UKBizDB.co.uk

WILSON JAMES CAPITAL LIMITED

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

This company is commonly known as Wilson James Capital Limited. The company was founded 6 years ago and was given the registration number 11282802. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at Chalkwell Lawns, 648-656 London Road, Westcliff-on-sea, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WILSON JAMES CAPITAL LIMITED
Company Number:11282802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Chalkwell Lawns, 648-656 London Road, Westcliff-on-sea, Essex, United Kingdom, SS0 9HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chalkwell Lawns, 648-656 London Road, Westcliff-On-Sea, United Kingdom, SS0 9HR

Director29 March 2018Active
Chalkwell Lawns, 648-656 London Road, Westcliff-On-Sea, United Kingdom, SS0 9HR

Director10 May 2018Active
Chalkwell Lawns, 648-656 London Road, Westcliff-On-Sea, United Kingdom, SS0 9HR

Director10 May 2018Active
Chalkwell Lawns, 648-656 London Road, Westcliff-On-Sea, United Kingdom, SS0 9HR

Director10 May 2018Active
Chalkwell Lawns, 648-656 London Road, Westcliff-On-Sea, United Kingdom, SS0 9HR

Director10 May 2018Active
Chalkwell Lawns, 648-656 London Road, Westcliff-On-Sea, United Kingdom, SS0 9HR

Director10 May 2018Active

People with Significant Control

Mr Mark Robert Dobson
Notified on:10 May 2018
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Chalkwell Lawns, 648-656 London Road, Westcliff-On-Sea, United Kingdom, SS0 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary William Sullivan
Notified on:10 May 2018
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:Chalkwell Lawns, 648-656 London Road, Westcliff-On-Sea, United Kingdom, SS0 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark Hill Abraham
Notified on:29 March 2018
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:Chalkwell Lawns, 648-656 London Road, Westcliff-On-Sea, United Kingdom, SS0 9HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type group.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type group.

Download
2022-06-01Accounts

Accounts with accounts type group.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-09Incorporation

Memorandum articles.

Download
2022-01-09Resolution

Resolution.

Download
2021-05-12Accounts

Accounts with accounts type group.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-02-27Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2020-01-06Accounts

Accounts with accounts type group.

Download
2019-07-12Accounts

Accounts with accounts type group.

Download
2019-05-28Capital

Capital return purchase own shares treasury capital date.

Download
2019-04-12Address

Move registers to sail company with new address.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-12Address

Change sail address company with new address.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Accounts

Change account reference date company previous shortened.

Download
2018-06-06Capital

Capital name of class of shares.

Download
2018-06-06Capital

Capital variation of rights attached to shares.

Download
2018-06-06Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.