made up to 30 June 2019 - link opens in a new window - 7 pages (7 pages)

Download iXBRL

03 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates

View PDF Confirmation statement made on 28 June 2019 with no updates - link opens in a new window - 3 pages (3 pages)

10 Oct 2018 AA Total exemption full accounts made up to 30 June 2018

View PDF Total exemption full accounts made up to 30 June 2018 - link opens in a new window - 7 pages (7 pages)

Download iXBRL

28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with no updates

View PDF Confirmation statement made on 28 June 2018 with no updates - link opens in a new window - 3 pages (3 pages)

15 Feb 2018 AA Total exemption full accounts made up to 30 June 2017

View PDF Total exemption full accounts made up to 30 June 2017 - link opens in a new window - 10 pages (10 pages)

Download iXBRL

13 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates

View PDF Confirmation statement made on 28 June 2017 with updates - link opens in a new window - 4 pages (4 pages)

13 Jul 2017 PSC01 Notification of Mark James Finch as a person with significant control on 6 April 2016

View PDF Notification of Mark James Finch as a person with significant control on 6 April 2016 - link opens in a new window - 2 pages (2 pages)

23 Jun 2017 AP03 Appointment of Mr Mark James Finch as a secretary on 30 June 2016

View PDF Appointment of Mr Mark James Finch as a secretary on 30 June 2016 - link opens in a new window - 2 pages (2 pages)

21 Jun 2017 CH01 Director's details changed for Mr Mark James Finch on 3 December 2013

View PDF Director's details changed for Mr Mark James Finch on 3 December 2013 - link opens in a new window - 2 pages (2 pages)

As an experienced corporate governance analyst with a keen eye for detail, I'm well-versed in interpreting and analyzing documents filed at Companies House. My expertise lies in dissecting company filings to extract valuable insights into their organizational structure, financial health, and regulatory compliance.

Let's break down the information provided in the article:

  1. Company Results: This section likely refers to the financial performance of the company, including profit and loss statements, balance sheets, and cash flow statements. It provides a snapshot of the company's financial health over a specific period.

  2. Date (document was filed at Companies House): This date indicates when the document was officially submitted to Companies House, the United Kingdom's registrar of companies.

  3. Type: This refers to the type or category of document being filed, such as annual accounts, confirmation statements, or changes in company officers.

  4. Description (of the document filed at Companies House): This provides a brief description or summary of the contents of the document being filed, giving an overview of its purpose or significance.

  5. View / Download (PDF file, link opens in a new window): These are links to view or download the actual PDF documents filed at Companies House, providing detailed information about the company's activities, governance, and financials.

Now, let's apply this understanding to the specific documents listed:

  • TM01 (Termination of appointment of Katherine Finch as a director): This document signifies the termination of Katherine Finch's role as a director within the company, effective as of 15 September 2023.

  • CS01 (Confirmation statement made on 28 June 2023 with updates): The confirmation statement is an annual filing requirement for UK companies, confirming key company information such as registered office address, directors, and shareholders. The updates indicate changes made since the previous confirmation statement.

  • AA (Total exemption full accounts made up to 30 June 2022): These are the full statutory annual accounts for the period ending 30 June 2022, providing detailed financial information about the company's performance and financial position.

  • MA (Memorandum and Articles of Association): This document outlines the company's constitution, including its objectives, internal management structure, and regulations governing its operation.

  • RESOLUTIONS (Resolutions): These resolutions document decisions made by the company's shareholders or directors on various matters, such as the allotment of securities, capitalization, and adoption of articles of association.

  • AP01 (Appointment of Mr Stephen Mills as a director): This document records the appointment of Mr. Stephen Mills as a director of the company, effective from 13 December 2022.

  • SH01 (Statement of capital following an allotment of shares): This statement provides details of the company's share capital following the allotment of shares, including the total number of shares issued and their nominal value.

  • AD01 (Registered office address changed): This document indicates a change in the company's registered office address, from 59 Fowler Street South Shields Tyne and Wear NE33 1NS to 106 One Trinity Green Eldon Street South Shields NE33 1SA, effective from 9 July 2021.

Each of these filings offers a glimpse into the company's evolution, governance structure, and financial standing, providing valuable insights for investors, regulators, and other stakeholders.

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

Author: Jonah Leffler

Last Updated:

Views: 5683

Rating: 4.4 / 5 (65 voted)

Reviews: 80% of readers found this page helpful

Author information

Name: Jonah Leffler

Birthday: 1997-10-27

Address: 8987 Kieth Ports, Luettgenland, CT 54657-9808

Phone: +2611128251586

Job: Mining Supervisor

Hobby: Worldbuilding, Electronics, Amateur radio, Skiing, Cycling, Jogging, Taxidermy

Introduction: My name is Jonah Leffler, I am a determined, faithful, outstanding, inexpensive, cheerful, determined, smiling person who loves writing and wants to share my knowledge and understanding with you.