Company NameWilson James Capital Limited
Company StatusActive
Company Number11282802
CategoryPrivate Limited Company
Incorporation Date29 March 2018(6 years ago)

Business Activity

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

Directors

Director NameMark Hill Abraham
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(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 NameMr Mark Robert Dobson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChalkwell Lawns 648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
Director NameMr Anthony Palombo
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalkwell Lawns 648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
Director NameMs Gemma Elizabeth Quirke
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed10 May 2018(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalkwell Lawns 648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
Director NameMr Gary William Sullivan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalkwell Lawns 648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR
Director NameMr Sean Martin Kelly
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 08 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalkwell Lawns 648-656 London Road
Westcliff-On-Sea
Essex
SS0 9HR

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

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return28 March 2024 (3 weeks, 2 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Charges

9 May 2018Delivered on: 16 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 January 2024Group of companies' accounts made up to 31 July 2023 (47 pages)
29 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
11 January 2023Group of companies' accounts made up to 31 July 2022 (46 pages)
1 June 2022Group of companies' accounts made up to 31 July 2021 (59 pages)
30 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
9 January 2022Memorandum and Articles of Association (24 pages)
9 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 May 2021Group of companies' accounts made up to 31 July 2020 (64 pages)
12 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
31 March 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
12 March 2020Director's details changed for Ms Gemma Elizabeth Quirke on 12 March 2020 (2 pages)
12 March 2020Director's details changed for Mr Gary William Sullivan on 11 March 2020 (2 pages)
27 February 2020Statement of capital on 10 February 2020
  • GBP 949.50
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 10 February 2020
(6 pages)
6 January 2020Group of companies' accounts made up to 31 July 2019 (55 pages)
12 July 2019Group of companies' accounts made up to 31 July 2018 (52 pages)
28 May 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 50.5
(3 pages)
12 April 2019Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
12 April 2019Termination of appointment of Sean Martin Kelly as a director on 8 April 2019 (1 page)
12 April 2019Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page)
9 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
9 April 2019Previous accounting period shortened from 31 March 2019 to 31 July 2018 (1 page)
6 June 2018Particulars of variation of rights attached to shares (2 pages)
6 June 2018Sub-division of shares on 10 May 2018 (6 pages)
6 June 2018Change of share class name or designation (2 pages)
31 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 May 2018Statement of capital following an allotment of shares on 10 May 2018
  • GBP 1,000
(3 pages)
23 May 2018Cessation of Mark Hill Abraham as a person with significant control on 10 May 2018 (1 page)
23 May 2018Notification of Mark Robert Dobson as a person with significant control on 10 May 2018 (2 pages)
23 May 2018Appointment of Mr Mark Robert Dobson as a director on 10 May 2018 (2 pages)
23 May 2018Appointment of Mr Anthony Palombo as a director on 10 May 2018 (2 pages)
23 May 2018Appointment of Mr Sean Martin Kelly as a director on 10 May 2018 (2 pages)
23 May 2018Appointment of Ms Gemma Elizabeth Quirke as a director on 10 May 2018 (2 pages)
23 May 2018Notification of Gary Sullivan as a person with significant control on 10 May 2018 (2 pages)
23 May 2018Appointment of Mr Gary William Sullivan as a director on 10 May 2018 (2 pages)
16 May 2018Registration of charge 112828020001, created on 9 May 2018 (25 pages)
29 March 2018Incorporation
Statement of capital on 2018-03-29
  • GBP 1
(37 pages)