Company NameJanet Gibson Wealth Management Limited
DirectorsJanet Gibson and Steven Gibson
Company StatusActive
Company Number09245163
CategoryPrivate Limited Company
Incorporation Date2 October 2014(9 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Janet Gibson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address16 Chains Drive
Corbridge
Northumberland
NE45 5BP
Director NameMr Steven Gibson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(5 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address16 Chains Drive
Corbridge
Northumberland
NE45 5BP

Location

Registered Address16 Chains Drive
Corbridge
Northumberland
NE45 5BP
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishCorbridge
WardCorbridge
Built Up AreaCorbridge

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Filing History

13 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 31 October 2022 (2 pages)
5 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 31 October 2021 (2 pages)
4 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 October 2020 (2 pages)
7 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
7 April 2020Notification of Steven Gibson as a person with significant control on 6 April 2020 (2 pages)
31 January 2020Micro company accounts made up to 31 October 2019 (1 page)
20 January 2020Appointment of Mr Steven Gibson as a director on 20 January 2020 (2 pages)
9 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
13 January 2019Micro company accounts made up to 31 October 2018 (1 page)
4 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 October 2017 (1 page)
5 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
18 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
16 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
22 October 2015Registered office address changed from 16 Chains Drive Corbridge Northumberland NE45 5BP England to 16 Chains Drive Corbridge Northumberland NE45 5BP on 22 October 2015 (2 pages)
22 October 2015Registered office address changed from 16 Chains Drive Corbridge Northumberland NE45 5BP England to 16 Chains Drive Corbridge Northumberland NE45 5BP on 22 October 2015 (2 pages)
8 October 2015Registered office address changed from 14 the Crest Dinnington Newcastle upon Tyne NE13 7LU United Kingdom to 16 Chains Drive Corbridge Northumberland NE45 5BP on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 14 the Crest Dinnington Newcastle upon Tyne NE13 7LU United Kingdom to 16 Chains Drive Corbridge Northumberland NE45 5BP on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 14 the Crest Dinnington Newcastle upon Tyne NE13 7LU United Kingdom to 16 Chains Drive Corbridge Northumberland NE45 5BP on 8 October 2015 (1 page)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)