JG WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2230 November 2022 Compulsory strike-off action has been suspended

View Document

30/11/2230 November 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/01/2018 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 17 FITZROY PLACE GLASGOW G3 7RW

View Document

02/11/182 November 2018 COMPANY NAME CHANGED JOHNSTON GRAY & WARDROP LIMITED CERTIFICATE ISSUED ON 02/11/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 DISS40 (DISS40(SOAD))

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

14/08/1714 August 2017 CESSATION OF LESLIE GRAY AS A PSC

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR LESLIE GRAY

View Document

05/02/175 February 2017 APPOINTMENT TERMINATED, SECRETARY LESLIE GRAY

View Document

29/01/1729 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

18/06/1618 June 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL BOYLE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN WARDROP

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MRS RITA BROWN

View Document

14/09/1514 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/02/156 February 2015 TERMINATE DIR APPOINTMENT

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/07/1311 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/06/1313 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/05/1328 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/05/1223 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/12/1120 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN LEONARD

View Document

24/05/1124 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR APPOINTED DANIEL JOSEPH BOYLE

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED JOHN STEPHEN LEONARD

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 17 FITZROY PLACE GLASGOW G3 7RW

View Document

05/06/025 June 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 PARTIC OF MORT/CHARGE *****

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 30 GORDON STREET GLASGOW G1 3PU

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/11/0114 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/014 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 COMPANY NAME CHANGED JOHNSTON GRAY & COMPANY LIMITED CERTIFICATE ISSUED ON 19/03/01

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 REGISTERED OFFICE CHANGED ON 03/03/98 FROM: 11 ROYAL EXCHANGE SQUARE GLASGOW G1 3AJ

View Document

03/03/983 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

16/01/9816 January 1998 COMPANY NAME CHANGED CLARK BOYLE (FINANCIAL SERVICES) LIMITED CERTIFICATE ISSUED ON 19/01/98

View Document

16/05/9716 May 1997 RETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 12/05/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 COMPANY NAME CHANGED CLARK BOYLE (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 30/11/93

View Document

24/11/9324 November 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 12/05/93; NO CHANGE OF MEMBERS

View Document

26/05/9226 May 1992 RETURN MADE UP TO 12/05/92; NO CHANGE OF MEMBERS

View Document

26/05/9226 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

31/01/9231 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

06/06/916 June 1991 RETURN MADE UP TO 27/03/91; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

25/10/9025 October 1990 EXEMPTION FROM APPOINTING AUDITORS 31/08/90

View Document

02/04/902 April 1990 REGISTERED OFFICE CHANGED ON 02/04/90 FROM: 142 QUEEN STREET GLASGOW G1 3BU

View Document

27/03/9027 March 1990 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