Company NameJSR Wealth Ltd
Company StatusDissolved
Company Number10497730
CategoryPrivate Limited Company
Incorporation Date25 November 2016(7 years, 4 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)
Previous NameJS & Drn Wealth Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Simon Thomas Morris
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Lancaster Road
Salford
Lancashire
M6 8AN
Director NameMr Michael Harry Greenhalgh
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Talbenny Close
Heaton
Bolton
Lancashire
BL1 5FG
Director NameMr Jonathan Peter Morris
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address294 Bradshaw Meadows
Bolton
BL2 4NF
Director NameMr Stephen Anderson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Clarendon Road West
Chorlton
Manchester
Lancashire
M21 0RW
Director NameMr Nicholas Peter Cassidy
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address286 Gisburn Road
Nelson
Lancashire
BB9 6LS
Director NameMr Matthew Finley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCalding Bank Cottage Whalley Old Road
Billington
Lancashire
BB7 9JE
Director NameMr David Michael Lawson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWallstreams Barn Wallstreams Lane
Burnley
Lancashire
BB10 3PP
Director NameMr Gareth Seddon
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cross Street
Ramsbottom
Lancashire
BL0 9DZ
Director NameMr Gary Desmond O'Neill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address581 Brunshaw Road
Burnley
Lancashire
BB10 4HS
Director NameMr Enrique Rodriguez-Garcia
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(same day as company formation)
RoleParalegal
Country of ResidenceUnited Kingdom
Correspondence Address179 Casterton Avenue
Burnley
Lancashire
BB10 2PF
Director NameMr Daniel Smethurst
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Limefield Road
Radcliffe
Manchester
Lancashire
M26 3SU

Location

Registered Address3 St. Marys Place
Bury
BL9 0DZ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

21 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
4 September 2019Withdraw the company strike off application (1 page)
4 September 2019Application to strike the company off the register (3 pages)
4 September 2019Termination of appointment of Daniel Smethurst as a director on 3 September 2019 (1 page)
23 January 2019Confirmation statement made on 24 November 2018 with no updates (3 pages)
5 September 2018Director's details changed for Mr Jonathan Peter Morris on 23 August 2018 (2 pages)
24 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
7 August 2018Director's details changed for Mr Michael Harry Greenhalgh on 10 April 2018 (2 pages)
17 January 2018Confirmation statement made on 24 November 2017 with no updates (3 pages)
23 October 2017Termination of appointment of Enrique Rodriguez-Garcia as a director on 17 October 2017 (1 page)
23 October 2017Termination of appointment of Gary Desmond O'neill as a director on 17 October 2017 (1 page)
23 October 2017Termination of appointment of Gary Desmond O'neill as a director on 17 October 2017 (1 page)
23 October 2017Termination of appointment of Enrique Rodriguez-Garcia as a director on 17 October 2017 (1 page)
20 April 2017Director's details changed for Mr Enrique Rodriguez on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Enrique Rodriguez on 20 April 2017 (2 pages)
25 January 2017Termination of appointment of David Lawson as a director on 24 January 2017 (1 page)
25 January 2017Termination of appointment of Nicholas Peter Cassidy as a director on 24 January 2017 (1 page)
25 January 2017Termination of appointment of Stephen Anderson as a director on 23 January 2017 (1 page)
25 January 2017Termination of appointment of Stephen Anderson as a director on 23 January 2017 (1 page)
25 January 2017Termination of appointment of Gareth Seddon as a director on 23 January 2017 (1 page)
25 January 2017Termination of appointment of Nicholas Peter Cassidy as a director on 24 January 2017 (1 page)
25 January 2017Termination of appointment of Matthew Finley as a director on 24 January 2017 (1 page)
25 January 2017Termination of appointment of David Lawson as a director on 24 January 2017 (1 page)
25 January 2017Termination of appointment of Matthew Finley as a director on 24 January 2017 (1 page)
25 January 2017Termination of appointment of Gareth Seddon as a director on 23 January 2017 (1 page)
7 December 2016Company name changed js & drn wealth LTD\certificate issued on 07/12/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-05
(3 pages)
7 December 2016Company name changed js & drn wealth LTD\certificate issued on 07/12/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-05
(3 pages)
25 November 2016Incorporation
Statement of capital on 2016-11-25
  • GBP 100
(43 pages)
25 November 2016Incorporation
Statement of capital on 2016-11-25
  • GBP 100
(43 pages)