A.J. WEALTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

A.J. WEALTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03949662

Incorporation date

16/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Office, Rear Of 9 High Street Tettenhall, Wolverhampton WV6 8QSCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2000)
dot icon02/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon29/07/2025
Director's details changed for Mr Colin Brian William Dalton on 2025-07-29
dot icon03/07/2025
Change of share class name or designation
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with updates
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with updates
dot icon31/03/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/10/2023
Change of details for Mrs Angela Jobber as a person with significant control on 2023-10-05
dot icon05/10/2023
Director's details changed for Mrs Angela Jobber on 2023-10-05
dot icon30/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon16/08/2023
Change of details for Mrs Angela Jellings as a person with significant control on 2023-08-16
dot icon16/08/2023
Director's details changed for Mrs Angela Jellings on 2023-08-16
dot icon09/05/2023
Statement of capital following an allotment of shares on 2021-06-18
dot icon09/05/2023
Statement of capital following an allotment of shares on 2021-06-17
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon31/08/2022
Confirmation statement made on 2022-08-23 with updates
dot icon31/08/2022
Termination of appointment of Alexandros Mitios as a director on 2022-07-18
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon31/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon12/08/2021
Appointment of Mr Alexandros Mitios as a director on 2021-08-12
dot icon12/06/2021
Memorandum and Articles of Association
dot icon12/06/2021
Resolutions
dot icon03/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/08/2020
Confirmation statement made on 2020-08-26 with updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon08/06/2017
Director's details changed for Mr Colin Brian William Dalton on 2017-06-08
dot icon08/06/2017
Director's details changed for Mrs Angela Jellings on 2017-06-08
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon23/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon19/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon10/09/2015
Termination of appointment of Melanie Joanna Pickering as a director on 2015-09-10
dot icon31/07/2015
Memorandum and Articles of Association
dot icon31/07/2015
Resolutions
dot icon31/07/2015
Resolutions
dot icon31/07/2015
Change of share class name or designation
dot icon24/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/01/2015
Resolutions
dot icon21/01/2015
Change of share class name or designation
dot icon29/10/2014
Termination of appointment of Christopher Stonier as a director on 2014-10-24
dot icon29/10/2014
Termination of appointment of Kevin John Preece as a director on 2014-10-24
dot icon10/06/2014
Appointment of Mrs Melanie Joanna Pickering as a director
dot icon27/05/2014
Appointment of Mr Francis Henry Jellings as a director
dot icon15/04/2014
Termination of appointment of Kevin Preece as a secretary
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon27/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/07/2012
Certificate of change of name
dot icon15/07/2012
Change of name notice
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon07/11/2011
Change of share class name or designation
dot icon07/11/2011
Statement of company's objects
dot icon07/11/2011
Resolutions
dot icon08/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/03/2010
Registered office address changed from 1St Floor Office Rear of High Street Tettenhall Wolverhampton WV6 8QS England on 2010-03-09
dot icon03/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon03/03/2010
Registered office address changed from Bank House Mill Street Cannock Staffordshire WS11 3DW on 2010-03-03
dot icon03/03/2010
Director's details changed for Angela Jellings on 2010-03-03
dot icon03/03/2010
Director's details changed for Christopher Stonier on 2010-03-03
dot icon03/03/2010
Director's details changed for Kevin Preece on 2010-03-03
dot icon03/03/2010
Director's details changed for Colin Dalton on 2010-03-03
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon20/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/03/2009
Return made up to 20/02/09; full list of members
dot icon02/03/2009
Director's change of particulars / angela jellings / 27/06/2008
dot icon01/05/2008
Accounts for a small company made up to 2007-06-30
dot icon25/03/2008
Return made up to 20/02/08; no change of members
dot icon26/04/2007
Full accounts made up to 2006-06-30
dot icon06/03/2007
Return made up to 20/02/07; full list of members
dot icon04/05/2006
Full accounts made up to 2005-06-30
dot icon16/02/2006
Return made up to 20/02/06; full list of members
dot icon03/06/2005
Full accounts made up to 2004-06-30
dot icon01/03/2005
Return made up to 20/02/05; full list of members
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon06/03/2004
Return made up to 20/02/04; full list of members
dot icon13/04/2003
Full accounts made up to 2002-06-30
dot icon11/03/2003
Return made up to 28/02/03; full list of members
dot icon12/08/2002
Certificate of change of name
dot icon12/03/2002
Return made up to 28/02/02; full list of members
dot icon16/01/2002
Full accounts made up to 2001-06-30
dot icon11/05/2001
Return made up to 16/03/01; full list of members
dot icon30/01/2001
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon30/03/2000
New director appointed
dot icon30/03/2000
New director appointed
dot icon30/03/2000
New director appointed
dot icon30/03/2000
New director appointed
dot icon30/03/2000
New secretary appointed
dot icon24/03/2000
Secretary resigned
dot icon24/03/2000
Director resigned
dot icon24/03/2000
Registered office changed on 24/03/00 from: somerset house 40-49 price st birmingham west midlands B4 6LZ
dot icon24/03/2000
Ad 16/03/00--------- £ si 59@1=59 £ ic 1/60
dot icon16/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
57.69K
-
0.00
118.11K
-
2022
7
51.63K
-
0.00
116.63K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalton, Colin Brian William
Director
16/03/2000 - Present
8
Jellings, Francis Henry
Director
16/05/2014 - Present
5
Jobber, Angela
Director
16/03/2000 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A.J. WEALTH MANAGEMENT LIMITED

A.J. WEALTH MANAGEMENT LIMITED is an(a) Active company incorporated on 16/03/2000 with the registered office located at 1st Floor Office, Rear Of 9 High Street Tettenhall, Wolverhampton WV6 8QS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.J. WEALTH MANAGEMENT LIMITED?

toggle

A.J. WEALTH MANAGEMENT LIMITED is currently Active. It was registered on 16/03/2000 .

Where is A.J. WEALTH MANAGEMENT LIMITED located?

toggle

A.J. WEALTH MANAGEMENT LIMITED is registered at 1st Floor Office, Rear Of 9 High Street Tettenhall, Wolverhampton WV6 8QS.

What does A.J. WEALTH MANAGEMENT LIMITED do?

toggle

A.J. WEALTH MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for A.J. WEALTH MANAGEMENT LIMITED?

toggle

The latest filing was on 02/01/2026: Total exemption full accounts made up to 2025-06-30.