- Company Overview for JXG WEALTH LIMITED (02702410)
- Filing history for JXG WEALTH LIMITED (02702410)
- People for JXG WEALTH LIMITED (02702410)
- More for JXG WEALTH LIMITED (02702410)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
09 Apr 2024 | TM02 | Termination of appointment of Peter Alan Dearing as a secretary on 31 December 2023 | |
27 Feb 2024 | PSC01 | Notification of Jeffrey Grantham as a person with significant control on 6 December 2023 | |
27 Feb 2024 | PSC07 | Cessation of Smailes Goldie Financial Management Limited as a person with significant control on 6 December 2023 | |
21 Dec 2023 | AD01 | Registered office address changed from Regent's Court Princess Street Hull HU2 8BA England to Merit House Saxon Way Priory Park West Hessle HU13 9PB on 21 December 2023 | |
06 Dec 2023 | CERTNM |
Company name changed filefont LIMITED\certificate issued on 06/12/23
|
|
05 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Dec 2023 | TM01 | Termination of appointment of Martin Overfield as a director on 4 December 2023 | |
04 Dec 2023 | TM01 | Termination of appointment of Ian Robert Lamb as a director on 4 December 2023 | |
04 Dec 2023 | TM01 | Termination of appointment of Peter Alan Dearing as a director on 4 December 2023 | |
18 Sep 2023 | AP01 | Appointment of Mr Jeffrey Grantham as a director on 18 September 2023 | |
26 May 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
19 Jan 2023 | TM01 | Termination of appointment of David Ascough as a director on 23 December 2022 | |
19 Jan 2023 | TM01 | Termination of appointment of Simon Paul Cooper as a director on 23 December 2022 | |
19 Jan 2023 | AP01 | Appointment of Mr Peter Alan Dearing as a director on 23 December 2022 | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Jul 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 March 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
01 Apr 2022 | AP01 | Appointment of Mr Martin Overfield as a director on 4 March 2022 | |
30 Mar 2022 | PSC02 | Notification of Smailes Goldie Financial Management Limited as a person with significant control on 4 March 2022 | |
30 Mar 2022 | PSC07 | Cessation of Carole Watson as a person with significant control on 4 March 2022 | |
30 Mar 2022 | PSC07 | Cessation of Stephen Andrew Watson as a person with significant control on 4 March 2022 | |
30 Mar 2022 | PSC07 | Cessation of David Ascough as a person with significant control on 4 March 2022 | |
30 Mar 2022 | AD01 | Registered office address changed from 12 Alma Square Scarborough North Yorkshire YO11 1JU to Regent's Court Princess Street Hull HU2 8BA on 30 March 2022 |