Company NameWilson James Holdings Limited
Company StatusDissolved
Company Number04176666
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMark Robert Dobson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalkwell Lawns 648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
Director NameStuart Duncan Lowden
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(3 years after company formation)
Appointment Duration11 years, 3 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalkwell Lawns 648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
Director NameGary Sullivan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(3 years after company formation)
Appointment Duration11 years, 3 months (closed 21 July 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalkwell Lawns 648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
Secretary NameMark Hill Abraham
NationalityBritish
StatusClosed
Appointed02 April 2008(7 years after company formation)
Appointment Duration7 years, 3 months (closed 21 July 2015)
RoleSecretary
Correspondence AddressChalkwell Lawns 648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
Secretary NameGary Sullivan
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Meadow
Dunmow Road
Thaxted
Essex
CM6 3QE
Director NameMr Ian Arthur Barnes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(5 years, 5 months after company formation)
Appointment Duration1 week, 1 day (resigned 09 September 2006)
RoleSales Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraeburn House
Tellings Orchard Upper Minety
Malmesbury
Wiltshire
SN16 9SU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewilsonjames.co.uk
Email address[email protected]
Telephone01702 346222
Telephone regionSouthend-on-Sea

Location

Registered AddressChalkwell Lawns
648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Wilson James Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,000
Current Liabilities£424,000

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
29 March 2015Application to strike the company off the register (3 pages)
29 March 2015Application to strike the company off the register (3 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
13 February 2015Statement by Directors (1 page)
13 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 February 2015Solvency Statement dated 06/01/15 (1 page)
13 February 2015Statement by Directors (1 page)
13 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 February 2015Solvency Statement dated 06/01/15 (1 page)
13 February 2015Statement of capital on 13 February 2015
  • GBP 1
(4 pages)
13 February 2015Statement of capital on 13 February 2015
  • GBP 1
(4 pages)
10 February 2015Full accounts made up to 31 July 2014 (15 pages)
10 February 2015Full accounts made up to 31 July 2014 (15 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 18,753
(4 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 18,753
(4 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 18,753
(4 pages)
11 December 2013Full accounts made up to 31 July 2013 (16 pages)
11 December 2013Full accounts made up to 31 July 2013 (16 pages)
17 April 2013Full accounts made up to 31 July 2012 (15 pages)
17 April 2013Full accounts made up to 31 July 2012 (15 pages)
8 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
6 August 2012Director's details changed for Gary Sullivan on 1 August 2012 (2 pages)
6 August 2012Director's details changed for Gary Sullivan on 1 August 2012 (2 pages)
6 August 2012Director's details changed for Gary Sullivan on 1 August 2012 (2 pages)
4 April 2012Resolutions
  • RES13 ‐ Section 175 23/03/2012
(2 pages)
4 April 2012Resolutions
  • RES13 ‐ Section 175 23/03/2012
(2 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 2 (12 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 2 (12 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
20 February 2012Full accounts made up to 31 July 2011 (15 pages)
20 February 2012Full accounts made up to 31 July 2011 (15 pages)
6 April 2011Full accounts made up to 31 July 2010 (15 pages)
6 April 2011Full accounts made up to 31 July 2010 (15 pages)
4 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
13 April 2010Full accounts made up to 31 July 2009 (15 pages)
13 April 2010Full accounts made up to 31 July 2009 (15 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mark Robert Dobson on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Stuart Duncan Lowden on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Gary Sullivan on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Stuart Duncan Lowden on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Gary Sullivan on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mark Robert Dobson on 25 March 2010 (2 pages)
6 November 2009Secretary's details changed for Mark Hill Abraham on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for Mark Hill Abraham on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for Mark Hill Abraham on 6 November 2009 (1 page)
21 July 2009Registered office changed on 21/07/2009 from 30 - 34 new bridge street london EC4V 6BJ (1 page)
21 July 2009Registered office changed on 21/07/2009 from 30 - 34 new bridge street london EC4V 6BJ (1 page)
17 June 2009Auditors resignation (1 page)
17 June 2009Auditors resignation (1 page)
20 April 2009Group of companies' accounts made up to 31 July 2008 (26 pages)
20 April 2009Group of companies' accounts made up to 31 July 2008 (26 pages)
17 March 2009Return made up to 09/03/09; full list of members (4 pages)
17 March 2009Return made up to 09/03/09; full list of members (4 pages)
12 May 2008Group of companies' accounts made up to 31 July 2007 (22 pages)
12 May 2008Group of companies' accounts made up to 31 July 2007 (22 pages)
17 April 2008Return made up to 09/03/08; no change of members (7 pages)
17 April 2008Return made up to 09/03/08; no change of members (7 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2008Memorandum and Articles of Association (4 pages)
11 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 April 2008Declaration of assistance for shares acquisition (8 pages)
11 April 2008Secretary appointed mark hill abraham (2 pages)
11 April 2008Declaration of assistance for shares acquisition (8 pages)
11 April 2008Appointment terminated secretary gary sullivan (1 page)
11 April 2008Declaration of assistance for shares acquisition (8 pages)
11 April 2008Memorandum and Articles of Association (4 pages)
11 April 2008Secretary appointed mark hill abraham (2 pages)
11 April 2008Appointment terminated secretary gary sullivan (1 page)
11 April 2008Declaration of assistance for shares acquisition (8 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2008Declaration of assistance for shares acquisition (10 pages)
11 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 April 2008Declaration of assistance for shares acquisition (10 pages)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Return made up to 09/03/07; full list of members (8 pages)
11 April 2007Return made up to 09/03/07; full list of members (8 pages)
11 April 2007Director resigned (1 page)
28 February 2007Group of companies' accounts made up to 31 July 2006 (20 pages)
28 February 2007Group of companies' accounts made up to 31 July 2006 (20 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
4 September 2006Registered office changed on 04/09/06 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page)
4 September 2006Registered office changed on 04/09/06 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page)
21 March 2006Return made up to 09/03/06; full list of members (7 pages)
21 March 2006Return made up to 09/03/06; full list of members (7 pages)
8 February 2006Group of companies' accounts made up to 31 July 2005 (23 pages)
8 February 2006Group of companies' accounts made up to 31 July 2005 (23 pages)
20 July 2005Return made up to 09/03/05; full list of members (6 pages)
20 July 2005Return made up to 09/03/05; full list of members (6 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
7 February 2005Group of companies' accounts made up to 31 July 2004 (24 pages)
7 February 2005Group of companies' accounts made up to 31 July 2004 (24 pages)
23 August 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2004Group of companies' accounts made up to 31 July 2003 (22 pages)
8 May 2004Group of companies' accounts made up to 31 July 2003 (22 pages)
26 April 2004Ad 15/03/02--------- £ si 18750@1 (2 pages)
26 April 2004Ad 15/03/02--------- £ si 18750@1 (2 pages)
17 March 2004Director's particulars changed (1 page)
17 March 2004Director's particulars changed (1 page)
21 January 2004Return made up to 09/03/03; full list of members (6 pages)
21 January 2004Return made up to 09/03/03; full list of members (6 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
3 December 2002Group of companies' accounts made up to 31 July 2002 (19 pages)
3 December 2002Group of companies' accounts made up to 31 July 2002 (19 pages)
29 July 2002Ad 10/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 July 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 July 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 July 2002Ad 10/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 May 2002Return made up to 09/03/02; full list of members (6 pages)
29 May 2002Return made up to 09/03/02; full list of members (6 pages)
24 October 2001Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
24 October 2001Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Secretary resigned (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001New director appointed (2 pages)
9 March 2001Incorporation (15 pages)
9 March 2001Incorporation (15 pages)