JOHN WILEY & SONS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewAppointment of Mr Karl William Schliesing as a director on 2025-08-15

View Document

18/08/2518 August 2025 NewTermination of appointment of Rosamund Claire Johnson as a director on 2025-08-15

View Document

05/02/255 February 2025 Full accounts made up to 2024-04-30

View Document

29/11/2429 November 2024 Resolutions

View Document

11/11/2411 November 2024 Registered office address changed from The Atrium Southern Gate Chichester West Sussex PO19 8SQ to New Era House 8 Oldlands Way Bognor Regis West Sussex PO22 9NQ on 2024-11-11

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-11-04

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

08/10/248 October 2024 Appointment of Mr Christopher Caridi as a director on 2024-09-20

View Document

07/10/247 October 2024 Termination of appointment of Christina May Van Tassell as a director on 2024-09-20

View Document

19/02/2419 February 2024 Full accounts made up to 2023-04-30

View Document

24/11/2324 November 2023 Full accounts made up to 2022-04-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

20/01/2320 January 2023 Appointment of Lauryn Christine Coyle-Parsons as a secretary on 2023-01-19

View Document

20/01/2320 January 2023 Termination of appointment of Caroline Jane Mcphee as a secretary on 2023-01-19

View Document

19/01/2319 January 2023 Full accounts made up to 2021-04-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

05/05/225 May 2022 Termination of appointment of Philip Jeffrey Mac Kisray as a director on 2022-05-01

View Document

04/03/224 March 2022 Termination of appointment of Ursula Leonie D'arcy as a director on 2022-03-04

View Document

04/03/224 March 2022 Appointment of Mr Benjamin Noel Wardleworth as a director on 2022-03-04

View Document

04/03/224 March 2022 Appointment of Ms Christina Van Tassell as a director on 2022-03-04

View Document

04/01/224 January 2022 Termination of appointment of John Anthony Kritzmacher as a director on 2021-12-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

17/10/1917 October 2019 CESSATION OF WILEY EUROPE LTD AS A PSC

View Document

23/05/1923 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 523501

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILEY HEYDEN LIMITED

View Document

20/03/1920 March 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

25/04/1825 April 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

24/01/1824 January 2018 01/01/18 STATEMENT OF CAPITAL GBP 500001

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT LONG

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

09/02/179 February 2017 09/02/17 STATEMENT OF CAPITAL GBP 500000

View Document

09/02/179 February 2017 SOLVENCY STATEMENT DATED 08/02/17

View Document

09/02/179 February 2017 STATEMENT BY DIRECTORS

View Document

09/02/179 February 2017 REDUCE ISSUED CAPITAL 08/02/2017

View Document

27/10/1627 October 2016 COMPANY BUSINESS 03/10/2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MRS ROSAMUND CLAIRE JOHNSON

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN GARRARD

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

20/10/1520 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

22/04/1522 April 2015 SOLVENCY STATEMENT DATED 16/04/15

View Document

22/04/1522 April 2015 REDUCE ISSUED CAPITAL 16/04/2015

View Document

22/04/1522 April 2015 22/04/15 STATEMENT OF CAPITAL GBP 564808

View Document

22/04/1522 April 2015 STATEMENT BY DIRECTORS

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

27/01/1527 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

14/10/1414 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MR JOHN ANTHONY KRITZMACHER

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR ELLIS COUSENS

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KISRAY / 03/03/2014

View Document

26/11/1326 November 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

13/11/1313 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

28/08/1328 August 2013 SECOND FILING FOR FORM SH01

View Document

09/07/139 July 2013 01/05/13 STATEMENT OF CAPITAL GBP 580000

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

06/11/126 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS URSULA D'ARCY / 02/08/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL SMITH / 23/02/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS URSULA D'ARCY / 23/02/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIS EDWARD COUSENS / 23/02/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KISRAY / 23/02/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES LONG / 23/02/2012

View Document

01/02/121 February 2012 DIRECTOR APPOINTED IAN GARRARD

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN JOSHUA

View Document

01/02/121 February 2012 SECRETARY APPOINTED MRS CAROLINE JANE MCPHEE

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DICKS

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

21/10/1121 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

14/10/1014 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KISRAY / 21/09/2010

View Document

06/02/106 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

28/10/0928 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIS EDWARD COUSENS / 27/10/2009

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED MR ELLIS COUSENS

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM PESCE

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED MR PHILIP KISRAY

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 SECRETARY APPOINTED MS SUSAN JOSHUA

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MS URSULA D'ARCY

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY URSULA D'ARCY

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR ANGELA POULTER

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 20 STIRLING ROAD HARROW HA3 7NB

View Document

26/06/0826 June 2008

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR PETER FERRIS

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN JARVIS

View Document

13/05/0813 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/05/089 May 2008

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM THE ATRIUM SOUTHERN GATE CHICHESTER WEST SUSSEX PO19 8SQ

View Document

25/02/0825 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

28/07/0528 July 2005 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02 FROM: BAFFINS LA. CHICHESTER SUSSEX PO19 1UD

View Document

19/09/0219 September 2002

View Document

10/05/0210 May 2002 AUDITOR'S RESIGNATION

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 S366A DISP HOLDING AGM 07/10/98

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

12/04/9612 April 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 DIRECTOR RESIGNED

View Document

16/10/9516 October 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

16/10/9516 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

12/01/9512 January 1995 DIRECTOR'S PARTICULARS CHANGED

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

10/10/9410 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9410 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

26/07/9426 July 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

02/07/932 July 1993 DIRECTOR RESIGNED

View Document

02/07/932 July 1993 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 DIRECTOR RESIGNED

View Document

20/10/9220 October 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

08/10/928 October 1992 DIRECTOR RESIGNED

View Document

02/10/922 October 1992 DIRECTOR RESIGNED

View Document

02/10/922 October 1992 DIRECTOR RESIGNED

View Document

02/10/922 October 1992 DIRECTOR RESIGNED

View Document

03/06/923 June 1992 NEW DIRECTOR APPOINTED

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

07/11/917 November 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

04/04/914 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

22/10/9022 October 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 NEW DIRECTOR APPOINTED

View Document

29/06/9029 June 1990 DIRECTOR RESIGNED

View Document

19/04/9019 April 1990 NEW DIRECTOR APPOINTED

View Document

11/04/9011 April 1990 DIRECTOR RESIGNED

View Document

11/04/9011 April 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 NEW DIRECTOR APPOINTED

View Document

08/03/908 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/10/8931 October 1989 DIRECTOR RESIGNED

View Document

31/10/8931 October 1989 DIRECTOR RESIGNED

View Document

11/09/8911 September 1989 DIRECTOR RESIGNED

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

14/04/8914 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

12/10/8812 October 1988 NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 DIRECTOR RESIGNED

View Document

19/05/8819 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/885 January 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

22/12/8722 December 1987 ADOPT MEM AND ARTS 021087

View Document

17/12/8717 December 1987 DIRECTOR RESIGNED

View Document

17/12/8717 December 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/12/8717 December 1987 COMPANY NAME CHANGED JOHN WILEY AND SONS,LIMITED CERTIFICATE ISSUED ON 18/12/87

View Document

17/12/8717 December 1987 NEW DIRECTOR APPOINTED

View Document

16/09/8616 September 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

30/04/7330 April 1973 ANNUAL ACCOUNTS MADE UP DATE 30/04/73

View Document

03/11/593 November 1959 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/593 November 1959 CERTIFICATE OF INCORPORATION

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