Company NameWSJM Ltd
DirectorsLouise Bradley and Alan Brian Rayner
Company StatusLiquidation
Company Number04173679
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 2 months ago)
Previous NameM.J.S. Willson & Co Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameJulia Willson
NationalityBritish
StatusCurrent
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Stables Tintern Avenue
Westcliff-On-Sea
SS0 9QJ
Director NameMiss Louise Bradley
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(17 years after company formation)
Appointment Duration6 years, 1 month
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressThe Old Stables Tintern Avenue
Westcliff-On-Sea
SS0 9QJ
Director NameMr Alan Brian Rayner
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(17 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables Tintern Avenue
Westcliff-On-Sea
SS0 9QJ
Director NameMartyn Jamie Stephen Willson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address765 London Road
Westcliff On Sea
Essex
SS0 9SU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Telephone01702 477081
Telephone regionSouthend-on-Sea

Location

Registered Address6 Royal Mews
Southend-On-Sea
Essex
SS1 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

5.5k at £1Martyn Jamie Stephen Willson
55.00%
Ordinary
500 at £1Alan Brian Rayner
5.00%
Ordinary
1.5k at £1Edward Willson
15.00%
Ordinary
1.5k at £1Lauren Willson
15.00%
Ordinary
1000 at £1Julia Willson
10.00%
Ordinary

Financials

Year2014
Net Worth£260,248
Cash£15,259
Current Liabilities£57,480

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 October 2022 (1 year, 6 months ago)
Next Return Due21 October 2023 (overdue)

Charges

31 March 2003Delivered on: 3 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 765 london road westcliff on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

22 February 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-10
(1 page)
22 February 2023Registered office address changed from The Old Stables Tintern Avenue Westcliff-on-Sea SS0 9QJ England to 6 Royal Mews Southend-on-Sea Essex SS1 1DB on 22 February 2023 (2 pages)
22 February 2023Appointment of a voluntary liquidator (3 pages)
22 February 2023Declaration of solvency (7 pages)
6 January 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
25 November 2022Current accounting period shortened from 31 March 2023 to 30 November 2022 (1 page)
7 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
11 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
12 October 2021Cessation of Alan Brian Rayner as a person with significant control on 12 October 2021 (1 page)
12 October 2021Notification of Julia Willson as a person with significant control on 12 October 2021 (2 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
6 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
30 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-29
(3 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
2 May 2019Registered office address changed from 765 London Road Westcliff on Sea Essex SS0 9SU to The Old Stables Tintern Avenue Westcliff-on-Sea SS0 9QJ on 2 May 2019 (1 page)
2 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 May 2019Cessation of Martyn Jamie Stephen Willson as a person with significant control on 15 September 2018 (1 page)
1 May 2019Termination of appointment of Martyn Jamie Stephen Willson as a director on 31 March 2019 (1 page)
1 May 2019Notification of Alan Rayner as a person with significant control on 24 September 2018 (2 pages)
7 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
24 September 2018Appointment of Mr Alan Brian Rayner as a director on 24 September 2018 (2 pages)
10 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 March 2018Appointment of Miss Louise Bradley as a director on 16 March 2018 (2 pages)
6 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
26 April 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 April 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
22 February 2017Satisfaction of charge 1 in full (2 pages)
22 February 2017Satisfaction of charge 1 in full (2 pages)
27 April 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10,000
(4 pages)
15 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10,000
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
(4 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
(4 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
(4 pages)
14 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,000
(4 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,000
(4 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,000
(4 pages)
24 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Secretary's details changed for Julia Willson on 9 March 2012 (1 page)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
9 March 2012Director's details changed for Martyn Jamie Stephen Willson on 9 March 2012 (2 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
9 March 2012Director's details changed for Martyn Jamie Stephen Willson on 9 March 2012 (2 pages)
9 March 2012Secretary's details changed for Julia Willson on 9 March 2012 (1 page)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
9 March 2012Secretary's details changed for Julia Willson on 9 March 2012 (1 page)
9 March 2012Director's details changed for Martyn Jamie Stephen Willson on 9 March 2012 (2 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 March 2010Director's details changed for Martyn Jamie Stephen Willson on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn Jamie Stephen Willson on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Martyn Jamie Stephen Willson on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 March 2009Return made up to 06/03/09; full list of members (3 pages)
12 March 2009Return made up to 06/03/09; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 April 2008Return made up to 06/03/08; no change of members (6 pages)
15 April 2008Return made up to 06/03/08; no change of members (6 pages)
16 May 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
16 May 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
14 March 2007Return made up to 06/03/07; full list of members (6 pages)
14 March 2007Return made up to 06/03/07; full list of members (6 pages)
11 May 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
11 May 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
10 March 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 2005Amended accounts made up to 31 March 2005 (10 pages)
22 December 2005Amended accounts made up to 31 March 2005 (10 pages)
24 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
24 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
10 March 2005Return made up to 06/03/05; full list of members (6 pages)
10 March 2005Return made up to 06/03/05; full list of members (6 pages)
26 May 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
26 May 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
11 March 2004Return made up to 06/03/04; full list of members (6 pages)
11 March 2004Return made up to 06/03/04; full list of members (6 pages)
8 January 2004Registered office changed on 08/01/04 from: 40 hamlet court road westcliff on sea essex SS0 7LX (1 page)
8 January 2004Registered office changed on 08/01/04 from: 40 hamlet court road westcliff on sea essex SS0 7LX (1 page)
9 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
9 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
3 March 2003Return made up to 06/03/03; full list of members (6 pages)
3 March 2003Return made up to 06/03/03; full list of members (6 pages)
29 April 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
29 April 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
13 March 2002Return made up to 06/03/02; full list of members (6 pages)
13 March 2002Return made up to 06/03/02; full list of members (6 pages)
19 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2001Memorandum and Articles of Association (10 pages)
19 November 2001Memorandum and Articles of Association (10 pages)
19 November 2001Nc inc already adjusted 02/11/01 (1 page)
19 November 2001Nc inc already adjusted 02/11/01 (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
6 March 2001Incorporation (31 pages)
6 March 2001Incorporation (31 pages)