Company NameDJB Wealth Management Ltd
DirectorDavid Joseph Bradburn
Company StatusActive
Company Number06875120
CategoryPrivate Limited Company
Incorporation Date9 April 2009(15 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Joseph Bradburn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2009(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressLevine House 233 Wigan Road
Ashton-In-Makerfield
Wigan
Lancashire
WN4 9SR
Director NameMr John Buchanan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address20 Alma Road
Southport
Merseyside
PR8 4AN

Contact

Websitedjbwealth.co.uk

Location

Registered AddressLevine House 233 Wigan Road
Ashton-In-Makerfield
Wigan
Lancashire
WN4 9SR
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1David Joseph Bradburn
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,710
Current Liabilities£8,646

Accounts

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

Returns

Latest Return9 April 2024 (2 weeks, 2 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

23 November 2020Micro company accounts made up to 31 March 2020 (1 page)
9 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
2 December 2019Change of details for Mr David Bradburn as a person with significant control on 28 November 2019 (2 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (1 page)
28 November 2019Director's details changed for Mr David Joseph Bradburn on 28 November 2019 (2 pages)
28 November 2019Change of details for Mr David Bradburn as a person with significant control on 28 November 2019 (2 pages)
28 November 2019Director's details changed for Mr David Joseph Bradburn on 28 November 2019 (2 pages)
15 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (1 page)
20 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (1 page)
20 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 October 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 100
(4 pages)
23 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 October 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 100
(4 pages)
23 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 April 2013Registered office address changed from 183 Downall Green Road Ashton-in-Makerfield Wigan Lancashire WN4 0DW United Kingdom on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 183 Downall Green Road Ashton-in-Makerfield Wigan Lancashire WN4 0DW United Kingdom on 19 April 2013 (1 page)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
26 March 2012Registered office address changed from Crows Nest Business Park Ashton Road Billinge Wigan Lancashire WN5 7XY United Kingdom on 26 March 2012 (1 page)
26 March 2012Registered office address changed from Crows Nest Business Park Ashton Road Billinge Wigan Lancashire WN5 7XY United Kingdom on 26 March 2012 (1 page)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 April 2011Director's details changed for Mr David Joseph Bradburn on 9 April 2011 (2 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
12 April 2011Director's details changed for Mr David Joseph Bradburn on 9 April 2011 (2 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
12 April 2011Director's details changed for Mr David Joseph Bradburn on 9 April 2011 (2 pages)
26 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 July 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
22 July 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
12 April 2010Director's details changed for David Joseph Bradburn on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for David Joseph Bradburn on 12 April 2010 (2 pages)
1 December 2009Registered office address changed from 66 Eastbourne Road Southport Merseyside PR8 4DU on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 66 Eastbourne Road Southport Merseyside PR8 4DU on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 66 Eastbourne Road Southport Merseyside PR8 4DU on 1 December 2009 (1 page)
18 November 2009Termination of appointment of John Buchanan as a director (1 page)
18 November 2009Termination of appointment of John Buchanan as a director (1 page)
9 April 2009Incorporation (13 pages)
9 April 2009Incorporation (13 pages)