Company NameJb Wealth Management Limited
DirectorRussell Walton
Company StatusActive
Company Number01347949
CategoryPrivate Limited Company
Incorporation Date13 January 1978(46 years, 4 months ago)
Previous NamesCharles Stapleton Insurance Brokers Limited and Jenner Baldock Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Russell Walton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2004(26 years, 8 months after company formation)
Appointment Duration19 years, 7 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Secretary NameMr Russell Walton
NationalityBritish
StatusCurrent
Appointed23 September 2004(26 years, 8 months after company formation)
Appointment Duration19 years, 7 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameMr Ronald Thomas Jenner
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressVerona Hook Heath Road
Woking
Surrey
GU22 0DP
Director NameMr Malcolm Stephen Paul
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(14 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressKimberley 4 Grove Shaw
Kingswood Court
Tadworth
Surrey
KT20 6QL
Secretary NameMr Ronald Thomas Jenner
NationalityBritish
StatusResigned
Appointed18 May 1992(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressVerona Hook Heath Road
Woking
Surrey
GU22 0DP
Director NameMr Ronald Thomas Jenner
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(16 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressVerona Hook Heath Road
Woking
Surrey
GU22 0DP
Secretary NameMr Malcolm Stephen Paul
NationalityBritish
StatusResigned
Appointed30 June 1994(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressKimberley 4 Grove Shaw
Kingswood Court
Tadworth
Surrey
KT20 6QL
Director NamePiers Chalinor
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(16 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2000)
RoleInsurance Broker
Correspondence Address5 Prior Bolton Street
London
N1 2NX
Secretary NamePiers Chalinor
NationalityBritish
StatusResigned
Appointed30 June 1995(17 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1998)
RoleInsurance Broker
Correspondence Address5 Prior Bolton Street
London
N1 2NX
Director NameDerek Adams
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(17 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1998)
RoleFinancial Consultant
Correspondence Address3 Primrose Gardens
South Wood
Farnborough
Hampshire
GU14 0RD
Director NameMargaret Mary Ohagan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(20 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 29 January 1999)
RoleAdministrator
Correspondence Address63 Burdon Lane
Cheam
Sutton
Surrey
SM2 7BY
Director NameEustace Justin St John Thomas
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(20 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 April 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address6 West Dene
Cheam
Sutton
Surrey
SM3 8BW
Secretary NameEustace Justin St John Thomas
NationalityBritish
StatusResigned
Appointed31 December 1998(20 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 April 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address6 West Dene
Cheam
Sutton
Surrey
SM3 8BW
Director NameMr Patrick James Ohagan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(22 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 April 2005)
RoleInsurance Broker
Correspondence Address63 Burdon Lane
Cheam
Sutton
Surrey
SM2 7BY
Director NameThomas Jospeh Dore
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(26 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 23 April 2018)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF

Contact

Websitewww.jbwm.co.uk/
Telephone020 86617222
Telephone regionLondon

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2.5k at £1Russell Walton
50.00%
Ordinary
2.5k at £1Tom Dore
50.00%
Ordinary

Financials

Year2014
Net Worth£133,120
Cash£427,310
Current Liabilities£316,866

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

24 March 2003Delivered on: 29 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
1 June 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
21 June 2022Cessation of Russell Walton as a person with significant control on 15 February 2022 (1 page)
21 June 2022Confirmation statement made on 18 May 2022 with updates (5 pages)
21 June 2022Cessation of Rosemarie Walton as a person with significant control on 15 February 2022 (1 page)
21 June 2022Notification of Jbwm Broadway Limited as a person with significant control on 15 February 2022 (2 pages)
20 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
9 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
21 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
1 October 2018Confirmation statement made on 24 April 2018 with updates (5 pages)
28 September 2018Change of details for Mr Russell Walton as a person with significant control on 23 April 2018 (2 pages)
22 May 2018Termination of appointment of Thomas Jospeh Dore as a director on 23 April 2018 (1 page)
22 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
21 May 2018Cessation of Tom Dore as a person with significant control on 23 April 2018 (1 page)
21 May 2018Change of details for Mr Russell Walton as a person with significant control on 23 April 2018 (2 pages)
23 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 October 2017Notification of Rosemarie Walton as a person with significant control on 19 May 2016 (2 pages)
23 October 2017Notification of Russell Walton as a person with significant control on 19 May 2016 (2 pages)
23 October 2017Notification of Tom Dore as a person with significant control on 19 May 2016 (2 pages)
23 October 2017Notification of Tom Dore as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Notification of Rosemarie Walton as a person with significant control on 19 May 2016 (2 pages)
23 October 2017Notification of Russell Walton as a person with significant control on 19 May 2016 (2 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 5,000
(6 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 5,000
(6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 5,000
(5 pages)
21 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 5,000
(5 pages)
21 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 5,000
(5 pages)
21 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 5,000
(5 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(5 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(5 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Russell Walton on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Russell Walton on 9 October 2009 (1 page)
9 October 2009Director's details changed for Thomas Jospeh Dore on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Russell Walton on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for Russell Walton on 9 October 2009 (1 page)
9 October 2009Director's details changed for Thomas Jospeh Dore on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Russell Walton on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Thomas Jospeh Dore on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Russell Walton on 9 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 May 2009Return made up to 18/05/09; full list of members (3 pages)
29 May 2009Return made up to 18/05/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 May 2008Return made up to 18/05/08; full list of members (3 pages)
29 May 2008Return made up to 18/05/08; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 June 2007Return made up to 18/05/07; full list of members (7 pages)
12 June 2007Return made up to 18/05/07; full list of members (7 pages)
3 August 2006Return made up to 18/05/06; full list of members (7 pages)
3 August 2006Return made up to 18/05/06; full list of members (7 pages)
20 June 2006Full accounts made up to 31 December 2005 (12 pages)
20 June 2006Full accounts made up to 31 December 2005 (12 pages)
2 November 2005Amended full accounts made up to 31 December 2004 (13 pages)
2 November 2005Amended full accounts made up to 31 December 2004 (13 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Secretary resigned;director resigned (1 page)
20 May 2005Secretary resigned;director resigned (1 page)
17 May 2005Return made up to 18/05/05; full list of members (8 pages)
17 May 2005Return made up to 18/05/05; full list of members (8 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New secretary appointed;new director appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New secretary appointed;new director appointed (2 pages)
1 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Full accounts made up to 31 December 2003 (11 pages)
26 May 2004Full accounts made up to 31 December 2003 (11 pages)
5 April 2004Registered office changed on 05/04/04 from: 41 the broadway cheam sutton surrey SM3 8BL (1 page)
5 April 2004Registered office changed on 05/04/04 from: 41 the broadway cheam sutton surrey SM3 8BL (1 page)
8 August 2003Full accounts made up to 31 December 2002 (15 pages)
8 August 2003Full accounts made up to 31 December 2002 (15 pages)
17 May 2003Return made up to 18/05/03; full list of members (7 pages)
17 May 2003Return made up to 18/05/03; full list of members (7 pages)
29 March 2003Particulars of mortgage/charge (3 pages)
29 March 2003Particulars of mortgage/charge (3 pages)
25 November 2002Full accounts made up to 31 December 2001 (15 pages)
25 November 2002Full accounts made up to 31 December 2001 (15 pages)
28 May 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001Return made up to 18/05/01; full list of members (6 pages)
18 June 2001Return made up to 18/05/01; full list of members (6 pages)
18 June 2001Director resigned (1 page)
21 December 2000Company name changed jenner baldock LIMITED\certificate issued on 22/12/00 (2 pages)
21 December 2000Company name changed jenner baldock LIMITED\certificate issued on 22/12/00 (2 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 May 2000Return made up to 18/05/00; full list of members (6 pages)
23 May 2000Return made up to 18/05/00; full list of members (6 pages)
24 May 1999Return made up to 18/05/99; full list of members (6 pages)
24 May 1999Return made up to 18/05/99; full list of members (6 pages)
5 May 1999Full accounts made up to 31 December 1998 (14 pages)
5 May 1999Full accounts made up to 31 December 1998 (14 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999New secretary appointed;new director appointed (2 pages)
8 February 1999Registered office changed on 08/02/99 from: buchanan house 24-30 holborn london EC1N 2HS (1 page)
8 February 1999New secretary appointed;new director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Registered office changed on 08/02/99 from: buchanan house 24-30 holborn london EC1N 2HS (1 page)
10 July 1998Full accounts made up to 31 December 1997 (14 pages)
10 July 1998Full accounts made up to 31 December 1997 (14 pages)
23 June 1998Return made up to 18/05/98; no change of members (6 pages)
23 June 1998Return made up to 18/05/98; no change of members (6 pages)
29 June 1997Full accounts made up to 31 December 1996 (13 pages)
29 June 1997Full accounts made up to 31 December 1996 (13 pages)
24 June 1997Return made up to 18/05/97; no change of members (6 pages)
24 June 1997Return made up to 18/05/97; no change of members (6 pages)
13 August 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 August 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 June 1996Full accounts made up to 31 December 1995 (13 pages)
19 June 1996Full accounts made up to 31 December 1995 (13 pages)
19 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
19 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
16 June 1995Secretary resigned;new secretary appointed (2 pages)
16 June 1995Secretary resigned;new secretary appointed (2 pages)
16 June 1995Return made up to 18/05/95; no change of members
  • 363(287) ‐ Registered office changed on 16/06/95
(4 pages)
16 June 1995Return made up to 18/05/95; no change of members
  • 363(287) ‐ Registered office changed on 16/06/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
13 July 1988Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
13 July 1988Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
1 March 1986Articles of association (7 pages)
1 March 1986Articles of association (7 pages)