Advanced company searchLink opens in new window

JLT WEALTH MANAGEMENT LIMITED

Company number 03876529

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)
17 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,045,527
23 May 2016 CH01 Director's details changed for Mr David Lyndon Jones on 20 May 2016
10 May 2016 AP01 Appointment of Mr David Lyndon Jones as a director on 6 May 2016
31 Mar 2016 TM01 Termination of appointment of Jonathan William Bloomer as a director on 1 March 2016
22 Dec 2015 AP01 Appointment of Mr Balamurugan Viswanathan as a director on 9 December 2015
20 Nov 2015 AP01 Appointment of Mark David Jones as a director on 10 November 2015
12 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2,045,527
15 Oct 2015 TM01 Termination of appointment of Duncan Craig Howorth as a director on 9 October 2015
09 Sep 2015 TM01 Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015
07 Jul 2015 TM02 Termination of appointment of Jlt Secretaries Limited as a secretary on 26 June 2015
07 Jul 2015 AP03 Appointment of Helen Hay as a secretary on 26 June 2015
01 Jul 2015 TM02 Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015
01 Jul 2015 AP04 Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015
16 Jun 2015 AP01 Appointment of Mr Duncan Craig Howorth as a director on 28 May 2015
13 May 2015 AA Full accounts made up to 31 December 2014
05 May 2015 TM01 Termination of appointment of Gregory Mark Wood as a director on 30 April 2015
17 Feb 2015 TM01 Termination of appointment of James Douglas Robert Twining as a director on 19 December 2014
12 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,045,527
06 May 2014 AA Full accounts made up to 31 December 2013
09 Jan 2014 AP01 Appointment of Ms Teresa Dawn Beach as a director
16 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2,045,527
29 Oct 2013 CH03 Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013
29 Oct 2013 CH01 Director's details changed for Mr Jonathan William Bloomer on 29 October 2013
29 Oct 2013 CH01 Director's details changed for Troy Adam Clutterbuck on 29 October 2013
22 Oct 2013 CH01 Director's details changed for Mr Patrick Nigel Christopher Gale on 22 October 2013