Advanced company searchLink opens in new window

A & J WEALTH MANAGEMENT LIMITED

Company number 05105933

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)
29 Mar 2018 TM01 Termination of appointment of Michael Barrett as a director on 23 March 2018
29 Mar 2018 TM02 Termination of appointment of Anne Christine Jones as a secretary on 23 March 2018
29 Mar 2018 TM01 Termination of appointment of Anne Christine Jones as a director on 23 March 2018
20 Feb 2018 MR01 Registration of charge 051059330004, created on 14 February 2018
20 Dec 2017 MR01 Registration of charge 051059330003, created on 20 December 2017
10 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
24 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
20 Jan 2017 AD01 Registered office address changed from Sawfords Bigfrith Lane Clookham Dean Berkshire SL6 9PH to Sawfords Bigfrith Lane Cookham Dean Maidenhead SL6 9PH on 20 January 2017
11 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Jun 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 17,493
21 Apr 2016 AD01 Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE to Sawfords Bigfrith Lane Clookham Dean Berkshire SL6 9PH on 21 April 2016
19 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
18 Jun 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 17,493
24 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Aug 2014 SH08 Change of share class name or designation
05 Aug 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 17,493
17 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
17 Jul 2014 MA Memorandum and Articles of Association
17 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
27 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-27
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 2 January 2014
  • GBP 16,666
21 Jan 2014 CH01 Director's details changed for Gareth Sutton Jones on 31 July 2013
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jun 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
14 May 2013 AD01 Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth WD3 1JE on 14 May 2013