JAMES & CO WEALTH MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/07/241 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-06-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/10/2119 October 2021 | Director's details changed for Mr Grant Miles on 2021-10-19 |
19/10/2119 October 2021 | Change of details for Mr Grant Vernon Miles as a person with significant control on 2021-10-19 |
13/10/2113 October 2021 | Secretary's details changed for Susan Elaine Harris on 2021-10-12 |
01/07/211 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Registered office address changed from 40 40 Seymour Drive Marden Kent TN12 9GT England to 40 Seymour Drive Marden Kent TN12 9GT on 2021-06-21 |
21/06/2121 June 2021 | Registered office address changed from 25 Ballard Close Marden Tonbridge Kent TN12 9HW England to 40 40 Seymour Drive Marden Kent TN12 9GT on 2021-06-21 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/03/2011 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
14/02/1914 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
26/09/1726 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
27/06/1627 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
18/06/1518 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
22/07/1422 July 2014 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 7-14 BALLARD CLOSE MARDEN TONBRIDGE KENT TN12 9HW |
23/06/1423 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
31/12/1331 December 2013 | REGISTERED OFFICE CHANGED ON 31/12/2013 FROM PEG TILE GOUDHURST ROAD MARDEN KENT TN12 9NL |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/06/1326 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/06/1229 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/07/116 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
04/02/114 February 2011 | 30/06/10 TOTAL EXEMPTION FULL |
25/06/1025 June 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
11/11/0911 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
19/06/0919 June 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | COMPANY NAME CHANGED GRANT MILES & ASSOCIATES LIMITED CERTIFICATE ISSUED ON 07/05/09 |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
16/07/0816 July 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
12/07/0712 July 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
21/06/0621 June 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
07/07/057 July 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
25/04/0525 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
02/07/042 July 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
07/12/037 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
23/08/0323 August 2003 | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS |
14/04/0314 April 2003 | REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 302A BROADWAY BEXLEYHEATH KENT DA6 8AH |
01/08/021 August 2002 | NEW DIRECTOR APPOINTED |
16/07/0216 July 2002 | NEW SECRETARY APPOINTED |
27/06/0227 June 2002 | REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
27/06/0227 June 2002 | DIRECTOR RESIGNED |
27/06/0227 June 2002 | SECRETARY RESIGNED |
18/06/0218 June 2002 | 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