Company NameNEIL Menear Wealth Management Limited
DirectorNeil Menear
Company StatusActive
Company Number07576282
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)
Previous NameJCCO 268 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameNeil Menear
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(3 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Hamilton Square
Birkenhead
Merseyside
CH41 5AT
Wales
Director NameMr Michael James Blood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Princess Avenue
Didsbury
Manchester
Greater Manchester
M20 6SE
Director NameAlison Marie Menear
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Hamilton Square
Birkenhead
Merseyside
CH41 5AT
Wales
Director NameJc Directors Limited (Corporation)
StatusResigned
Appointed24 March 2011(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameJc Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2011(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Contact

Telephone0151 6471545
Telephone regionLiverpool

Location

Registered Address61 Hamilton Square
Birkenhead
Merseyside
CH41 5AT
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£14,079
Cash£119
Current Liabilities£70,134

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Filing History

15 January 2021Micro company accounts made up to 31 August 2019 (4 pages)
15 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
9 June 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
8 June 2020Change of share class name or designation (2 pages)
8 June 2020Change of share class name or designation (2 pages)
26 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
31 August 2019Micro company accounts made up to 31 August 2018 (4 pages)
6 August 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
27 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
29 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
28 February 2014Termination of appointment of Alison Menear as a director (1 page)
28 February 2014Termination of appointment of Alison Menear as a director (1 page)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
8 April 2013Director's details changed for Neil Menear on 10 August 2012 (2 pages)
8 April 2013Director's details changed for Neil Menear on 10 August 2012 (2 pages)
10 August 2012Registered office address changed from 55 King Street Manchester M2 4LQ United Kingdom on 10 August 2012 (1 page)
10 August 2012Registered office address changed from 55 King Street Manchester M2 4LQ United Kingdom on 10 August 2012 (1 page)
19 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
27 March 2012Current accounting period extended from 31 March 2012 to 31 August 2012 (3 pages)
27 March 2012Current accounting period extended from 31 March 2012 to 31 August 2012 (3 pages)
27 July 2011Termination of appointment of Jc Secretaries Limited as a secretary (2 pages)
27 July 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 100
(4 pages)
27 July 2011Termination of appointment of Jc Directors Limited as a director (2 pages)
27 July 2011Appointment of Neil Menear as a director (3 pages)
27 July 2011Appointment of Alison Marie Menear as a director (3 pages)
27 July 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 100
(4 pages)
27 July 2011Termination of appointment of Michael Blood as a director (2 pages)
27 July 2011Termination of appointment of Michael Blood as a director (2 pages)
27 July 2011Appointment of Alison Marie Menear as a director (3 pages)
27 July 2011Appointment of Neil Menear as a director (3 pages)
27 July 2011Termination of appointment of Jc Directors Limited as a director (2 pages)
27 July 2011Termination of appointment of Jc Secretaries Limited as a secretary (2 pages)
21 July 2011Change of name notice (2 pages)
21 July 2011Company name changed jcco 268 LIMITED\certificate issued on 21/07/11
  • RES15 ‐ Change company name resolution on 2011-07-18
(3 pages)
21 July 2011Company name changed jcco 268 LIMITED\certificate issued on 21/07/11
  • RES15 ‐ Change company name resolution on 2011-07-18
(3 pages)
21 July 2011Change of name notice (2 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)