Advanced company searchLink opens in new window

WILSON JAMES GROUP LIMITED

Company number 06527539

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Aug 2011 SH03 Purchase of own shares.
18 Aug 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Aug 2011 SH06 Cancellation of shares. Statement of capital on 18 August 2011
  • GBP 14,009,765
  • ANNOTATION Clarification a second filed SH06 was registered on 24/02/2016
06 Apr 2011 AA Group of companies' accounts made up to 31 July 2010
04 Apr 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/02/2016
19 May 2010 SH10 Particulars of variation of rights attached to shares
19 May 2010 CC04 Statement of company's objects
19 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/02/2016
22 Mar 2010 CH01 Director's details changed for Stuart Duncan Lowden on 10 March 2010
22 Mar 2010 CH01 Director's details changed for Miss Gemma Elizabeth Quirke on 10 March 2010
22 Mar 2010 CH01 Director's details changed for Anthony Palombo on 10 March 2010
22 Mar 2010 CH01 Director's details changed for Mark Robert Dobson on 10 March 2010
22 Mar 2010 CH01 Director's details changed for Sean Kelly on 10 March 2010
22 Mar 2010 CH01 Director's details changed for Gary Sullivan on 10 March 2010
22 Mar 2010 CH01 Director's details changed for Ronald William Dickin on 10 March 2010
26 Jan 2010 AA Group of companies' accounts made up to 31 July 2009
18 Nov 2009 AA Group of companies' accounts made up to 31 July 2008
06 Nov 2009 CH01 Director's details changed for Mark Hill Abraham on 6 November 2009
06 Nov 2009 CH03 Secretary's details changed for Mark Hill Abraham on 6 November 2009
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2009 288c Director's change of particulars / sean kelly / 28/07/2009
21 Jul 2009 287 Registered office changed on 21/07/2009 from new bridge street house 30-34 new bridge street london EC4V 6BJ
17 Jun 2009 MISC Auditors resignation
22 Apr 2009 288b Appointment terminated director jim harrower