Advanced company searchLink opens in new window

JOE JOBLING WEALTH MANAGEMENT LIMITED

Company number 07977023

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)
30 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2024 DS01 Application to strike the company off the register
22 Dec 2023 AA Total exemption full accounts made up to 18 May 2023
22 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 18 May 2023
26 May 2023 PSC07 Cessation of John Joseph Jobling as a person with significant control on 18 May 2023
26 May 2023 PSC02 Notification of Jobling Wealth Management Limited as a person with significant control on 18 May 2023
26 May 2023 AP01 Appointment of Mr Hugh Raymond Alexander Thompson as a director on 18 May 2023
26 May 2023 TM01 Termination of appointment of Fiona Jobling as a director on 18 May 2023
25 May 2023 MR04 Satisfaction of charge 079770230001 in full
18 Apr 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Nov 2021 CH01 Director's details changed for Mr John Joseph Jobling on 30 November 2021
30 Nov 2021 CH01 Director's details changed for Mrs Fiona Jobling on 30 November 2021
05 Jul 2021 AD01 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 5 July 2021
01 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
06 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
30 Sep 2020 AD01 Registered office address changed from Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 30 September 2020
29 Sep 2020 AD01 Registered office address changed from 6 Lavendon Close Cramlington NE23 7XS England to Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 29 September 2020
17 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
09 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
05 Feb 2019 AD01 Registered office address changed from Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to 6 Lavendon Close Cramlington NE23 7XS on 5 February 2019