JUST WILLS LIMITED
Overview
| Company Name | JUST WILLS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02427464 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JUST WILLS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is JUST WILLS LIMITED located?
| Registered Office Address | Redstone Wills Windmill Road TN38 9BY St Leonards On Sea East Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JUST WILLS LIMITED?
| Company Name | From | Until |
|---|---|---|
| JUST WILLS PLC | Jan 24, 1990 | Jan 24, 1990 |
| JUST CORPORATION LIMITED | Sep 28, 1989 | Sep 28, 1989 |
What are the latest accounts for JUST WILLS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JUST WILLS LIMITED?
| Last Confirmation Statement Made Up To | Sep 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 28, 2025 |
| Overdue | No |
What are the latest filings for JUST WILLS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 25 Ecclestone Place Belgravia SW1W 9NF United Kingdom to Redstone Wills Windmill Road St Leonards on Sea East Sussex TN38 9BY on Dec 23, 2025 | 1 pages | AD01 | ||
Appointment of Mr Clinton John Holroyd as a director on Dec 15, 2025 | 2 pages | AP01 | ||
Change of details for Just Wills Group Limited as a person with significant control on Dec 15, 2025 | 2 pages | PSC05 | ||
Termination of appointment of Richard John Twigg as a director on Dec 15, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jamie Paul Cosson as a director on Dec 15, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jamie Cosson as a secretary on Dec 15, 2025 | 1 pages | TM02 | ||
Appointment of Mr Cecil John Louis Giddy as a director on Dec 15, 2025 | 2 pages | AP01 | ||
Appointment of Mr Clint James Paterson as a director on Dec 15, 2025 | 2 pages | AP01 | ||
Registered office address changed from Cumbria House 16/20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN to 25 Ecclestone Place Belgravia SW1W 9NF on Dec 17, 2025 | 1 pages | AD01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Confirmation statement made on Sep 28, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||
legacy | 71 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||
legacy | 73 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of David Christopher Livesey as a director on Sep 28, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of JUST WILLS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIDDY, Cecil John Louis | Director | Windmill Road TN38 9BY St Leonards On Sea Redstone Wills East Sussex United Kingdom | England | British | 240825790001 | |||||
| HOLROYD, Clinton John | Director | Windmill Road TN38 9BY St Leonards On Sea Redstone Wills East Sussex United Kingdom | United Kingdom | South African | 343601060001 | |||||
| PATERSON, Clint James | Director | Windmill Road TN38 9BY St Leonards On Sea Redstone Wills East Sussex United Kingdom | England | British | 343563170001 | |||||
| COSSON, Jamie | Secretary | Ecclestone Place SW1W 9NF Belgravia 25 United Kingdom | 171247520001 | |||||||
| DE FRIAS, Anne Elizabeth | Secretary | Nut Field Littlewick Cottages Littlewick Road Knaphill GU21 2JX Woking Surrey | British | 23179240005 | ||||||
| NEALE, Anthony Derek | Secretary | Tintern Road Gossops Green RH11 8NG Crawley 11 West Sussex Uk | British | 130565870001 | ||||||
| CAVERSHAM SECRETARIES LIMITED | Secretary | Malzard House 15 Union Street St Helier JE4 8TY Jersey Channel Islands | 46617130001 | |||||||
| MARYLEBONE MANAGEMENT SERVICES LIMITED | Secretary | 3 Bentinck Mews W1U 2AH London | 71949190002 | |||||||
| BARNES, Andrew Howard | Director | 18-22 Cantelupe Road RH19 3BJ East Grinstead Medway House West Sussex | United Kingdom | British | 159101110001 | |||||
| COSSON, Jamie Paul | Director | Ecclestone Place SW1W 9NF Belgravia 25 United Kingdom | England | British | 165732130002 | |||||
| CRICHTON, Andrew David Denzil | Director | Waverley Farm Le Mont Arthur JE3 8AH St Brelade Jersey | England | British | 11625680007 | |||||
| DAVY, Jeremy Michael | Director | Hockliffe Street LU7 1GN Leighton Buzzard 16-20 England | England | British | 194377530001 | |||||
| DE FRIAS, Anne Elizabeth | Director | Nut Field Littlewick Cottages Littlewick Road Knaphill GU21 2JX Woking Surrey | British | 23179240005 | ||||||
| DE FRIAS, Justian James | Director | 2 Fairfields Green Lane KT11 2NN Cobham Surrey | British | 47994560002 | ||||||
| DE FRIAS, Justian Francis | Director | Nutfield Littlewick Cottages Littlewick Road Knaphill GU21 2JX Woking Surrey | British | 5757740005 | ||||||
| GILL, Adrian Stuart | Director | 18-22 Cantelupe Road RH19 3BJ East Grinstead Medway House West Sussex | England | British | 66529100004 | |||||
| LIVESEY, David Christopher | Director | 16/20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | England | British | 160476270001 | |||||
| MACDONALD BELL, Nicholas John | Director | Beauvoir La Route De La Cote JE3 6DR St Martin | British | 83198320001 | ||||||
| MACWHINNIE, Samantha Justine | Director | 20 Hawker Road Ash Vale GU12 5SL Aldershot Hampshire | British | 57089790002 | ||||||
| MCMASTER, David John | Director | 18-22 Cantelupe Road RH19 3BJ East Grinstead Medway House West Sussex | England | British | 82902780002 | |||||
| MOORE, Stephen Norman | Director | 18-22 Cantelupe Road RH19 3BJ East Grinstead Medway House West Sussex | England | British | 176113700001 | |||||
| NEALE, Anthony Derek | Director | Tintern Road Gossops Green RH11 8NG Crawley 11 West Sussex Uk | United Kingdom | British | 130565870001 | |||||
| OLIVER, Martin James | Director | 18-22 Cantelupe Road RH19 3BJ East Grinstead Medway House West Sussex | England | British | 74067160002 | |||||
| PHILLIPS, Colin Jeffrey | Director | 12 Strawberry Fields Hedge End SO30 4QY Southampton Hampshire | England | British | 97301080001 | |||||
| PIPER, Christopher David | Director | Windmill Road TN38 9BY St. Leonards-On-Sea Redstone Wills Limited East Sussex United Kingdom | England | British | 292808530001 | |||||
| SHIPPERLEY, Reginald Stephen | Director | 16/20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | United Kingdom | British | 12798700001 | |||||
| TWIGG, Richard John | Director | Ecclestone Place SW1W 9NF Belgravia 25 United Kingdom | England | British | 290309030001 | |||||
| VARLEY, Edward James | Director | 165 Cuckfield Road Hurstpier Point BN6 9RT Hassocks West Sussex | British | 92673730002 | ||||||
| WHALE, Stephen | Director | Domaine De Douet Carteret Farm La Rue Du Grouville JE3 9HP Grouville Jersey C I | Jersey | British | 43764730004 |
Who are the persons with significant control of JUST WILLS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Just Wills Group Limited | Apr 06, 2016 | Belgravia SW1W 9NF London 25 Ecclestone Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0