JOE JOBLING WEALTH MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
30/07/2430 July 2024 | Final Gazette dissolved via voluntary strike-off |
14/05/2414 May 2024 | First Gazette notice for voluntary strike-off |
14/05/2414 May 2024 | First Gazette notice for voluntary strike-off |
02/05/242 May 2024 | Application to strike the company off the register |
22/12/2322 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-05-18 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-05-18 |
26/05/2326 May 2023 | Cessation of John Joseph Jobling as a person with significant control on 2023-05-18 |
26/05/2326 May 2023 | Notification of Jobling Wealth Management Limited as a person with significant control on 2023-05-18 |
26/05/2326 May 2023 | Appointment of Mr Hugh Raymond Alexander Thompson as a director on 2023-05-18 |
26/05/2326 May 2023 | Termination of appointment of Fiona Jobling as a director on 2023-05-18 |
25/05/2325 May 2023 | Satisfaction of charge 079770230001 in full |
18/05/2318 May 2023 | Annual accounts for year ending 18 May 2023 |
18/04/2318 April 2023 | Confirmation statement made on 2023-03-12 with no updates |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/11/2130 November 2021 | Director's details changed for Mrs Fiona Jobling on 2021-11-30 |
30/11/2130 November 2021 | Director's details changed for Mr John Joseph Jobling on 2021-11-30 |
05/07/215 July 2021 | Registered office address changed from Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to B1 Dobson Prestwick Park Prestwick Newcastle upon Tyne NE20 9SJ on 2021-07-05 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
09/10/199 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM GRAINGER SUITE DOBSON HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3PF ENGLAND |
01/02/191 February 2019 | REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 6 LAVENDON CLOSE CRAMLINGTON NORTHUMBERLAND NE23 7XS |
05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/12/176 December 2017 | 20/11/17 STATEMENT OF CAPITAL GBP 102 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/04/1627 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 079770230001 |
30/04/1430 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/01/1416 January 2014 | DIRECTOR APPOINTED MRS FIONA JOBLING |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/03/1314 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
06/03/126 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/03/126 March 2012 | REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 6 LAVENDER CLOSE CRAMLINGTON NORTHUMBERLAND NE23 7XS UNITED KINGDOM |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JOE JOBLING WEALTH MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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