This company is commonly known as Wilson James Limited. The company was founded 35 years ago and was given the registration number 02269560. The firm's registered office is in WESTCLIFF ON SEA. You can find them at Chalkwell Lawns, 648-656 London Rd, Westcliff On Sea, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | WILSON JAMES LIMITED |
---|---|---|
Company Number | : | 02269560 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1988 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chalkwell Lawns, 648-656 London Rd, Westcliff On Sea, Essex, SSO 9HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chalkwell Lawns, 648-656 London Rd, Westcliff On Sea, Uk, SSO9HR | Secretary | 02 April 2008 | Active |
Chalkwell Lawns, 648-656 London Rd, Westcliff On Sea, Uk, SSO9HR | Director | 12 February 2004 | Active |
Chalkwell Lawns 648-656, London Road, Westcliff-On-Sea, SS0 9HR | Director | - | Active |
Chalkwell Lawns 648-656, London Road, Westcliff-On-Sea, SS0 9HR | Director | 28 February 1994 | Active |
20 Crescent Road, Leigh On Sea, SS9 2PF | Secretary | - | Active |
Mill Court 19 London Hill, Rayleigh, SS6 7HW | Secretary | 28 June 1993 | Active |
Barn Meadow, Dunmow Road, Thaxted, CM6 3QE | Secretary | 31 October 1995 | Active |
Braeburn House, Tellings Orchard Upper Minety, Malmesbury, SN16 9SU | Director | 01 September 2006 | Active |
3, Fernbank, Finchampstead, Wokingham, RG40 4XB | Director | 12 February 2004 | Active |
Chalkwell Lawns 648-656, London Road, Westcliff-On-Sea, United Kingdom, SS0 9HR | Director | 01 January 1999 | Active |
16 Linkway, Edgcumbe Park, Crowthorne, RG45 6ES | Director | 12 February 2004 | Active |
2 Hillside, Bury, RH20 1NR | Director | 01 April 2004 | Active |
8, Priors Field, Bicknacre, Chelmsford, CM3 4XY | Director | 12 February 2004 | Active |
The Crown Inn, Broad Street Green Road, Great Totham Nr Maldon, CM9 8NX | Director | - | Active |
Wilson James Group Limited | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 646-656 London Road, London Road, Westcliff-On-Sea, England, SS0 9HR |
Nature of control | : |
|
Mr Mark Robert Dobson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Address | : | Chalkwell Lawns, 648-656 London Rd, Westcliff On Sea, SSO 9HR |
Nature of control | : |
|
Mr Gary William Sullivan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Address | : | Chalkwell Lawns, 648-656 London Rd, Westcliff On Sea, SSO 9HR |
Nature of control | : |
|
Mr Stuart Duncan Lowden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Address | : | Chalkwell Lawns, 648-656 London Rd, Westcliff On Sea, SSO 9HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Accounts | Accounts with accounts type full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Officers | Change person director company with change date. | Download |
2020-01-06 | Accounts | Accounts with accounts type full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-16 | Accounts | Accounts with accounts type full. | Download |
2019-04-16 | Address | Move registers to sail company with new address. | Download |
2019-04-12 | Address | Change sail address company with new address. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Officers | Termination director company with name termination date. | Download |
2018-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-05 | Accounts | Accounts amended with accounts type full. | Download |
2018-01-11 | Accounts | Accounts with accounts type full. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.