Company NameIJP Wealth Management Limited
DirectorPaul Ivan Ward
Company StatusActive
Company Number08044091
CategoryPrivate Limited Company
Incorporation Date24 April 2012(11 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Paul Ivan Ward
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressC/O Camargue Wealth Management Ltd Pure Office Ltd
Cheadle Royal Business Park
Cheadle
SK8 3TD
Secretary NamePaul Ivan Ward
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Camargue Wealth Management Ltd Pure Office Ltd
Cheadle Royal Business Park
Cheadle
SK8 3TD

Location

Registered AddressC/O Camargue Wealth Management Ltd Pure Office Ltd Brooks Drive
Cheadle Royal Business Park
Cheadle
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

100 at £1Paul Ivan Ward
100.00%
Ordinary

Financials

Year2014
Net Worth£1,014

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 December 2023 (3 months, 3 weeks ago)
Next Return Due20 December 2024 (8 months, 3 weeks from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
15 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
14 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
21 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
4 January 2022Confirmation statement made on 6 December 2021 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
23 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
14 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
11 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
13 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 January 2019Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP England to C/O Camargue Wealth Management Ltd Pure Office Ltd Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 4 January 2019 (1 page)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
19 January 2017Director's details changed for Mr Paul Ivan Ward on 10 January 2017 (2 pages)
19 January 2017Secretary's details changed for Paul Ivan Ward on 10 January 2017 (1 page)
19 January 2017Secretary's details changed for Paul Ivan Ward on 10 January 2017 (1 page)
19 January 2017Director's details changed for Mr Paul Ivan Ward on 10 January 2017 (2 pages)
15 December 2016Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 August 2016Registered office address changed from 446 Royal Exchange Manchester M2 7EP England to 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 2 August 2016 (1 page)
2 August 2016Registered office address changed from 446 Royal Exchange Manchester M2 7EP England to 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 2 August 2016 (1 page)
12 May 2016Secretary's details changed for Paul Ivan Ward on 28 April 2016 (1 page)
12 May 2016Secretary's details changed for Paul Ivan Ward on 28 April 2016 (1 page)
11 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Director's details changed for Mr Paul Ivan Ward on 28 April 2016 (2 pages)
11 May 2016Director's details changed for Mr Paul Ivan Ward on 28 April 2016 (2 pages)
11 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
6 May 2016Registered office address changed from Suite 5, First Floor, Building Two Devonshire Street North Manchester M12 6JH England to 446 Royal Exchange Manchester M2 7EP on 6 May 2016 (1 page)
6 May 2016Registered office address changed from Suite 5, First Floor, Building Two Devonshire Street North Manchester M12 6JH England to 446 Royal Exchange Manchester M2 7EP on 6 May 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 July 2015Registered office address changed from 720 Timber Wharf 32 Worsley Street Manchester M15 4NZ to Suite 5, First Floor, Building Two Devonshire Street North Manchester M12 6JH on 16 July 2015 (1 page)
16 July 2015Registered office address changed from 720 Timber Wharf 32 Worsley Street Manchester M15 4NZ to Suite 5, First Floor, Building Two Devonshire Street North Manchester M12 6JH on 16 July 2015 (1 page)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 October 2014Registered office address changed from Unit 2D Beehive Mill Jersey Street Manchester M4 6JG to 720 Timber Wharf 32 Worsley Street Manchester M15 4NZ on 30 October 2014 (1 page)
30 October 2014Registered office address changed from Unit 2D Beehive Mill Jersey Street Manchester M4 6JG to 720 Timber Wharf 32 Worsley Street Manchester M15 4NZ on 30 October 2014 (1 page)
3 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 100
(4 pages)
3 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 100
(4 pages)
22 January 2014Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
22 January 2014Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
22 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
13 February 2013Registered office address changed from 720 Timber Wharf 32 Worsley Street Manchester M15 4NZ England on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 720 Timber Wharf 32 Worsley Street Manchester M15 4NZ England on 13 February 2013 (1 page)
24 April 2012Incorporation (28 pages)
24 April 2012Incorporation (28 pages)