- Company Overview for JPS WEALTH MANAGEMENT LIMITED (09274545)
- Filing history for JPS WEALTH MANAGEMENT LIMITED (09274545)
- People for JPS WEALTH MANAGEMENT LIMITED (09274545)
- Charges for JPS WEALTH MANAGEMENT LIMITED (09274545)
- More for JPS WEALTH MANAGEMENT LIMITED (09274545)
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) |
---|---|---|---|
09 Nov 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
26 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
13 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
02 Feb 2022 | AD01 | Registered office address changed from Ground Floor Montpellier Place 20 Norfolk Terrace Brighton BN1 3LZ England to 14a Montpelier Place Montpelier Place Brighton BN1 3BF on 2 February 2022 | |
05 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
04 Nov 2021 | CH01 | Director's details changed for Mrs Jayna Shah on 8 October 2021 | |
04 Nov 2021 | AD01 | Registered office address changed from Hova House 1 Hova Villas Hove BN3 3DH England to Ground Floor Montpellier Place 20 Norfolk Terrace Brighton BN1 3LZ on 4 November 2021 | |
14 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
04 May 2020 | AA | Micro company accounts made up to 31 October 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
28 Oct 2019 | CH01 | Director's details changed for Mrs Jayna Shah on 28 October 2019 | |
28 Oct 2019 | PSC04 | Change of details for Mrs Jayna Shah as a person with significant control on 28 October 2019 | |
03 Jun 2019 | MR04 | Satisfaction of charge 092745450001 in full | |
17 May 2019 | AA | Micro company accounts made up to 31 October 2018 | |
15 Nov 2018 | AD01 | Registered office address changed from 2nd Floor Stanford Gate South Road Brighton BN1 6SB England to Hova House 1 Hova Villas Hove BN3 3DH on 15 November 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
29 Jun 2017 | AD01 | Registered office address changed from Maritime House Basin Road North Hove East Sussex BN41 1WR United Kingdom to 2nd Floor Stanford Gate South Road Brighton BN1 6SB on 29 June 2017 | |
29 Nov 2016 | AD01 | Registered office address changed from 7 Kingsway House Church Road Hove East Sussex BN3 2DL to Maritime House Basin Road North Hove East Sussex BN41 1WR on 29 November 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
07 Jun 2016 | MR01 | Registration of charge 092745450001, created on 6 June 2016 |