JRM WEALTH MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

11/03/2511 March 2025 Director's details changed for Mr James Alexander Skidmore on 2025-03-10

View Document

10/03/2510 March 2025 Director's details changed for Mr Mina George on 2025-03-10

View Document

10/03/2510 March 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Office 4 1st Floor 77-79 High Street Watford Hertfordshire WD17 2DJ on 2025-03-10

View Document

10/03/2510 March 2025 Director's details changed for Mr Robert Shihata on 2025-03-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/05/2416 May 2024 Statement of capital following an allotment of shares on 2024-01-12

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

16/05/2416 May 2024 Particulars of variation of rights attached to shares

View Document

14/05/2414 May 2024 Memorandum and Articles of Association

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

27/04/2127 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER SKIDMORE / 16/03/2021

View Document

17/03/2117 March 2021 PSC'S CHANGE OF PARTICULARS / MR MINA GEORGE / 16/03/2021

View Document

17/03/2117 March 2021 PSC'S CHANGE OF PARTICULARS / MR ROBERT SHIHATA / 16/03/2021

View Document

16/03/2116 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER SKIDMORE / 15/03/2021

View Document

16/03/2116 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MINA GEORGE / 15/03/2021

View Document

16/03/2116 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SHIHATA / 15/03/2021

View Document

16/03/2116 March 2021 REGISTERED OFFICE CHANGED ON 16/03/2021 FROM YORK HOUSE, 23 KINGSWAY LONDON WC2B 6UJ ENGLAND

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MINA GEORGE / 01/05/2018

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SHIHATA / 01/05/2018

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER SKIDMORE / 01/05/2018

View Document

03/04/183 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MINA GEORGE / 01/12/2017

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 42 HIGH STREET FLITWICK BEDS MK45 1DU UNITED KINGDOM

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINA GEORGE

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR MINA GEORGE

View Document

02/12/162 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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