Date | Description |
2025-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/25, NO UPDATES |
2025-01-06 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
2024-07-27 |
update robots_txt_status www.sjpp.co.uk: 404 => 200 |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES |
2023-11-28 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES |
2023-01-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHONA HILLCOAT |
2022-11-01 |
update statutory_documents 15/09/22 STATEMENT OF CAPITAL GBP 557 |
2022-10-24 |
update statutory_documents PURCHASE BY THE COMPANY OF 318 ORDINARY SHARES OF £1.00 EACH 15/09/2022 |
2022-10-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-09-27 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, NO UPDATES |
2022-04-04 |
insert alias Advanced Financial Strategies Limited |
2022-02-15 |
update robots_txt_status www.advancedfinancialstrategies.co.uk: 200 => 404 |
2022-02-15 |
update robots_txt_status www.sjpp.co.uk: 200 => 404 |
2021-12-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-12-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-11-23 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES |
2021-06-07 |
update statutory_documents 19/04/21 STATEMENT OF CAPITAL GBP 875 |
2021-05-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-05-17 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2021-04-14 |
update statutory_documents 14/04/21 STATEMENT OF CAPITAL GBP 1000 |
2021-04-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE CLARK |
2021-02-10 |
update website_status FlippedRobots => OK |
2021-02-10 |
delete index_pages_linkeddomain sjpinsights.co.uk |
2021-02-10 |
delete phone 0141 535 3120 |
2021-02-10 |
delete phone 07710 484479 |
2021-02-10 |
update robots_txt_status www.advancedfinancialstrategies.co.uk: 404 => 200 |
2021-02-10 |
update robots_txt_status www.sjpp.co.uk: 404 => 200 |
2020-10-30 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-10-30 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-10-15 |
update website_status OK => FlippedRobots |
2020-08-19 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-10 |
update website_status FlippedRobots => OK |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
2020-05-15 |
update website_status OK => FlippedRobots |
2020-03-29 |
delete chiefinvestmentofficer Chris Ralph |
2020-03-29 |
delete otherexecutives Tom Beal |
2020-03-29 |
insert chiefinvestmentofficer Tom Beal |
2020-03-29 |
insert otherexecutives Andrew Humphries |
2020-03-29 |
update person_title Andrew Humphries: Private Client Director => Director |
2020-03-29 |
update person_title Chris Ralph: Chief Investment Officer => Chief Global Strategist |
2020-03-29 |
update person_title Tom Beal: Investment Officer; Deputy Chief => Chief Investment Officer |
2020-03-29 |
update website_status FlippedRobots => OK |
2020-02-27 |
update website_status OK => FlippedRobots |
2019-11-21 |
insert otherexecutives Tom Beal |
2019-11-21 |
insert person Tom Beal |
2019-11-21 |
update website_status FlippedRobots => OK |
2019-11-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-11-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-10-22 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-10-20 |
update website_status OK => FlippedRobots |
2019-10-07 |
delete address 15 15 GLASGOW ROAD PAISLEY UNITED KINGDOM PA1 3QS |
2019-10-07 |
insert address 15 GLASGOW ROAD PAISLEY SCOTLAND PA1 3QS |
2019-10-07 |
update registered_address |
2019-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2019 FROM
15 15 GLASGOW ROAD
PAISLEY
PA1 3QS
UNITED KINGDOM |
2019-08-18 |
update website_status OK => FlippedRobots |
2019-06-25 |
update website_status FlippedRobots => OK |
2019-06-25 |
delete source_ip 185.26.230.131 |
2019-06-25 |
insert source_ip 85.233.160.22 |
2019-06-25 |
insert source_ip 85.233.160.23 |
2019-06-25 |
insert source_ip 85.233.160.24 |
2019-06-25 |
update robots_txt_status www.advancedfinancialstrategies.co.uk: 200 => 404 |
2019-06-25 |
update robots_txt_status www.sjpp.co.uk: 200 => 404 |
2019-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE CLARK / 11/06/2019 |
2019-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH STUART MORRISON / 11/06/2019 |
2019-06-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHONA HILLCOAT / 11/06/2019 |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
2019-04-21 |
update website_status OK => FlippedRobots |
2018-11-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-11-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-10-16 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
2018-03-13 |
delete address 19 Glasgow Rd, Paisley, Renfrewshire, PA1 3QX |
2018-03-13 |
delete address 19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX |
2018-03-13 |
delete phone 07828 204246 |
2018-03-13 |
insert address 15 Glasgow Rd, Paisley, PA1 3QS |
2018-03-13 |
insert address 15 Glasgow Road
Paisley
PA1 3QS |
2018-03-13 |
insert phone 0141 535 3120 |
2018-03-13 |
update person_description Kenneth Morrison => Kenneth Morrison |
2018-03-13 |
update primary_contact 19 Glasgow Rd, Paisley, Renfrewshire, PA1 3QX => 15 Glasgow Rd, Paisley, PA1 3QS |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-12-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-11-27 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-11-07 |
delete address 19 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QX |
2017-11-07 |
insert address 15 15 GLASGOW ROAD PAISLEY UNITED KINGDOM PA1 3QS |
2017-11-07 |
update registered_address |
2017-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2017 FROM
19 GLASGOW ROAD
PAISLEY
RENFREWSHIRE
PA1 3QX |
2017-10-03 |
delete phone 07795 482205 |
2017-10-03 |
insert phone 07805 519 073 |
2017-07-20 |
delete address 1 Kestrel Close
Leckhampton
Cheltenham
GL53 0LQ |
2017-07-20 |
delete client Anderson Wealth Advice Ltd |
2017-07-20 |
delete fax 0141 848 1898 |
2017-07-20 |
delete person Russell Anderson |
2017-07-20 |
delete phone 01242 210446 |
2017-07-20 |
delete phone 0141 889 2607 |
2017-07-20 |
delete phone 01761 417380 |
2017-07-20 |
delete phone 07887 852944 |
2017-07-20 |
delete registration_number 9465036 |
2017-07-20 |
insert client_pages_linkeddomain flagstoneim.com |
2017-07-20 |
insert phone 07710 484479 |
2017-07-20 |
insert phone 07795 482205 |
2017-07-20 |
insert phone 07828 204246 |
2017-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
2017-02-07 |
delete contact_pages_linkeddomain sjptv.co.uk |
2017-02-07 |
delete index_pages_linkeddomain sjptv.co.uk |
2017-02-07 |
delete management_pages_linkeddomain sjptv.co.uk |
2017-02-07 |
delete phone 020 8275 1066 |
2017-02-07 |
delete service_pages_linkeddomain sjptv.co.uk |
2017-02-07 |
insert phone 01761 417380 |
2016-10-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-10-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-09-21 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-08-08 |
update website_status DomainNotFound => OK |
2016-08-08 |
delete chairman David Lamb |
2016-08-08 |
delete otherexecutives Andrew Humphries |
2016-08-08 |
insert managingdirector David Lamb |
2016-08-08 |
delete person Robert Heron |
2016-08-08 |
insert service_pages_linkeddomain google.com |
2016-08-08 |
update person_description Andrew Humphries => Andrew Humphries |
2016-08-08 |
update person_description Chris Ralph => Chris Ralph |
2016-08-08 |
update person_description David Lamb => David Lamb |
2016-08-08 |
update person_description Steven Daniels => Steven Daniels |
2016-08-08 |
update person_title Andrew Humphries: Marketing & Communications Director => Private Client Director |
2016-08-08 |
update person_title David Lamb: Chairman; Non - Executive Director of the Henderson Smaller Companies InvestmentTrust Plc => Managing Director With Responsibility for Private Client; Managing Director |
2016-07-07 |
update returns_last_madeup_date 2015-05-30 => 2016-05-30 |
2016-07-07 |
update returns_next_due_date 2016-06-27 => 2017-06-27 |
2016-06-01 |
update statutory_documents 30/05/16 FULL LIST |
2016-05-16 |
update website_status OK => DomainNotFound |
2016-02-23 |
insert contact_pages_linkeddomain sjptv.co.uk |
2016-02-23 |
insert index_pages_linkeddomain sjptv.co.uk |
2016-02-23 |
insert management_pages_linkeddomain sjptv.co.uk |
2016-02-23 |
insert service_pages_linkeddomain sjptv.co.uk |
2015-12-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-12-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-11-05 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
insert address 1 Kestrel Close
Leckhampton
Cheltenham
GL53 0LQ |
2015-10-08 |
insert phone 01242 210446 |
2015-10-08 |
insert phone 07887 852944 |
2015-10-08 |
insert registration_number 9465036 |
2015-07-07 |
update returns_last_madeup_date 2014-05-30 => 2015-05-30 |
2015-07-07 |
update returns_next_due_date 2015-06-27 => 2016-06-27 |
2015-06-24 |
update statutory_documents 30/05/15 FULL LIST |
2015-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH STUART MORRISON / 01/08/2014 |
2015-06-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHONA HILLCOAT / 01/07/2014 |
2015-06-06 |
delete person Linda Walker |
2015-03-18 |
delete index_pages_linkeddomain testbench.co.uk |
2014-11-22 |
insert about_pages_linkeddomain sjpinsights.co.uk |
2014-11-22 |
insert contact_pages_linkeddomain sjpinsights.co.uk |
2014-11-22 |
insert index_pages_linkeddomain sjpinsights.co.uk |
2014-11-22 |
insert index_pages_linkeddomain testbench.co.uk |
2014-11-22 |
insert management_pages_linkeddomain sjpinsights.co.uk |
2014-11-22 |
insert person Linda Walker |
2014-11-22 |
insert service_pages_linkeddomain sjpinsights.co.uk |
2014-11-22 |
update person_description Kenneth Morrison => Kenneth Morrison |
2014-11-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-11-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-10-01 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-08-03 |
delete source_ip 54.229.105.96 |
2014-08-03 |
insert source_ip 185.26.230.131 |
2014-07-07 |
delete address 19 GLASGOW ROAD PAISLEY RENFREWSHIRE UNITED KINGDOM PA1 3QX |
2014-07-07 |
insert address 19 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QX |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-30 => 2014-05-30 |
2014-07-07 |
update returns_next_due_date 2014-06-27 => 2015-06-27 |
2014-06-09 |
update statutory_documents 30/05/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-24 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-11-03 |
delete address Forrester House, 7-9 Weir St, Paisley, Renfrewshire, PA3 4DW |
2013-11-03 |
delete index_pages_linkeddomain google.co.uk |
2013-11-03 |
delete management_pages_linkeddomain google.co.uk |
2013-11-03 |
delete service_pages_linkeddomain google.co.uk |
2013-11-03 |
delete source_ip 212.53.71.146 |
2013-11-03 |
insert address 19 Glasgow Rd, Paisley, Renfrewshire, PA1 3QX |
2013-11-03 |
insert contact_pages_linkeddomain sjp.co.uk |
2013-11-03 |
insert management_pages_linkeddomain sjp.co.uk |
2013-11-03 |
insert service_pages_linkeddomain sjp.co.uk |
2013-11-03 |
insert service_pages_linkeddomain sjpconnect.co.uk |
2013-11-03 |
insert source_ip 54.229.105.96 |
2013-11-03 |
update primary_contact Forrester House, 7-9 Weir St, Paisley, Renfrewshire, PA3 4DW => 19 Glasgow Rd, Paisley, Renfrewshire, PA1 3QX |
2013-07-01 |
update returns_last_madeup_date 2012-05-30 => 2013-05-30 |
2013-07-01 |
update returns_next_due_date 2013-06-27 => 2014-06-27 |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 6601 - Life insurance/reinsurance |
2013-06-21 |
insert sic_code 65110 - Life insurance |
2013-06-21 |
insert sic_code 65201 - Life reinsurance |
2013-06-21 |
insert sic_code 65300 - Pension funding |
2013-06-21 |
update returns_last_madeup_date 2011-05-30 => 2012-05-30 |
2013-06-21 |
update returns_next_due_date 2012-06-27 => 2013-06-27 |
2013-06-05 |
update statutory_documents 30/05/13 FULL LIST |
2013-01-15 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-06-26 |
update statutory_documents 30/05/12 FULL LIST |
2011-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2011 FROM
FORRESTER HOUSE
7-9 WEIR STREET
PAISLEY
RENFREWSHIRE
PA3 4OW |
2011-11-16 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-06-03 |
update statutory_documents 30/05/11 FULL LIST |
2011-03-01 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-06-07 |
update statutory_documents 30/05/10 FULL LIST |
2010-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE CLARK / 30/05/2010 |
2010-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH STUART MORRISON / 30/05/2010 |
2010-02-24 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-07-29 |
update statutory_documents RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
2009-03-11 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-10-09 |
update statutory_documents DIRECTOR APPOINTED MR KENNETH STUART MORRISON |
2008-05-30 |
update statutory_documents RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
2008-04-02 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-05-31 |
update statutory_documents RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
2007-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/07 FROM:
2/2 46 POLWARTH STREET
GLASGOW
G12 9TJ |
2006-05-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |