Jwm Subsidiary Limited

General information

Name:

Jwm Subsidiary Ltd

Office Address:

7-7c Snuff Street SN10 1DU Devizes

Number: 04607750

Incorporation date: 2002-12-04

Dissolution date: 2020-03-31

End of financial year: 06 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Jwm Subsidiary started conducting its business in 2002 as a Private Limited Company under the ID 04607750. This company's headquarters was located in Devizes at 7-7c Snuff Street. This particular Jwm Subsidiary Limited firm had been in this business for 18 years. This particular Jwm Subsidiary Limited firm functioned under four different company names before. This firm was founded as of Andrew Byatt Wealth Management and was switched to Andrew Byatt & Company on 2018-10-25. The company's third name was current name until 2005.

The following firm was administered by 1 managing director: Christopher J. who was administering it from 2018-03-06 to dissolution date on 2020-03-31.

The companies that controlled this firm were: Jensen Wealth Management Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Devizes at Snuff Street, SN10 1DU, Wiltshire and was registered as a PSC under the registration number 11058779.

  • Previous company's names
  • Jwm Subsidiary Limited 2018-10-25
  • Andrew Byatt Wealth Management Ltd 2013-06-17
  • Andrew Byatt & Company Ltd 2005-03-16
  • Rainbow Financial Planning Limited 2002-12-10
  • Rainbow Mortgage Services Limited 2002-12-04

Financial data based on annual reports

Company staff

Christopher J.

Role: Director

Appointed: 06 March 2018

Latest update: 19 September 2023

People with significant control

Jensen Wealth Management Limited
Address: 7-7c Snuff Street, Devizes, Wiltshire, SN10 1DU, United Kingdom
Legal authority English
Legal form Limited
Country registered Uk
Place registered Companies House
Registration number 11058779
Notified on 6 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew B.
Notified on 6 April 2016
Ceased on 6 March 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 06 March 2021
Account last made up date 06 June 2019
Confirmation statement next due date 18 December 2020
Confirmation statement last made up date 04 December 2019
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from March 31, 2020 to June 6, 2019 (AA01)
filed on: 6th, January 2020
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Rainbow House Ryles Lane Lockeridge

Post code:

SN8

City / Town:

Marlborough

HQ address,
2013

Address:

Rainbow House Ryles Lane Lockeridge

Post code:

SN8 4ED

City / Town:

Marlborough

HQ address,
2014

Address:

Rainbow House Ryles Lane Lockeridge

Post code:

SN8 4ED

City / Town:

Marlborough

HQ address,
2015

Address:

Rainbow House Ryles Lane Lockeridge

Post code:

SN8 4ED

City / Town:

Marlborough

Search other companies

Services (by SIC Code)

  • 66190 : Activities auxiliary to financial intermediation n.e.c.
17
Company Age

Similar companies nearby

Closest companies