Company NameJust Financial Group Ltd
Company StatusActive
Company NumberSC524886
CategoryPrivate Limited Company
Incorporation Date22 January 2016(8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Gary Anthony Watt
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(same day as company formation)
RoleFinancial Planning Consultant
Country of ResidenceScotland
Correspondence Address200 Bath Street 200 Bath Street
2nd Floor
Glasgow
G2 4HG
Scotland
Director NameMr Dhawal Vasant Chandan
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(same day as company formation)
RoleFinancial Planning Consultant
Country of ResidenceScotland
Correspondence Address200 Bath Street 200 Bath Street
2nd Floor
Glasgow
G2 4HG
Scotland
Secretary NameMr Dhawal Vasant Chandan
StatusCurrent
Appointed22 January 2016(same day as company formation)
RoleCompany Director
Correspondence Address200 Bath Street 200 Bath Street
2nd Floor
Glasgow
G2 4HG
Scotland
Director NameMr Al-Karim Sarfaraz Parpia
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(3 years, 3 months after company formation)
Appointment Duration4 years, 12 months
RoleChartered Financial Planner
Country of ResidenceScotland
Correspondence Address200 Bath Street 200 Bath Street
2nd Floor
Glasgow
G2 4HG
Scotland

Location

Registered Address200 Bath Street 200 Bath Street
2nd Floor
Glasgow
G2 4HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Filing History

25 January 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
23 January 2021Director's details changed for Mr Dhawal Vasant Chandan on 20 January 2021 (2 pages)
23 January 2021Change of details for Mr Dhawal Vasant Chandan as a person with significant control on 20 January 2021 (2 pages)
9 November 2020Director's details changed for Mr Al-Karim Sarfaraz Parpia on 9 November 2020 (2 pages)
4 November 2020Micro company accounts made up to 31 January 2020 (6 pages)
21 January 2020Notification of Al-Karim Sarfaraz Parpia as a person with significant control on 13 November 2019 (2 pages)
21 January 2020Change of details for Al-Karim Sarfaraz Parpia as a person with significant control on 13 November 2019 (2 pages)
21 January 2020Confirmation statement made on 21 January 2020 with updates (5 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
16 May 2019Statement of capital following an allotment of shares on 16 May 2019
  • GBP 120
(3 pages)
14 May 2019Change of details for Mr Dhawal Vasant Chandan as a person with significant control on 14 May 2019 (2 pages)
8 May 2019Appointment of Al-Karim Sarfaraz Parpia as a director on 26 April 2019 (2 pages)
25 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
29 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
5 April 2017Second filing of Confirmation Statement dated 21/01/2017 (6 pages)
5 April 2017Second filing of Confirmation Statement dated 21/01/2017 (6 pages)
24 January 2017Statement of capital following an allotment of shares on 22 January 2016
  • GBP 100
(3 pages)
24 January 2017Statement of capital following an allotment of shares on 22 January 2016
  • GBP 100
(3 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 05/04/2017
(7 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 05/04/2017
(7 pages)
13 September 2016Current accounting period shortened from 30 June 2017 to 31 January 2017 (1 page)
13 September 2016Current accounting period shortened from 30 June 2017 to 31 January 2017 (1 page)
6 September 2016Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
6 September 2016Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
15 August 2016Registered office address changed from 106 4/1 Lancefield Quay Glasgow G3 8HR Scotland to 200 Bath Street 200 Bath Street 2nd Floor Glasgow G2 4HG on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 106 4/1 Lancefield Quay Glasgow G3 8HR Scotland to 200 Bath Street 200 Bath Street 2nd Floor Glasgow G2 4HG on 15 August 2016 (1 page)
18 July 2016Register inspection address has been changed to 1875 Jc Wallace & Co Great Western Road Glasgow G13 2YD (1 page)
18 July 2016Register inspection address has been changed to 1875 Jc Wallace & Co Great Western Road Glasgow G13 2YD (1 page)
14 July 2016Termination of appointment of Natasha Bechelli as a secretary on 22 January 2016 (1 page)
14 July 2016Appointment of Mr Dhawal Vasant Chandan as a secretary on 22 January 2016 (2 pages)
14 July 2016Appointment of Mr Dhawal Vasant Chandan as a secretary on 22 January 2016 (2 pages)
14 July 2016Termination of appointment of Used for Deletions in Correction Deleted Officer as a secretary on 22 January 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
14 July 2016Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 22 January 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
14 July 2016Termination of appointment of Natasha Bechelli as a director on 22 January 2016 (1 page)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)