This company is commonly known as Djh Wealth Management Limited. The company was founded 17 years ago and was given the registration number 05918247. The firm's registered office is in NEWCASTLE. You can find them at Porthill Lodge High Street, Wolstanton, Newcastle, Staffordshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | DJH WEALTH MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05918247 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Porthill Lodge High Street, Wolstanton, Newcastle, Staffordshire, ST5 0EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lake View, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5BJ | Director | 01 November 2021 | Active |
Lake View, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5BJ | Director | 08 November 2019 | Active |
Porthill Lodge, High Street, Wolstanton, Newcastle, United Kingdom, ST5 0EZ | Secretary | 20 January 2009 | Active |
3 Bradeley Hall Road, Haslington, Crewe, CW1 5QJ | Secretary | 29 August 2006 | Active |
Porthill Lodge, High Street, Wolstanton, Newcastle, United Kingdom, ST5 0EZ | Director | 02 October 2011 | Active |
Porthill Lodge, High Street, Wolstanton, Newcastle, United Kingdom, ST5 0EZ | Director | 01 July 2010 | Active |
Porthill Lodge, High Street, Wolstanton, Newcastle, United Kingdom, ST5 0EZ | Director | 29 August 2006 | Active |
3 Bradeley Hall Road, Haslington, Crewe, CW1 5QJ | Director | 29 August 2006 | Active |
Highpoint, Festival Way, Stoke-On-Trent, England, ST1 5SH | Director | 29 August 2006 | Active |
Porthill Lodge, High Street, Wolstanton, Newcastle, United Kingdom, ST5 0EZ | Director | 29 August 2006 | Active |
Highpoint, Festival Way, Stoke-On-Trent, England, ST1 5SH | Director | 01 October 2006 | Active |
2 Gorsty Hill Close, Balterley, Crewe, CW2 5QS | Director | 29 August 2006 | Active |
Wealth Experts Group Limited | ||
Notified on | : | 24 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Glades, Festival Way, Stoke On Trent, United Kingdom, ST1 5SQ |
Nature of control | : |
|
Wealth Experts Holdings Limited | ||
Notified on | : | 09 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Glades Festival Way, Festival Park, Stoke-On-Trent, United Kingdom, ST1 5SQ |
Nature of control | : |
|
Mr Richard Eric Johnston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Address | : | Porthill Lodge, High Street, Newcastle, ST5 0EZ |
Nature of control | : |
|
Mr Paul David Hulme | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Address | : | Porthill Lodge, High Street, Newcastle, ST5 0EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Address | Change registered office address company with date old address new address. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Capital | Capital name of class of shares. | Download |
2023-06-26 | Resolution | Resolution. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-31 | Officers | Change person director company with change date. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Address | Change registered office address company with date old address new address. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Change of name | Certificate change of name company. | Download |
2021-11-02 | Change of name | Change of name notice. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-08 | Accounts | Change account reference date company previous extended. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.