Company NameJXG Wealth Limited
DirectorJeffrey Grantham
Company StatusActive
Company Number02702410
CategoryPrivate Limited Company
Incorporation Date31 March 1992(32 years, 1 month ago)
Previous NameFilefont Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Jeffrey Grantham
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(31 years, 5 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerit House Saxon Way
Priory Park West
Hessle
HU13 9PB
Director NameAlan Howard Morris
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(6 days after company formation)
Appointment Duration18 years, 9 months (resigned 31 December 2010)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Stepney Road
Scarborough
YO12 5BS
Secretary NameSheila Joan Morris
NationalityBritish
StatusResigned
Appointed06 April 1992(6 days after company formation)
Appointment Duration1 year (resigned 23 April 1993)
RoleCompany Director
Correspondence AddressMontserrat 100 Filey Road
Scarborough
North Yorkshire
YO11 3AA
Secretary NameMichael Kenneth Gill
NationalityBritish
StatusResigned
Appointed23 April 1993(1 year after company formation)
Appointment Duration20 years, 1 month (resigned 05 June 2013)
RoleCompany Director
Correspondence Address58 Royal Avenue
Scarborough
North Yorkshire
YO11 2LT
Director NameRichard Robson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(6 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 16 September 2015)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address6 Annandale Grove
Scalby
Scarborough
North Yorkshire
YO13 0PL
Secretary NameMr Simon Paul Cooper
StatusResigned
Appointed05 June 2013(21 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 March 2022)
RoleCompany Director
Correspondence Address12 Field Close Road
Scalby
Scarborough
North Yorkshire
YO13 0QL
Director NameMr David Ascough
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(21 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 December 2022)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressBrook View Carr Lane
Scalby
Scarborough
North Yorkshire
YO13 0SB
Director NameMr Simon Paul Cooper
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(23 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 December 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Field Close Road
Scalby
Scarborough
North Yorkshire
YO13 0QL
Director NameMrs Carole Watson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2019(27 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Alma Square
Scarborough
North Yorkshire
YO11 1JU
Director NameMr Stephen Andrew Watson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2019(27 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Alma Square
Scarborough
North Yorkshire
YO11 1JU
Director NameMr Ian Robert Lamb
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2022(29 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
HU2 8BA
Director NameMr Martin Overfield
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2022(29 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
HU2 8BA
Secretary NameMr Peter Alan Dearing
StatusResigned
Appointed04 March 2022(29 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2023)
RoleCompany Director
Correspondence AddressMerit House Saxon Way
Priory Park West
Hessle
HU13 9PB
Director NameMr Peter Alan Dearing
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2022(30 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 December 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
HU2 8BA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressMerit House Saxon Way
Priory Park West
Hessle
HU13 9PB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Shareholders

4 at £1D. Ascough
6.45%
Ordinary B
25 at £1Mrs C.l. Watson
40.32%
Ordinary A
25 at £1S.a. Watson
40.32%
Ordinary A
3 at £1Richard Robson
4.84%
Ordinary B
3 at £1S.m. Robson
4.84%
Ordinary B
2 at £1Alison Ascough
3.23%
Ordinary B

Financials

Year2014
Net Worth£38,293
Cash£73,171
Current Liabilities£51,661

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

9 April 2024Confirmation statement made on 31 March 2024 with updates (4 pages)
9 April 2024Termination of appointment of Peter Alan Dearing as a secretary on 31 December 2023 (1 page)
27 February 2024Notification of Jeffrey Grantham as a person with significant control on 6 December 2023 (2 pages)
27 February 2024Cessation of Smailes Goldie Financial Management Limited as a person with significant control on 6 December 2023 (1 page)
21 December 2023Registered office address changed from Regent's Court Princess Street Hull HU2 8BA England to Merit House Saxon Way Priory Park West Hessle HU13 9PB on 21 December 2023 (1 page)
6 December 2023Company name changed filefont LIMITED\certificate issued on 06/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-04
(3 pages)
5 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
4 December 2023Termination of appointment of Martin Overfield as a director on 4 December 2023 (1 page)
4 December 2023Termination of appointment of Ian Robert Lamb as a director on 4 December 2023 (1 page)
4 December 2023Termination of appointment of Peter Alan Dearing as a director on 4 December 2023 (1 page)
18 September 2023Appointment of Mr Jeffrey Grantham as a director on 18 September 2023 (2 pages)
26 May 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
19 January 2023Appointment of Mr Peter Alan Dearing as a director on 23 December 2022 (2 pages)
19 January 2023Termination of appointment of David Ascough as a director on 23 December 2022 (1 page)
19 January 2023Termination of appointment of Simon Paul Cooper as a director on 23 December 2022 (1 page)
23 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
8 July 2022Previous accounting period shortened from 30 April 2022 to 31 March 2022 (1 page)
13 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
1 April 2022Appointment of Mr Martin Overfield as a director on 4 March 2022 (2 pages)
30 March 2022Notification of Smailes Goldie Financial Management Limited as a person with significant control on 4 March 2022 (1 page)
30 March 2022Registered office address changed from 12 Alma Square Scarborough North Yorkshire YO11 1JU to Regent's Court Princess Street Hull HU2 8BA on 30 March 2022 (1 page)
30 March 2022Cessation of Stephen Andrew Watson as a person with significant control on 4 March 2022 (1 page)
30 March 2022Termination of appointment of Carole Watson as a director on 4 March 2022 (1 page)
30 March 2022Cessation of Carole Watson as a person with significant control on 4 March 2022 (1 page)
30 March 2022Appointment of Mr Peter Alan Dearing as a secretary on 4 March 2022 (2 pages)
30 March 2022Cessation of David Ascough as a person with significant control on 4 March 2022 (1 page)
30 March 2022Termination of appointment of Simon Paul Cooper as a secretary on 4 March 2022 (1 page)
30 March 2022Termination of appointment of Stephen Andrew Watson as a director on 4 March 2022 (1 page)
30 March 2022Appointment of Mr Ian Robert Lamb as a director on 4 March 2022 (2 pages)
24 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
13 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
11 November 2020Micro company accounts made up to 30 April 2020 (4 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
6 June 2019Appointment of Mr Stephen Andrew Watson as a director on 6 June 2019 (2 pages)
6 June 2019Appointment of Mrs Carole Watson as a director on 6 June 2019 (2 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
8 August 2018Secretary's details changed for Mr Simon Paul Cooper on 1 August 2018 (1 page)
3 August 2018Director's details changed for Mr Simon Paul Cooper on 1 August 2018 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
5 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 56
(6 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 56
(6 pages)
16 September 2015Termination of appointment of Richard Robson as a director on 16 September 2015 (1 page)
16 September 2015Termination of appointment of Richard Robson as a director on 16 September 2015 (1 page)
15 September 2015Appointment of Mr Simon Paul Cooper as a director on 15 September 2015 (2 pages)
15 September 2015Appointment of Mr Simon Paul Cooper as a director on 15 September 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 62
(6 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 62
(6 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 62
(6 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 62
(6 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
10 October 2013Appointment of Mr David Ascough as a director (2 pages)
10 October 2013Appointment of Mr David Ascough as a director (2 pages)
5 June 2013Termination of appointment of Michael Gill as a secretary (1 page)
5 June 2013Appointment of Mr Simon Paul Cooper as a secretary (2 pages)
5 June 2013Termination of appointment of Michael Gill as a secretary (1 page)
5 June 2013Appointment of Mr Simon Paul Cooper as a secretary (2 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 July 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
25 July 2011Termination of appointment of Alan Morris as a director (1 page)
25 July 2011Termination of appointment of Alan Morris as a director (1 page)
6 July 2011Director's details changed for Richard Robson on 31 March 2010 (2 pages)
6 July 2011Director's details changed for Richard Robson on 31 March 2010 (2 pages)
6 July 2011Director's details changed for Alan Howard Morris on 31 March 2010 (2 pages)
6 July 2011Director's details changed for Alan Howard Morris on 31 March 2010 (2 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
1 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
1 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Alan Howard Morris on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Richard Robson on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Richard Robson on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Alan Howard Morris on 31 March 2010 (2 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
15 June 2009Return made up to 31/03/09; full list of members (5 pages)
15 June 2009Return made up to 31/03/09; full list of members (5 pages)
11 March 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
11 March 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
15 December 2008Gbp ic 100/75\30/09/08\gbp sr 25@1=25\ (1 page)
15 December 2008Gbp ic 100/75\30/09/08\gbp sr 25@1=25\ (1 page)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
21 November 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
21 November 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
2 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2007Full accounts made up to 30 April 2006 (15 pages)
27 March 2007Full accounts made up to 30 April 2006 (15 pages)
26 April 2006Return made up to 31/03/06; full list of members (8 pages)
26 April 2006Return made up to 31/03/06; full list of members (8 pages)
15 September 2005Full accounts made up to 30 April 2005 (13 pages)
15 September 2005Full accounts made up to 30 April 2005 (13 pages)
11 April 2005Return made up to 31/03/05; full list of members (8 pages)
11 April 2005Return made up to 31/03/05; full list of members (8 pages)
25 August 2004Full accounts made up to 30 April 2004 (13 pages)
25 August 2004Full accounts made up to 30 April 2004 (13 pages)
16 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2003Full accounts made up to 30 April 2003 (13 pages)
14 September 2003Full accounts made up to 30 April 2003 (13 pages)
15 April 2003Return made up to 31/03/03; full list of members (8 pages)
15 April 2003Return made up to 31/03/03; full list of members (8 pages)
27 September 2002Full accounts made up to 30 April 2002 (14 pages)
27 September 2002Full accounts made up to 30 April 2002 (14 pages)
23 April 2002Return made up to 31/03/02; full list of members (7 pages)
23 April 2002Return made up to 31/03/02; full list of members (7 pages)
17 January 2002Full accounts made up to 30 April 2001 (14 pages)
17 January 2002Full accounts made up to 30 April 2001 (14 pages)
25 May 2001Return made up to 31/03/01; full list of members (7 pages)
25 May 2001Return made up to 31/03/01; full list of members (7 pages)
27 March 2001Full accounts made up to 30 April 2000 (15 pages)
27 March 2001Full accounts made up to 30 April 2000 (15 pages)
11 April 2000Return made up to 31/03/00; full list of members (7 pages)
11 April 2000Return made up to 31/03/00; full list of members (7 pages)
6 December 1999Full accounts made up to 30 April 1999 (15 pages)
6 December 1999Full accounts made up to 30 April 1999 (15 pages)
19 April 1999Return made up to 31/03/99; full list of members (6 pages)
19 April 1999Return made up to 31/03/99; full list of members (6 pages)
26 November 1998Full accounts made up to 30 April 1998 (15 pages)
26 November 1998Full accounts made up to 30 April 1998 (15 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
19 January 1998Full accounts made up to 30 April 1997 (12 pages)
19 January 1998Full accounts made up to 30 April 1997 (12 pages)
10 April 1997Return made up to 31/03/97; change of members (6 pages)
10 April 1997Return made up to 31/03/97; change of members (6 pages)
10 February 1997Full accounts made up to 30 April 1996 (12 pages)
10 February 1997Full accounts made up to 30 April 1996 (12 pages)
22 April 1996Return made up to 31/03/96; full list of members (6 pages)
22 April 1996Return made up to 31/03/96; full list of members (6 pages)
20 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
20 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
6 April 1995Return made up to 31/03/95; change of members (6 pages)
6 April 1995Return made up to 31/03/95; change of members (6 pages)
14 April 1992Resolutions
  • RES ‐
(2 pages)
31 March 1992Incorporation (15 pages)
31 March 1992Incorporation (15 pages)