Background WavePink WaveYellow Wave

JONES COOPER WEALTH MANAGEMENT LIMITED (02847294)

JONES COOPER WEALTH MANAGEMENT LIMITED (02847294) is an active UK company. incorporated on 24 August 1993. with registered office in Skipwith Road Escrick. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. JONES COOPER WEALTH MANAGEMENT LIMITED has been registered for 32 years. Current directors include HOLIAN, John Patrick, JONES, Jillian Mary, JONES, Stephen.

Company Number
02847294
Status
active
Type
ltd
Incorporated
24 August 1993
Age
32 years
Address
The Stables, Skipwith Road Escrick, YO19 6EJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
HOLIAN, John Patrick, JONES, Jillian Mary, JONES, Stephen
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONES COOPER WEALTH MANAGEMENT LIMITED

JONES COOPER WEALTH MANAGEMENT LIMITED is an active company incorporated on 24 August 1993 with the registered office located in Skipwith Road Escrick. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. JONES COOPER WEALTH MANAGEMENT LIMITED was registered 32 years ago.(SIC: 66190)

Status

active

Active since 32 years ago

Company No

02847294

LTD Company

Age

32 Years

Incorporated 24 August 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

JONES COOPER (INDEPENDENT FINANCIAL ADVISERS) LIMITED
From: 24 August 1993To: 23 June 2015
Contact
Address

The Stables Whinchat Hall Skipwith Road Escrick, YO19 6EJ,

Timeline

20 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
Jan 10
Director Joined
Dec 13
Director Joined
Apr 14
Director Left
Jun 14
Loan Cleared
Oct 14
Loan Cleared
Nov 14
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Dec 15
Funding Round
Jan 16
Director Left
Oct 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jan 18
Director Joined
Jul 19
Share Issue
Aug 19
Funding Round
Feb 25
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HOLIAN, John Patrick

Active
The Stables, Skipwith Road EscrickYO19 6EJ
Born June 1963
Director
Appointed 29 Jul 2019

JONES, Jillian Mary

Active
Baffam Lane, SelbyYO8 9AX
Born August 1962
Director
Appointed 01 Jan 2010

JONES, Stephen

Active
Dormy House Baffam Lane, SelbyYO8 9AX
Born June 1956
Director
Appointed N/A

JONES, Jilian Mary

Resigned
Dormy House, SelbyYO8 9AX
Secretary
Appointed 31 Mar 2005
Resigned 23 Apr 2008

JONES, Stephen

Resigned
Dormy House Baffam Lane, SelbyYO8 9AX
Secretary
Appointed N/A
Resigned 31 Mar 2005

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 24 Aug 1993
Resigned 24 Aug 1993

ALDRIDGE, Rebecca Elizabeth

Resigned
Stamford Road, NottinghamNG2 6GD
Born July 1978
Director
Appointed 01 Apr 2014
Resigned 02 Jun 2014

COOPER, Rickey

Resigned
7 Church Lane, GooleDN14 8DQ
Born May 1959
Director
Appointed N/A
Resigned 31 Mar 2005

HOLIAN, John Patrick

Resigned
Ashville Grove, HarrogateHG2 9LW
Born June 1963
Director
Appointed 16 Dec 2015
Resigned 13 Jan 2017

HOLIAN, John Patrick

Resigned
The Stables, Skipwith Road EscrickYO19 6EJ
Born June 1963
Director
Appointed 01 Dec 2013
Resigned 31 Mar 2015

KAY, Samantha

Resigned
The Stables, Skipwith Road EscrickYO19 6EJ
Born December 1984
Director
Appointed 06 Jul 2017
Resigned 31 Jan 2018

REES, Benjamin James

Resigned
The Stables, Skipwith Road EscrickYO19 6EJ
Born March 1982
Director
Appointed 02 Jan 2017
Resigned 06 Jul 2017

REES, Benjamin James

Resigned
The Stables, Skipwith Road EscrickYO19 6EJ
Born March 1982
Director
Appointed 01 Jun 2015
Resigned 11 Oct 2016

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 24 Aug 1993
Resigned 24 Aug 1993

Persons with significant control

2

Mr Stephen Jones

Active
The Stables, Skipwith Road EscrickYO19 6EJ
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016

Mrs Jillian Mary Jones

Active
The Stables, Skipwith Road EscrickYO19 6EJ
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
25 February 2025
AAAnnual Accounts
Capital Allotment Shares
24 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
22 August 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
22 July 2016
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Capital Allotment Shares
21 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Account Reference Date Company Current Shortened
26 June 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
23 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 June 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
225Change of Accounting Reference Date
Legacy
18 September 2007
363aAnnual Return
Legacy
12 September 2007
88(2)R88(2)R
Statement Of Affairs
12 September 2007
SASA
Accounts With Accounts Type Total Exemption Small
9 September 2007
AAAnnual Accounts
Legacy
24 July 2007
287Change of Registered Office
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Legacy
15 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
7 September 2005
363aAnnual Return
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2004
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
20 August 2004
88(2)R88(2)R
Memorandum Articles
20 August 2004
MEM/ARTSMEM/ARTS
Resolution
20 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 January 2003
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Legacy
22 August 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
22 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
20 September 1996
363sAnnual Return (shuttle)
Legacy
14 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1995
AAAnnual Accounts
Legacy
14 October 1994
363b363b
Legacy
13 April 1994
224224
Legacy
27 September 1993
288288
Legacy
20 September 1993
288288
Legacy
20 September 1993
288288
Incorporation Company
24 August 1993
NEWINCIncorporation