JHWM HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Registered office address changed from 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom to 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB on 2025-06-03

View Document

03/06/253 June 2025 Director's details changed for Mr Graeme Leslie Holtby on 2025-06-03

View Document

03/06/253 June 2025 Secretary's details changed for Johnson Hunt (Uk) Limited on 2025-06-03

View Document

03/06/253 June 2025 Change of details for Johnson Hunt (Uk) Limited as a person with significant control on 2025-06-03

View Document

03/06/253 June 2025 Director's details changed for Mr John Nigel White on 2025-06-03

View Document

03/06/253 June 2025 Director's details changed for Mr Leonard Booth on 2025-06-03

View Document

03/06/253 June 2025 Director's details changed for Mr Christopher Brian Hunt on 2025-06-03

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Secretary's details changed for Johnson Hunt (Uk) Limited on 2024-06-10

View Document

18/06/2418 June 2024 Change of details for Johnson Hunt (Uk) Limited as a person with significant control on 2024-06-10

View Document

18/06/2418 June 2024 Director's details changed for Mr Christopher Brian Hunt on 2024-06-10

View Document

18/06/2418 June 2024 Director's details changed for Mr Graeme Leslie Holtby on 2024-06-10

View Document

18/06/2418 June 2024 Director's details changed for Mr Leonard Booth on 2024-06-10

View Document

18/06/2418 June 2024 Director's details changed for Mr John Nigel White on 2024-06-10

View Document

18/06/2418 June 2024 Registered office address changed from 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB to 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB on 2024-06-18

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-20 with updates

View Document

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

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 COMPANY NAME CHANGED JOHNSON HUNT WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/02/21

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

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

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

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

View Accounts

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

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

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

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

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME LESLIE HOLTBY / 23/07/2013

View Document

22/04/1322 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

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

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM LITTLEFIELD HOUSE 15 DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AW

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME LESLIE HOLTBY / 20/06/2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN HUNT / 20/06/2012

View Document

20/06/1220 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOHNSON HUNT (UK) LIMITED / 20/06/2012

View Document

24/04/1224 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME LESLIE HOLTBY / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN HUNT / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD BOOTH / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL WHITE / 01/04/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM LITTLEFIELD HOUSE, 15 DUDLEY STREET, GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AW

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 COMPANY NAME CHANGED PELHAM FINANCIAL SERVICES LIMITE D CERTIFICATE ISSUED ON 18/07/07

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: PELHAM BUSINESS CENTRE 16 DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AB

View Document

15/05/0715 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

07/06/047 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/0428 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/05/0428 May 2004 £ NC 20000/50000 19/05/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

26/06/0326 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 SECRETARY RESIGNED

View Document

20/04/0120 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information