JAMES WILBY HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/08/2512 August 2025 Change of details for Miss Samantha Barbara Jayne Shaw as a person with significant control on 2025-07-10

View Document

12/08/2512 August 2025 Director's details changed for Miss Samantha Barbara Jayne Shaw on 2025-07-10

View Document

15/07/2515 July 2025 Particulars of variation of rights attached to shares

View Document

15/07/2515 July 2025 Change of share class name or designation

View Document

10/07/2510 July 2025 Notification of Samantha Barbara Jayne Shaw as a person with significant control on 2025-06-30

View Document

10/07/2510 July 2025 Withdrawal of a person with significant control statement on 2025-07-10

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

27/05/2527 May 2025 Cessation of David Keith Shaw as a person with significant control on 2025-02-20

View Document

27/05/2527 May 2025 Notification of a person with significant control statement

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

30/04/2530 April 2025 Termination of appointment of David Keith Shaw as a director on 2025-02-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

29/10/2429 October 2024 Termination of appointment of John Malcolm Bates as a director on 2024-04-30

View Document

29/10/2429 October 2024 Current accounting period shortened from 2025-01-31 to 2024-12-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/10/2323 October 2023 Satisfaction of charge 2 in full

View Document

23/10/2323 October 2023 Satisfaction of charge 3 in full

View Document

23/10/2323 October 2023 Satisfaction of charge 012957730005 in full

View Document

23/10/2323 October 2023 Satisfaction of charge 4 in full

View Document

23/10/2323 October 2023 Satisfaction of charge 1 in full

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

15/04/2315 April 2023 Particulars of variation of rights attached to shares

View Document

15/04/2315 April 2023 Memorandum and Articles of Association

View Document

15/04/2315 April 2023 Change of share class name or designation

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

12/04/2312 April 2023 Statement of company's objects

View Document

16/02/2316 February 2023 Cessation of Marilyn Sandra Shaw as a person with significant control on 2023-02-14

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/12/2219 December 2022 Certificate of change of name

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

01/11/221 November 2022 Appointment of Miss Samantha Barbara Jayne Shaw as a director on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Miss Natalie Patrica Sykes as a director on 2022-11-01

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/11/2125 November 2021 Notification of Marilyn Sandra Shaw as a person with significant control on 2021-10-29

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

16/10/1916 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

04/01/184 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012957730005

View Document

29/09/1729 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

17/08/1517 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/07/1529 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, SECRETARY JOHN BATES

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/07/1429 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/07/1329 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/07/1127 July 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MALCOLM BATES / 27/07/2010

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MALCOLM BATES / 27/07/2010

View Document

29/07/1029 July 2010 SAIL ADDRESS CREATED

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH SHAW / 27/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

16/05/0816 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

12/05/0812 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/02/088 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/081 February 2008 COMPANY NAME CHANGED JAMES WILBY LIMITED CERTIFICATE ISSUED ON 01/02/08

View Document

24/08/0724 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

27/07/0427 July 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

22/07/0322 July 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

29/07/0229 July 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

30/07/0130 July 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

15/08/0015 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

02/08/992 August 1999 RETURN MADE UP TO 27/07/99; CHANGE OF MEMBERS

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

06/08/986 August 1998 RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

25/07/9725 July 1997 RETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

26/07/9626 July 1996 RETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

09/01/969 January 1996 REGISTERED OFFICE CHANGED ON 09/01/96 FROM: CRACKENEDGE LANE MARKET PLACE DEWSBURY W YORK

View Document

04/08/954 August 1995 RETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

07/08/947 August 1994 RETURN MADE UP TO 27/07/94; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

29/08/9329 August 1993 RETURN MADE UP TO 27/07/93; NO CHANGE OF MEMBERS

View Document

06/08/936 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

25/08/9225 August 1992 RETURN MADE UP TO 27/07/92; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

07/08/917 August 1991 RETURN MADE UP TO 27/07/91; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

06/12/906 December 1990 RETURN MADE UP TO 14/09/90; NO CHANGE OF MEMBERS

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

24/08/8924 August 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

18/08/8918 August 1989 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

08/08/888 August 1988 RETURN MADE UP TO 14/07/88; NO CHANGE OF MEMBERS

View Document

08/12/878 December 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

31/07/8731 July 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

15/09/8615 September 1986 ANNUAL RETURN MADE UP TO 24/06/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company