Company NameMJF Financial Services Limited
Company StatusActive
Company Number07296592
CategoryPrivate Limited Company
Incorporation Date28 June 2010(13 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Mark James Finch
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address106 One Trinity Green Eldon Street
South Shields
NE33 1SA
Secretary NameMr Mark James Finch
StatusCurrent
Appointed30 June 2016(6 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address106 One Trinity Green Eldon Street
South Shields
NE33 1SA
Director NameMrs Katherine Finch
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2020(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleNone Executive Director
Country of ResidenceEngland
Correspondence Address106 One Trinity Green Eldon Street
South Shields
NE33 1SA
Director NameMr Stephen Mills
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address106 One Trinity Green Eldon Street
South Shields
NE33 1SA
Director NameMr Alexander Holliday
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalton Grange Wall
Hexham
Northumberland
NE46 4EE
Secretary NameMr Alexander Holliday
StatusResigned
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHalton Grange Wall
Hexham
Northumberland
NE46 4EE

Contact

Websitewww.goldfinchestateagents.co.uk/goldfinch_financial_services
Email address[email protected]
Telephone0191 4274959
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address106 One Trinity Green Eldon Street
South Shields
NE33 1SA
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Alexander Holliday
50.00%
Ordinary
50 at £1Mark James Finch
50.00%
Ordinary

Financials

Year2014
Net Worth£77,651
Cash£80,419
Current Liabilities£68,714

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Filing History

13 July 2017Notification of Mark James Finch as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
23 June 2017Appointment of Mr Mark James Finch as a secretary on 30 June 2016 (2 pages)
21 June 2017Director's details changed for Mr Mark James Finch on 3 December 2013 (2 pages)
21 June 2017Termination of appointment of Alexander Holliday as a secretary on 30 June 2016 (1 page)
21 June 2017Termination of appointment of Alexander Holliday as a director on 30 June 2016 (1 page)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-21
  • GBP 100
(6 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 100
(5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
18 April 2011Registered office address changed from Mjf House 25 Waterside Park Hebburn Tyne and Wear NE31 1RS on 18 April 2011 (2 pages)
28 September 2010Registered office address changed from 89 Fowler Street South Shields Tyne and Wear NE33 1NU United Kingdom on 28 September 2010 (2 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)