- Company Overview for JOE JOBLING WEALTH MANAGEMENT LIMITED (07977023)
- Filing history for JOE JOBLING WEALTH MANAGEMENT LIMITED (07977023)
- People for JOE JOBLING WEALTH MANAGEMENT LIMITED (07977023)
- Charges for JOE JOBLING WEALTH MANAGEMENT LIMITED (07977023)
- More for JOE JOBLING WEALTH MANAGEMENT LIMITED (07977023)
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 |