WILSON JAMES LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Full accounts made up to 2024-07-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

09/01/249 January 2024 Full accounts made up to 2023-07-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

11/01/2311 January 2023 Full accounts made up to 2022-07-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

16/04/1916 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

16/04/1916 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/04/1912 April 2019 SAIL ADDRESS CREATED

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

23/05/1823 May 2018 CESSATION OF STUART DUNCAN LOWDEN AS A PSC

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR STUART LOWDEN

View Document

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022695600011

View Document

05/02/185 February 2018 AMENDED FULL ACCOUNTS MADE UP TO 31/07/17

View Document

11/01/1811 January 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

15/02/1715 February 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

18/02/1618 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

03/11/153 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

19/05/1519 May 2015 SECT 519

View Document

10/02/1510 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

01/07/141 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

23/07/1323 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

17/04/1317 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

10/04/1310 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

10/04/1310 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY SULLIVAN / 01/08/2012

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT DOBSON / 01/08/2012

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART DUNCAN LOWDEN / 01/08/2012

View Document

13/07/1213 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 SECTION 175 23/03/2012

View Document

03/04/123 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/04/123 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/04/123 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/04/123 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/04/123 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/04/123 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/02/1220 February 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

10/08/1110 August 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

29/06/1029 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

13/04/1013 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK HILL ABRAHAM / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HILL ABRAHAM / 06/11/2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0929 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM CHALKWELL LAWNS 648-656 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9HR

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

17/06/0917 June 2009 AUDITORS REDIGNATION

View Document

20/04/0920 April 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 21/06/08; NO CHANGE OF MEMBERS

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR RONALD DICKIN

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN BARNES

View Document

11/04/0811 April 2008 ALTER MEMORANDUM 27/03/2008

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY GARY SULLIVAN

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR GEMMA QUIRKE

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN MENZIES

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY PALOMBO

View Document

11/04/0811 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/0811 April 2008 SECRETARY APPOINTED MARK HILL ABRAHAM

View Document

11/04/0811 April 2008 ADOPT ARTICLES 27/03/2008

View Document

11/04/0811 April 2008 MEMORANDUM OF ASSOCIATION

View Document

21/07/0721 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: GREEN WOOD HOUSE 4/7 SALISBURY COURT LONDON EC4Y 8BT

View Document

11/07/0611 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

13/01/0513 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/046 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 SHARES AGREEMENT OTC

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0419 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/05/0231 May 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/07/01

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/978 January 1997 NC INC ALREADY ADJUSTED 17/07/96

View Document

08/01/978 January 1997 ALTER MEM AND ARTS 17/07/96

View Document

08/01/978 January 1997 CAP OF RESERVES 17/07/96

View Document

08/01/978 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/07/96

View Document

08/01/978 January 1997 £ NC 1000/50000 17/07/96

View Document

08/01/978 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/965 December 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS; AMEND

View Document

05/12/965 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 21/06/96; CHANGE OF MEMBERS

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

28/11/9528 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9517 July 1995 RETURN MADE UP TO 21/06/95; CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

18/10/9418 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/9418 October 1994 ALTER MEM AND ARTS 06/09/94

View Document

15/09/9415 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9429 June 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED

View Document

06/07/936 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/936 July 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

20/10/9220 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/927 October 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/06/9224 June 1992 RETURN MADE UP TO 21/06/92; CHANGE OF MEMBERS

View Document

03/03/923 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/08/9121 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

26/07/9126 July 1991 ADOPT MEM AND ARTS 10/04/91

View Document

28/03/9128 March 1991 RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS

View Document

22/03/9122 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

22/03/9122 March 1991 EXEMPTION FROM APPOINTING AUDITORS 30/09/88

View Document

22/03/9122 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

14/03/9114 March 1991 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 DIRECTOR RESIGNED

View Document

28/03/9028 March 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/8914 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/01/8919 January 1989 REGISTERED OFFICE CHANGED ON 19/01/89 FROM: 1/3 LEONARD ST LONDON EC2A 4AQ

View Document

19/01/8919 January 1989 ALTER MEM AND ARTS 061088

View Document

19/01/8919 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/8820 December 1988 COMPANY NAME CHANGED BROWNSEA BUILDERS LIMITED CERTIFICATE ISSUED ON 21/12/88

View Document

21/06/8821 June 1988 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