JAMES WILSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

12/10/2212 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

11/01/2211 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

23/03/2123 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES

View Document

26/10/2026 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

18/04/1818 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/06/175 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/02/1624 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/01/159 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/02/1318 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILSON / 12/04/2012

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM C/O BATEMANS 15 CAVENDISH LICHFIELD ROAD IND EST TAMWORTH STAFFORDSHIRE B79 7XH ENGLAND

View Document

12/04/1212 April 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/01/1117 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 8A VICTORIA ROAD TAMWORTH STAFFORDSHIRE B79 7HL

View Document

15/01/1115 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/01/1115 January 2011 APPOINTMENT TERMINATED, SECRETARY KELLY WILSON

View Document

09/04/109 April 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILSON / 09/01/2010

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: UNIT 19 TOLSONS MILL INDUSTRIAL ESTATE FAZELEY TAMWORTH STAFFORDSHIRE B78 3QB

View Document

06/02/066 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

25/01/0425 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 REGISTERED OFFICE CHANGED ON 28/06/02 FROM: KERESLEY SUITE CENTRE COURT 1301 STRATFORD ROAD BIRMINGHAM B28 9HH

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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