Company NameMichael J. Wilkinson & Co Limited
DirectorMichael John Wilkinson
Company StatusActive
Company Number04012045
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Michael John Wilkinson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynwood Chestnut Walk
Little Baddow
Chelmsford
CM3 4SP
Secretary NameJulie Alison Wilkinson
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleBook Keeper
Correspondence AddressWoodlands
Colam Lane, Little Baddow
Chelmsford
Essex
CM3 4SY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitemichaeljwilkinson.co.uk
Telephone01708 250866
Telephone regionRomford

Location

Registered AddressLynwood Chestnut Walk
Little Baddow
Chelmsford
CM3 4SP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishLittle Baddow
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Michael Wilkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£34
Cash£7,126
Current Liabilities£21,100

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 June 2023 (11 months, 2 weeks ago)
Next Return Due23 June 2024 (1 month from now)

Filing History

6 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
13 July 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
29 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (2 pages)
21 June 2021Registered office address changed from C/O Michael J Wilkinson & Co Ltd 166 Moor Lane Upminster Essex RM14 1HE to Lynwood Chestnut Walk Little Baddow Chelmsford CM3 4SP on 21 June 2021 (1 page)
10 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
24 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 July 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
5 July 2017Notification of Michael John Wilkinson as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Michael John Wilkinson as a person with significant control on 6 April 2016 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
2 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
7 October 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
7 October 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
7 October 2013Director's details changed for Michael John Wilkinson on 24 July 2013 (2 pages)
7 October 2013Director's details changed for Michael John Wilkinson on 24 July 2013 (2 pages)
7 October 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
5 July 2012Termination of appointment of Julie Wilkinson as a secretary (1 page)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
5 July 2012Termination of appointment of Julie Wilkinson as a secretary (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Michael John Wilkinson on 15 May 2010 (2 pages)
1 September 2010Director's details changed for Michael John Wilkinson on 15 May 2010 (2 pages)
11 May 2010Registered office address changed from Woodlands Colam Lane, Little Baddow Chelmsford Essex CM3 4SY on 11 May 2010 (1 page)
11 May 2010Registered office address changed from Woodlands Colam Lane, Little Baddow Chelmsford Essex CM3 4SY on 11 May 2010 (1 page)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 September 2009Return made up to 09/06/09; full list of members (3 pages)
1 September 2009Return made up to 09/06/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 August 2008Return made up to 09/06/08; full list of members (3 pages)
21 August 2008Return made up to 09/06/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 July 2007Return made up to 09/06/07; full list of members (2 pages)
30 July 2007Return made up to 09/06/07; full list of members (2 pages)
19 February 2007Return made up to 09/06/06; full list of members (2 pages)
19 February 2007Return made up to 09/06/06; full list of members (2 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 July 2005Return made up to 09/06/05; full list of members (6 pages)
12 July 2005Return made up to 09/06/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 August 2004Return made up to 09/06/04; full list of members (6 pages)
12 August 2004Return made up to 09/06/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 July 2003Return made up to 09/06/03; full list of members (6 pages)
20 July 2003Return made up to 09/06/03; full list of members (6 pages)
13 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
13 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
10 July 2002Return made up to 09/06/02; full list of members (6 pages)
10 July 2002Return made up to 09/06/02; full list of members (6 pages)
11 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
11 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
11 April 2002Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
11 April 2002Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
29 June 2001Return made up to 09/06/01; full list of members (6 pages)
29 June 2001Return made up to 09/06/01; full list of members (6 pages)
24 October 2000Ad 01/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 October 2000Ad 01/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
9 June 2000Incorporation (14 pages)
9 June 2000Incorporation (14 pages)