JPS WEALTH MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 09274545 |
Category | Private Limited Company |
Incorporated | 22 Oct 2014 |
Age | 9 years, 6 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
JPS WEALTH MANAGEMENT LIMITED is an active private limited company with number 09274545. It was incorporated 9 years, 6 months, 5 days ago, on 22 October 2014. The company address is 14a Montpelier Place Montpelier Place, Brighton, BN1 3BF, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-02
New address: 14a Montpelier Place Montpelier Place Brighton BN1 3BF
Old address: Ground Floor Montpellier Place 20 Norfolk Terrace Brighton BN1 3LZ England
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Change person director company with change date
Date: 04 Nov 2021
Action Date: 08 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-08
Officer name: Mrs Jayna Shah
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Address
Type: AD01
Old address: Hova House 1 Hova Villas Hove BN3 3DH England
New address: Ground Floor Montpellier Place 20 Norfolk Terrace Brighton BN1 3LZ
Change date: 2021-11-04
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Accounts with accounts type micro entity
Date: 04 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Change person director company with change date
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-28
Officer name: Mrs Jayna Shah
Documents
Change to a person with significant control
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-28
Psc name: Mrs Jayna Shah
Documents
Mortgage satisfy charge full
Date: 03 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092745450001
Documents
Accounts with accounts type micro entity
Date: 17 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-15
New address: Hova House 1 Hova Villas Hove BN3 3DH
Old address: 2nd Floor Stanford Gate South Road Brighton BN1 6SB England
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Address
Type: AD01
New address: 2nd Floor Stanford Gate South Road Brighton BN1 6SB
Change date: 2017-06-29
Old address: Maritime House Basin Road North Hove East Sussex BN41 1WR United Kingdom
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-29
Old address: 7 Kingsway House Church Road Hove East Sussex BN3 2DL
New address: Maritime House Basin Road North Hove East Sussex BN41 1WR
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jun 2016
Action Date: 06 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092745450001
Charge creation date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2015
Action Date: 26 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-26
Old address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England
New address: 7 Kingsway House Church Road Hove East Sussex BN3 2DL
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2015
Action Date: 23 Jan 2015
Category: Address
Type: AD01
Old address: 73 Church Road Hove East Sussex BN3 2BB England
New address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
Change date: 2015-01-23
Documents
Some Companies
REGENCY HOUSE,BOLTON,BL1 4QR
Number: | 07436917 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
AXMINSTER SPECIALIST PANELS LTD
8-10 QUEEN STREET,SEATON,EX12 2NY
Number: | 09285853 |
Status: | ACTIVE |
Category: | Private Limited Company |
EML BUSINESS PROPERTIES LIMITED
167 STAPLEHURST ROAD,SITTINGBOURNE,ME10 1SY
Number: | 09541659 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIDDLERS ELBOW GREASE LIFE LIMITED
10 MANOR PARK,BANBURY,OX16 3TB
Number: | 10932973 |
Status: | ACTIVE |
Category: | Private Limited Company |
386 GRACE STREET,NEWCASTLE UPON TYNE,NE6 2RQ
Number: | 09002603 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HIGH STREET,THATCHAM,RG19 3JG
Number: | 08925732 |
Status: | ACTIVE |
Category: | Private Limited Company |