Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JXG WEALTH LIMITED
Company Information for

JXG WEALTH LIMITED

MERIT HOUSE SAXON WAY, PRIORY PARK WEST, HESSLE, HU13 9PB,
Company Registration Number
02702410
Private Limited Company
Active

Company Overview

About Jxg Wealth Ltd
JXG WEALTH LIMITED was founded on 1992-03-31 and has its registered office in Hessle. The organisation's status is listed as "Active". Jxg Wealth Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JXG WEALTH LIMITED
 
Legal Registered Office
MERIT HOUSE SAXON WAY
PRIORY PARK WEST
HESSLE
HU13 9PB
Other companies in YO11
 
Previous Names
FILEFONT LIMITED06/12/2023
Filing Information
Company Number 02702410
Company ID Number 02702410
Date formed 1992-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 09:37:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JXG WEALTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JXG WEALTH LIMITED

Current Directors
Officer Role Date Appointed
SIMON PAUL COOPER
Company Secretary 2013-06-05
DAVID ASCOUGH
Director 2013-10-09
SIMON PAUL COOPER
Director 2015-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ROBSON
Director 1998-11-19 2015-09-16
MICHAEL KENNETH GILL
Company Secretary 1993-04-23 2013-06-05
ALAN HOWARD MORRIS
Director 1992-04-06 2010-12-31
SHEILA JOAN MORRIS
Company Secretary 1992-04-06 1993-04-23
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-03-31 1992-04-06
COMBINED NOMINEES LIMITED
Nominated Director 1992-03-31 1992-04-06
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-03-31 1992-04-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09Termination of appointment of Peter Alan Dearing on 2023-12-31
2024-04-09CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2024-02-27CESSATION OF SMAILES GOLDIE FINANCIAL MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY GRANTHAM
2023-12-06Company name changed filefont LIMITED\certificate issued on 06/12/23
2023-12-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-04APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT LAMB
2023-12-04APPOINTMENT TERMINATED, DIRECTOR PETER ALAN DEARING
2023-12-04APPOINTMENT TERMINATED, DIRECTOR MARTIN OVERFIELD
2023-09-18DIRECTOR APPOINTED MR JEFFREY GRANTHAM
2023-05-26CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-01-19DIRECTOR APPOINTED MR PETER ALAN DEARING
2023-01-19APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL COOPER
2023-01-19APPOINTMENT TERMINATED, DIRECTOR DAVID ASCOUGH
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-08AA01Previous accounting period shortened from 30/04/22 TO 31/03/22
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-04-01AP01DIRECTOR APPOINTED MR MARTIN OVERFIELD
2022-03-30PSC02Notification of Smailes Goldie Financial Management Limited as a person with significant control on 2022-03-04
2022-03-30PSC07CESSATION OF DAVID ASCOUGH AS A PERSON OF SIGNIFICANT CONTROL
2022-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/22 FROM 12 Alma Square Scarborough North Yorkshire YO11 1JU
2022-03-30TM02Termination of appointment of Simon Paul Cooper on 2022-03-04
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW WATSON
2022-03-30AP03Appointment of Mr Peter Alan Dearing as company secretary on 2022-03-04
2022-03-30AP01DIRECTOR APPOINTED MR IAN ROBERT LAMB
2022-01-24MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2020-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-06-06AP01DIRECTOR APPOINTED MR STEPHEN ANDREW WATSON
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-08-08CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON PAUL COOPER on 2018-08-01
2018-08-03CH01Director's details changed for Mr Simon Paul Cooper on 2018-08-01
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 56
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-05AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 56
2016-04-28AR0131/03/16 ANNUAL RETURN FULL LIST
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBSON
2015-09-15AP01DIRECTOR APPOINTED MR SIMON PAUL COOPER
2015-07-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 62
2015-04-23AR0131/03/15 ANNUAL RETURN FULL LIST
2014-11-19AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 62
2014-04-22AR0131/03/14 ANNUAL RETURN FULL LIST
2013-10-22AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10AP01DIRECTOR APPOINTED MR DAVID ASCOUGH
2013-06-05AP03Appointment of Mr Simon Paul Cooper as company secretary
2013-06-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL GILL
2013-04-04AR0131/03/13 ANNUAL RETURN FULL LIST
2012-12-21AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-27AR0131/03/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-26AR0131/03/11 ANNUAL RETURN FULL LIST
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MORRIS
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBSON / 31/03/2010
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HOWARD MORRIS / 31/03/2010
2011-01-18AA30/04/10 TOTAL EXEMPTION FULL
2010-05-01AR0131/03/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBSON / 31/03/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HOWARD MORRIS / 31/03/2010
2010-01-28AA30/04/09 TOTAL EXEMPTION FULL
2009-06-15363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-11AA30/04/08 TOTAL EXEMPTION FULL
2008-12-15169GBP IC 100/75 30/09/08 GBP SR 25@1=25
2008-04-04363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-02363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-27AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-04-26363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-09-15AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-04-11363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-08-25AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-16363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-09-14AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-04-15363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-09-27AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-04-23363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-01-17AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-05-25363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-03-27AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-04-11363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-12-06AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-04-19363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-11-26AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-11-25288aNEW DIRECTOR APPOINTED
1998-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-06363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1998-01-19AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-04-10363sRETURN MADE UP TO 31/03/97; CHANGE OF MEMBERS
1997-02-10AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-04-22363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1995-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-04-06363sRETURN MADE UP TO 31/03/95; CHANGE OF MEMBERS
1995-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-04-13363sRETURN MADE UP TO 31/03/94; CHANGE OF MEMBERS
1994-03-12ELRESS252 DISP LAYING ACC 18/02/94
1994-03-12ELRESS386 DISP APP AUDS 18/02/94
1994-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-04-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-04-07363sRETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS
1992-04-21224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1992-04-14SRES01ALTER MEM AND ARTS 06/04/92
1992-04-14287REGISTERED OFFICE CHANGED ON 14/04/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY
1992-04-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-04-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-04-14Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to JXG WEALTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JXG WEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JXG WEALTH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Creditors
Creditors Due Within One Year 2013-04-30 £ 39,207
Creditors Due Within One Year 2012-04-30 £ 27,074

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JXG WEALTH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 82,354
Cash Bank In Hand 2012-04-30 £ 49,047
Current Assets 2013-04-30 £ 90,974
Current Assets 2012-04-30 £ 58,351
Debtors 2013-04-30 £ 8,620
Debtors 2012-04-30 £ 9,304
Shareholder Funds 2013-04-30 £ 53,656
Shareholder Funds 2012-04-30 £ 31,490
Tangible Fixed Assets 2013-04-30 £ 1,889

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JXG WEALTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JXG WEALTH LIMITED
Trademarks
We have not found any records of JXG WEALTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JXG WEALTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as JXG WEALTH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JXG WEALTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JXG WEALTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JXG WEALTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1