A & J WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

31/07/2531 July 2025 NewFull accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/08/2429 August 2024 Current accounting period shortened from 2025-02-21 to 2024-10-31

View Document

08/08/248 August 2024 Full accounts made up to 2024-02-21

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

10/06/2410 June 2024 Previous accounting period shortened from 2024-03-31 to 2024-02-21

View Document

27/02/2427 February 2024 Satisfaction of charge 051059330005 in full

View Document

27/02/2427 February 2024 Satisfaction of charge 051059330003 in full

View Document

23/02/2423 February 2024 Notification of a person with significant control statement

View Document

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

View Document

22/02/2422 February 2024 Termination of appointment of Ashcroft Cameron (Uk) Limited as a secretary on 2024-02-21

View Document

22/02/2422 February 2024 Termination of appointment of James Edward Moore as a director on 2024-02-21

View Document

22/02/2422 February 2024 Termination of appointment of Gordon James Frisby as a director on 2024-02-21

View Document

22/02/2422 February 2024 Cessation of Gareth Sutton Jones as a person with significant control on 2024-02-21

View Document

21/02/2421 February 2024 Annual accounts for year ending 21 Feb 2024

View Accounts

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-12-10

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

11/12/2311 December 2023 Statement of capital following an allotment of shares on 2023-11-15

View Document

20/11/2320 November 2023 Full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

11/09/2311 September 2023 Purchase of own shares.

View Document

15/08/2315 August 2023 Statement of capital following an allotment of shares on 2023-07-27

View Document

14/08/2314 August 2023 Cancellation of shares. Statement of capital on 2023-07-27

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

12/07/2312 July 2023 Satisfaction of charge 051059330004 in full

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Termination of appointment of John Sidney Stapleton Posgate as a director on 2022-12-31

View Document

08/12/228 December 2022 Cancellation of shares. Statement of capital on 2022-10-12

View Document

08/12/228 December 2022 Purchase of own shares.

View Document

06/12/226 December 2022 Second filing of Confirmation Statement dated 2022-04-19

View Document

12/10/2212 October 2022 Termination of appointment of Sonia Oosthuizen as a secretary on 2022-09-30

View Document

12/10/2212 October 2022 Appointment of Ashcroft Cameron (Uk) Limited as a secretary on 2022-09-30

View Document

30/09/2230 September 2022 Resolutions

View Document

30/09/2230 September 2022 Resolutions

View Document

30/09/2230 September 2022 Resolutions

View Document

30/09/2230 September 2022

View Document

30/09/2230 September 2022 Statement of capital on 2022-09-30

View Document

30/09/2230 September 2022

View Document

30/09/2230 September 2022 Resolutions

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-19 with updates

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Termination of appointment of Adam Bentley Hughes as a director on 2022-03-17

View Document

11/02/2211 February 2022 Change of details for Mr Gareth Sutton Jones as a person with significant control on 2022-01-18

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2022-01-18

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2021-12-20

View Document

21/12/2121 December 2021 Memorandum and Articles of Association

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

05/10/215 October 2021 Termination of appointment of Lucy Jean Furnell as a secretary on 2021-09-20

View Document

05/10/215 October 2021 Appointment of Sonia Oosthuizen as a secretary on 2021-09-20

View Document

05/08/215 August 2021 Group of companies' accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Purchase of own shares.

View Document

22/07/2122 July 2021 Cancellation of shares. Statement of capital on 2021-06-01

View Document

14/07/2114 July 2021 Change of details for Mr Gareth Sutton Jones as a person with significant control on 2021-06-01

View Document

14/07/2114 July 2021 Cessation of Anne Christine Jones as a person with significant control on 2020-03-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/11/1922 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR ADAM BENTLEY HUGHES

View Document

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051059330005

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 ARTICLES OF ASSOCIATION

View Document

11/12/1811 December 2018 ALTER ARTICLES 16/11/2018

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR GORDON JAMES FRISBY

View Document

14/09/1814 September 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/09/1814 September 2018 25/06/18 STATEMENT OF CAPITAL GBP 13968

View Document

14/09/1814 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR STEPHEN HARTLEY

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR JAMES EDWARD MOORE

View Document

23/07/1823 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/06/1821 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

01/05/181 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

01/05/181 May 2018 23/03/18 STATEMENT OF CAPITAL GBP 16233

View Document

01/05/181 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY FURNELL

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR GLENN VALD

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MRS LUCY JEAN FURNELL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE JONES

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARRETT

View Document

29/03/1829 March 2018 SECRETARY APPOINTED MRS LUCY JEAN FURNELL

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY ANNE JONES

View Document

20/02/1820 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051059330004

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051059330003

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM SAWFORDS BIGFRITH LANE CLOOKHAM DEAN BERKSHIRE SL6 9PH

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM BATCHWORTH HOUSE BATCHWORTH PLACE, CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE WD3 1JE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/12/1519 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

18/06/1518 June 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 30/06/14 STATEMENT OF CAPITAL GBP 17493

View Document

17/07/1417 July 2014 ADOPT ARTICLES 30/06/2014

View Document

17/07/1417 July 2014 ARTICLES OF ASSOCIATION

View Document

17/07/1417 July 2014 ADOPT ARTICLES 30/06/2014

View Document

27/05/1427 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

05/03/145 March 2014 02/01/14 STATEMENT OF CAPITAL GBP 16666

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARETH SUTTON JONES / 31/07/2013

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM BATCHWORTH HOUSE BATCHWORTH PLACE CHURCH STREET RICKMANSWORTH WD3 1JE

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 COMPANY NAME CHANGED A & J FINANCIAL SERVICES (MAIDENHEAD) LIMITED CERTIFICATE ISSUED ON 02/08/11

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR MICHAEL BARRETT

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR GLENN BERNARD VALD

View Document

11/05/1111 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED JOHN SIDNEY STAPLETON POSGATE

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 24 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DD

View Document

09/02/069 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/057 April 2005 ARTICLES OF ASSOCIATION

View Document

07/04/057 April 2005 NC INC ALREADY ADJUSTED 23/09/04

View Document

07/04/057 April 2005 £ NC 100/100000 23/09

View Document

27/05/0427 May 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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