A & J WEALTH MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-07-23 with no updates |
31/07/2531 July 2025 New | Full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/08/2429 August 2024 | Current accounting period shortened from 2025-02-21 to 2024-10-31 |
08/08/248 August 2024 | Full accounts made up to 2024-02-21 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-23 with updates |
10/06/2410 June 2024 | Previous accounting period shortened from 2024-03-31 to 2024-02-21 |
27/02/2427 February 2024 | Satisfaction of charge 051059330005 in full |
27/02/2427 February 2024 | Satisfaction of charge 051059330003 in full |
23/02/2423 February 2024 | Notification of a person with significant control statement |
22/02/2422 February 2024 | Registered office address changed from Sawfords Bigfrith Lane Cookham Dean Maidenhead SL6 9PH England to Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE on 2024-02-22 |
22/02/2422 February 2024 | Termination of appointment of Ashcroft Cameron (Uk) Limited as a secretary on 2024-02-21 |
22/02/2422 February 2024 | Termination of appointment of James Edward Moore as a director on 2024-02-21 |
22/02/2422 February 2024 | Termination of appointment of Gordon James Frisby as a director on 2024-02-21 |
22/02/2422 February 2024 | Cessation of Gareth Sutton Jones as a person with significant control on 2024-02-21 |
21/02/2421 February 2024 | Annual accounts for year ending 21 Feb 2024 |
19/12/2319 December 2023 | Statement of capital following an allotment of shares on 2023-12-10 |
18/12/2318 December 2023 | Resolutions |
18/12/2318 December 2023 | Resolutions |
11/12/2311 December 2023 | Statement of capital following an allotment of shares on 2023-11-15 |
20/11/2320 November 2023 | Full accounts made up to 2023-03-31 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-04 with updates |
11/09/2311 September 2023 | Purchase of own shares. |
15/08/2315 August 2023 | Statement of capital following an allotment of shares on 2023-07-27 |
14/08/2314 August 2023 | Cancellation of shares. Statement of capital on 2023-07-27 |
10/08/2310 August 2023 | Resolutions |
10/08/2310 August 2023 | Resolutions |
12/07/2312 July 2023 | Satisfaction of charge 051059330004 in full |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-19 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/01/235 January 2023 | Termination of appointment of John Sidney Stapleton Posgate as a director on 2022-12-31 |
08/12/228 December 2022 | Cancellation of shares. Statement of capital on 2022-10-12 |
08/12/228 December 2022 | Purchase of own shares. |
06/12/226 December 2022 | Second filing of Confirmation Statement dated 2022-04-19 |
12/10/2212 October 2022 | Termination of appointment of Sonia Oosthuizen as a secretary on 2022-09-30 |
12/10/2212 October 2022 | Appointment of Ashcroft Cameron (Uk) Limited as a secretary on 2022-09-30 |
30/09/2230 September 2022 | Resolutions |
30/09/2230 September 2022 | Resolutions |
30/09/2230 September 2022 | Resolutions |
30/09/2230 September 2022 | |
30/09/2230 September 2022 | Statement of capital on 2022-09-30 |
30/09/2230 September 2022 | |
30/09/2230 September 2022 | Resolutions |
09/05/229 May 2022 | Confirmation statement made on 2022-04-19 with updates |
09/05/229 May 2022 | Statement of capital following an allotment of shares on 2022-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Termination of appointment of Adam Bentley Hughes as a director on 2022-03-17 |
11/02/2211 February 2022 | Change of details for Mr Gareth Sutton Jones as a person with significant control on 2022-01-18 |
10/02/2210 February 2022 | Statement of capital following an allotment of shares on 2022-01-18 |
10/02/2210 February 2022 | Statement of capital following an allotment of shares on 2021-12-21 |
09/02/229 February 2022 | Statement of capital following an allotment of shares on 2021-12-20 |
21/12/2121 December 2021 | Memorandum and Articles of Association |
21/12/2121 December 2021 | Resolutions |
21/12/2121 December 2021 | Resolutions |
21/12/2121 December 2021 | Resolutions |
05/10/215 October 2021 | Termination of appointment of Lucy Jean Furnell as a secretary on 2021-09-20 |
05/10/215 October 2021 | Appointment of Sonia Oosthuizen as a secretary on 2021-09-20 |
05/08/215 August 2021 | Group of companies' accounts made up to 2021-03-31 |
22/07/2122 July 2021 | Purchase of own shares. |
22/07/2122 July 2021 | Cancellation of shares. Statement of capital on 2021-06-01 |
14/07/2114 July 2021 | Change of details for Mr Gareth Sutton Jones as a person with significant control on 2021-06-01 |
14/07/2114 July 2021 | Cessation of Anne Christine Jones as a person with significant control on 2020-03-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/11/1922 November 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
16/10/1916 October 2019 | DIRECTOR APPOINTED MR ADAM BENTLEY HUGHES |
19/09/1919 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 051059330005 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | ARTICLES OF ASSOCIATION |
11/12/1811 December 2018 | ALTER ARTICLES 16/11/2018 |
02/10/182 October 2018 | DIRECTOR APPOINTED MR GORDON JAMES FRISBY |
14/09/1814 September 2018 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
14/09/1814 September 2018 | 25/06/18 STATEMENT OF CAPITAL GBP 13968 |
14/09/1814 September 2018 | RETURN OF PURCHASE OF OWN SHARES |
10/08/1810 August 2018 | DIRECTOR APPOINTED MR STEPHEN HARTLEY |
10/08/1810 August 2018 | DIRECTOR APPOINTED MR JAMES EDWARD MOORE |
23/07/1823 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
21/06/1821 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
01/05/181 May 2018 | RETURN OF PURCHASE OF OWN SHARES |
01/05/181 May 2018 | 23/03/18 STATEMENT OF CAPITAL GBP 16233 |
01/05/181 May 2018 | VARYING SHARE RIGHTS AND NAMES |
11/04/1811 April 2018 | APPOINTMENT TERMINATED, DIRECTOR LUCY FURNELL |
11/04/1811 April 2018 | APPOINTMENT TERMINATED, DIRECTOR GLENN VALD |
03/04/183 April 2018 | DIRECTOR APPOINTED MRS LUCY JEAN FURNELL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | APPOINTMENT TERMINATED, DIRECTOR ANNE JONES |
29/03/1829 March 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARRETT |
29/03/1829 March 2018 | SECRETARY APPOINTED MRS LUCY JEAN FURNELL |
29/03/1829 March 2018 | APPOINTMENT TERMINATED, SECRETARY ANNE JONES |
20/02/1820 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 051059330004 |
20/12/1720 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 051059330003 |
10/10/1710 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | REGISTERED OFFICE CHANGED ON 20/01/2017 FROM SAWFORDS BIGFRITH LANE CLOOKHAM DEAN BERKSHIRE SL6 9PH |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/06/163 June 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
21/04/1621 April 2016 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM BATCHWORTH HOUSE BATCHWORTH PLACE, CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE WD3 1JE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/12/1519 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
18/06/1518 June 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/08/145 August 2014 | 30/06/14 STATEMENT OF CAPITAL GBP 17493 |
17/07/1417 July 2014 | ADOPT ARTICLES 30/06/2014 |
17/07/1417 July 2014 | ARTICLES OF ASSOCIATION |
17/07/1417 July 2014 | ADOPT ARTICLES 30/06/2014 |
27/05/1427 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
05/03/145 March 2014 | 02/01/14 STATEMENT OF CAPITAL GBP 16666 |
21/01/1421 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH SUTTON JONES / 31/07/2013 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/06/134 June 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
14/05/1314 May 2013 | REGISTERED OFFICE CHANGED ON 14/05/2013 FROM BATCHWORTH HOUSE BATCHWORTH PLACE CHURCH STREET RICKMANSWORTH WD3 1JE |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/05/1230 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
02/08/112 August 2011 | COMPANY NAME CHANGED A & J FINANCIAL SERVICES (MAIDENHEAD) LIMITED CERTIFICATE ISSUED ON 02/08/11 |
04/07/114 July 2011 | DIRECTOR APPOINTED MR MICHAEL BARRETT |
04/07/114 July 2011 | DIRECTOR APPOINTED MR GLENN BERNARD VALD |
11/05/1111 May 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/05/1013 May 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
07/09/097 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | DIRECTOR APPOINTED JOHN SIDNEY STAPLETON POSGATE |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/10/0718 October 2007 | NEW DIRECTOR APPOINTED |
17/07/0717 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/05/0715 May 2007 | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS |
11/01/0711 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 24 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DD |
09/02/069 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
15/09/0515 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/06/053 June 2005 | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS |
07/04/057 April 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/04/057 April 2005 | ARTICLES OF ASSOCIATION |
07/04/057 April 2005 | NC INC ALREADY ADJUSTED 23/09/04 |
07/04/057 April 2005 | £ NC 100/100000 23/09 |
27/05/0427 May 2004 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
27/05/0427 May 2004 | NEW DIRECTOR APPOINTED |
27/05/0427 May 2004 | NEW SECRETARY APPOINTED |
12/05/0412 May 2004 | DIRECTOR RESIGNED |
12/05/0412 May 2004 | SECRETARY RESIGNED |
19/04/0419 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company