Advanced company searchLink opens in new window

JXG WEALTH LIMITED

Company number 02702410

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-04
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