London
EC2Y 5AU
Director Name | Mr James Ralph Fernley |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mercer House 15 High Street Redbourn Herts AL3 7LE |
Director Name | Mr Nikki Barker |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mercer House 15 High Street Redbourn Herts AL3 7LE |
Secretary Name | Mrs Eileen Marie Fernley |
---|---|
Status | Resigned |
Appointed | 22 March 2013(1 day after company formation) |
Appointment Duration | 1 year (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | Mercer House 15 High Street Redbourn Herts AL3 7LE |
Website | www.jfpwealth.co.uk |
---|---|
Telephone | 01923 671471 |
Telephone region | Watford |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£15,912 |
Cash | £120 |
Current Liabilities | £11,678 |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
10 October 2014 | Delivered on: 18 October 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|
13 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2021 | Application to strike the company off the register (3 pages) |
3 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2020 | Confirmation statement made on 26 July 2020 with updates (5 pages) |
2 December 2020 | Cessation of Morris Wealth Management Limited as a person with significant control on 14 February 2020 (1 page) |
2 December 2020 | Notification of Sarah Morris as a person with significant control on 14 February 2020 (2 pages) |
2 December 2020 | Notification of Daniel Morris as a person with significant control on 14 February 2020 (2 pages) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2020 | Micro company accounts made up to 28 February 2020 (5 pages) |
10 June 2020 | Previous accounting period shortened from 31 March 2020 to 28 February 2020 (1 page) |
3 March 2020 | Satisfaction of charge 084563450001 in full (1 page) |
17 February 2020 | Notification of Morris Wealth Management Limited as a person with significant control on 14 February 2020 (2 pages) |
17 February 2020 | Appointment of Mr Daniel Paul Morris as a director on 14 February 2020 (2 pages) |
17 February 2020 | Termination of appointment of Nikki Barker as a director on 14 February 2020 (1 page) |
17 February 2020 | Cessation of Nick Barker as a person with significant control on 14 February 2020 (1 page) |
17 February 2020 | Registered office address changed from Mercer House 15 High Street Redbourn Herts AL3 7LE to 6th Floor 2 London Wall Place London EC2Y 5AU on 17 February 2020 (1 page) |
7 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
14 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 July 2017 | Notification of Nick Barker as a person with significant control on 28 June 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
5 July 2017 | Cessation of Nikki Barker as a person with significant control on 28 June 2017 (1 page) |
5 July 2017 | Notification of Nikki Barker as a person with significant control on 28 June 2017 (2 pages) |
5 July 2017 | Notification of Nikki Barker as a person with significant control on 28 June 2017 (2 pages) |
5 July 2017 | Notification of Nick Barker as a person with significant control on 28 June 2017 (2 pages) |
5 July 2017 | Cessation of Nikki Barker as a person with significant control on 28 June 2017 (1 page) |
5 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
13 July 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
13 July 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 October 2014 | Registration of charge 084563450001, created on 10 October 2014 (20 pages) |
18 October 2014 | Registration of charge 084563450001, created on 10 October 2014 (20 pages) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (5 pages) |
6 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (5 pages) |
30 April 2014 | Company name changed james fernley & partners wealth management LTD\certificate issued on 30/04/14
|
30 April 2014 | Company name changed james fernley & partners wealth management LTD\certificate issued on 30/04/14
|
22 April 2014 | Termination of appointment of Eileen Fernley as a secretary (1 page) |
22 April 2014 | Termination of appointment of James Fernley as a director (1 page) |
22 April 2014 | Termination of appointment of James Fernley as a director (1 page) |
22 April 2014 | Termination of appointment of Eileen Fernley as a secretary (1 page) |
22 March 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
22 March 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
22 March 2013 | Appointment of Mr Nikki Barker as a director (2 pages) |
22 March 2013 | Appointment of Mr Nikki Barker as a director (2 pages) |
22 March 2013 | Appointment of Mrs Eileen Marie Fernley as a secretary (2 pages) |
22 March 2013 | Appointment of Mrs Eileen Marie Fernley as a secretary (2 pages) |
21 March 2013 | Incorporation
|
21 March 2013 | Incorporation
|