UKBizDB.co.uk

WILKINSON JAMES PARTNERSHIP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wilkinson James Partnership Limited. The company was founded 21 years ago and was given the registration number 04820659. The firm's registered office is in WORKINGTON. You can find them at Milburn House, 3 Oxford Street, Workington, Cumbria. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:WILKINSON JAMES PARTNERSHIP LIMITED
Company Number:04820659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Milburn House, 3 Oxford Street, Workington, Cumbria, CA14 2AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milburn House, 3 Oxford Street, Workington, CA14 2AL

Secretary03 July 2003Active
Milburn House, 3 Oxford Street, Workington, CA14 2AL

Director03 July 2003Active
Milburn House, 3 Oxford Street, Workington, CA14 2AL

Director03 July 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary03 July 2003Active
Little Cross Arkleby, Aspatria, CA5 2BP

Director03 July 2003Active
30 Nook Lane Close, Dalston, Carlisle, CA5 7JA

Director03 July 2003Active
Milburn House, 3 Oxford Street, Workington, CA14 2AL

Director01 January 2016Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director03 July 2003Active

People with Significant Control

Mr Kenneth Wilkinson
Notified on:14 July 2016
Status:Active
Date of birth:February 2016
Nationality:British
Address:Milburn House, 3 Oxford Street, Workington, CA14 2AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Peter Charles James
Notified on:14 July 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:Milburn House, 3 Oxford Street, Workington, CA14 2AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type micro entity.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Capital

Capital allotment shares.

Download
2016-09-26Officers

Appoint person director company with name date.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2015-12-10Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-07Accounts

Accounts with accounts type total exemption small.

Download
2013-07-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.