JAMES & COMPANY WEALTH MANAGEMENT LTD

Company Documents

DateDescription
11/09/2511 September 2025 NewFinal Gazette dissolved following liquidation

View Document

11/09/2511 September 2025 NewFinal Gazette dissolved following liquidation

View Document

11/06/2511 June 2025 Return of final meeting in a members' voluntary winding up

View Document

22/11/2422 November 2024 Liquidators' statement of receipts and payments to 2024-09-21

View Document

21/11/2321 November 2023 Liquidators' statement of receipts and payments to 2023-09-21

View Document

13/10/2213 October 2022 Declaration of solvency

View Document

07/10/227 October 2022 Registered office address changed from 3a Bushwood Drive Dorridge Solihull West Midlands B93 8JL England to The Silverworks 69-71 Northwood Street Birmingham West Midlands B3 1TX on 2022-10-07

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Appointment of a voluntary liquidator

View Document

06/10/226 October 2022 Resolutions

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-23 with updates

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

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

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

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM WAVERLEY COURT WILTELL ROAD LICHFIELD STAFFORDSHIRE WS14 9ET

View Document

26/10/1526 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/11/1411 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/10/1329 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

02/09/132 September 2013 08/04/13 STATEMENT OF CAPITAL GBP 100

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK HIGGINS / 13/08/2013

View Document

02/09/132 September 2013 SECRETARY'S CHANGE OF PARTICULARS / NATALIE JILL HIGGINS / 13/08/2013

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

12/01/1212 January 2012 COMPANY NAME CHANGED SWIFTWATCH LIMITED CERTIFICATE ISSUED ON 12/01/12

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM FRONT MEADOW CHURCH LANE LAPWORTH SOLIHULL WEST MIDLANDS B94 5NU

View Document

25/10/1125 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1015 December 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK HIGGINS / 01/11/2009

View Document

02/11/092 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM HIGHDOWN HOUSE 11 HIGHDOWN ROAD SYDENHAM LEAMINGTON SPA WARWICKSHIRE CV31 1XT

View Document

11/12/0811 December 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/11/0518 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

29/10/0429 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 58 CLARENDON AVENUE LEAMINGTON SPA WARWICKSHIRE CV32 4SA

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 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