JOE JOBLING WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

02/05/242 May 2024 Application to strike the company off the register

View Document

22/12/2322 December 2023 Previous accounting period extended from 2023-03-31 to 2023-05-18

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-05-18

View Document

26/05/2326 May 2023 Cessation of John Joseph Jobling as a person with significant control on 2023-05-18

View Document

26/05/2326 May 2023 Notification of Jobling Wealth Management Limited as a person with significant control on 2023-05-18

View Document

26/05/2326 May 2023 Appointment of Mr Hugh Raymond Alexander Thompson as a director on 2023-05-18

View Document

26/05/2326 May 2023 Termination of appointment of Fiona Jobling as a director on 2023-05-18

View Document

25/05/2325 May 2023 Satisfaction of charge 079770230001 in full

View Document

18/05/2318 May 2023 Annual accounts for year ending 18 May 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Director's details changed for Mrs Fiona Jobling on 2021-11-30

View Document

30/11/2130 November 2021 Director's details changed for Mr John Joseph Jobling on 2021-11-30

View Document

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

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

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

09/10/199 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

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

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 6 LAVENDON CLOSE CRAMLINGTON NORTHUMBERLAND NE23 7XS

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

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

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 20/11/17 STATEMENT OF CAPITAL GBP 102

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

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

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

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

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

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

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079770230001

View Document

30/04/1430 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

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

View Accounts

16/01/1416 January 2014 DIRECTOR APPOINTED MRS FIONA JOBLING

View Document

31/10/1331 October 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

14/03/1314 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

06/03/126 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 6 LAVENDER CLOSE CRAMLINGTON NORTHUMBERLAND NE23 7XS UNITED KINGDOM

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