Company NameJulian G. Wilson Limited
Company StatusDissolved
Company Number05809371
CategoryPrivate Limited Company
Incorporation Date8 May 2006(18 years ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)
Previous NameJ. G. Wilson Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Julian Wilson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable 6 Stable Road
Colchester
Essex
CO2 7GL
Secretary NameThompson Smith & Puxon (Secretarial Services) Limited (Corporation)
StatusClosed
Appointed08 May 2006(same day as company formation)
Correspondence AddressStable 6 Stable Road
Colchester
Essex
CO2 7GL
Director NameMiss Joanna Holt
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address34 Vernon Avenue
Wilford
Nottingham
Nottinghamshire
NG11 7AE
Secretary NameEdwina Leigh
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Trowell Road
Wollaton
Nottingham
Nottinghamshire
NG8 2DF

Location

Registered AddressStable 6 Stable Road
Colchester
Essex
CO2 7GL
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Julian Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,402
Current Liabilities£190,309

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
14 November 2016Register(s) moved to registered inspection location C/O Franklin Underwood 1 Pinnacle Way Pride Park Derby DE24 8ZS (1 page)
14 November 2016Register(s) moved to registered office address C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 May 2015Registered office address changed from C/O C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL to C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL on 11 May 2015 (1 page)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 May 2013Registered office address changed from C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL United Kingdom on 2 May 2013 (1 page)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
8 February 2013Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Ltd on 31 January 2013 (2 pages)
8 January 2013Registered office address changed from 4 North Hill Colchester Essex CO1 1EB on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 4 North Hill Colchester Essex CO1 1EB on 8 January 2013 (1 page)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 May 2011Register inspection address has been changed (1 page)
19 May 2011Register(s) moved to registered inspection location (1 page)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 June 2010Director's details changed for Julian Wilson on 8 May 2010 (2 pages)
25 June 2010Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Ltd on 8 May 2010 (1 page)
25 June 2010Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Ltd on 8 May 2010 (1 page)
25 June 2010Director's details changed for Julian Wilson on 8 May 2010 (2 pages)
25 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 June 2009Return made up to 08/05/09; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 May 2008Return made up to 08/05/08; full list of members (3 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ App nominess 26/03/2008
(2 pages)
28 April 2008Memorandum and Articles of Association (6 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 July 2007Return made up to 08/05/07; full list of members (2 pages)
21 June 2006Memorandum and Articles of Association (19 pages)
16 June 2006New secretary appointed (1 page)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (1 page)
16 June 2006Registered office changed on 16/06/06 from: limehouse mere way ruddington fields nottingham nottinghamshire NG11 6JW (1 page)
16 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
16 June 2006Secretary resigned (1 page)
24 May 2006Company name changed J. G. wilson LIMITED\certificate issued on 24/05/06 (2 pages)
8 May 2006Incorporation (24 pages)