UKBizDB.co.uk

WILSON JAMES LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.
  • 80100 - Private security activities
  • 82110 - Combined office administrative service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Chalkwell Lawns, 648-656 London Rd, Westcliff On Sea, Uk, SSO9HR

Secretary02 April 2008Active
Chalkwell Lawns, 648-656 London Rd, Westcliff On Sea, Uk, SSO9HR

Director12 February 2004Active
Chalkwell Lawns 648-656, London Road, Westcliff-On-Sea, SS0 9HR

Director-Active
Chalkwell Lawns 648-656, London Road, Westcliff-On-Sea, SS0 9HR

Director28 February 1994Active
20 Crescent Road, Leigh On Sea, SS9 2PF

Secretary-Active
Mill Court 19 London Hill, Rayleigh, SS6 7HW

Secretary28 June 1993Active
Barn Meadow, Dunmow Road, Thaxted, CM6 3QE

Secretary31 October 1995Active
Braeburn House, Tellings Orchard Upper Minety, Malmesbury, SN16 9SU

Director01 September 2006Active
3, Fernbank, Finchampstead, Wokingham, RG40 4XB

Director12 February 2004Active
Chalkwell Lawns 648-656, London Road, Westcliff-On-Sea, United Kingdom, SS0 9HR

Director01 January 1999Active
16 Linkway, Edgcumbe Park, Crowthorne, RG45 6ES

Director12 February 2004Active
2 Hillside, Bury, RH20 1NR

Director01 April 2004Active
8, Priors Field, Bicknacre, Chelmsford, CM3 4XY

Director12 February 2004Active
The Crown Inn, Broad Street Green Road, Great Totham Nr Maldon, CM9 8NX

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-04-16Accounts

Accounts with accounts type full.

Download
2019-04-16Address

Move registers to sail company with new address.

Download
2019-04-12Address

Change sail address company with new address.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-05-23Persons with significant control

Cessation of a person with significant control.

Download
2018-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-05Accounts

Accounts amended with accounts type full.

Download
2018-01-11Accounts

Accounts with accounts type full.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.