This company is commonly known as Ajt Wealth Management Limited. The company was founded 6 years ago and was given the registration number 10865221. The firm's registered office is in MAIDSTONE. You can find them at Barham Court, Teston, Maidstone, Kent. This company's SIC code is 70221 - Financial management.
Name | : | AJT WEALTH MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 10865221 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barham Court, Teston, Maidstone, Kent, England, ME18 5BZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ | Director | 13 July 2017 | Active |
Barham Court, Teston, Maidstone, England, ME18 5BZ | Director | 06 April 2020 | Active |
Mrs Zoe Elizabeth Topping | ||
Notified on | : | 13 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 26 Kings Hill Avenue, West Malling, United Kingdom, ME19 4AE |
Nature of control | : |
|
Mr Andrew Jon Topping | ||
Notified on | : | 13 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Address | : | Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Address | Change registered office address company with date old address new address. | Download |
2023-10-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-05 | Resolution | Resolution. | Download |
2023-10-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-24 | Change of name | Certificate change of name company. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-23 | Capital | Capital alter shares subdivision. | Download |
2021-11-19 | Address | Change registered office address company with date old address new address. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Accounts | Change account reference date company previous extended. | Download |
2020-01-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.