JUST WILLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJUST WILLS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02427464
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JUST WILLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JUST WILLS PLCJan 24, 1990Jan 24, 1990
    JUST CORPORATION LIMITEDSep 28, 1989Sep 28, 1989

    What are the latest accounts for JUST WILLS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JUST WILLS LIMITED?

    Last Confirmation Statement Made Up ToSep 28, 2026
    Next Confirmation Statement DueOct 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2025
    OverdueNo

    What are the latest filings for JUST WILLS LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Appointment of Mr Clinton John Holroyd as a director on Dec 15, 2025

    2 pagesAP01

    Change of details for Just Wills Group Limited as a person with significant control on Dec 15, 2025

    2 pagesPSC05

    Termination of appointment of Richard John Twigg as a director on Dec 15, 2025

    1 pagesTM01

    Termination of appointment of Jamie Paul Cosson as a director on Dec 15, 2025

    1 pagesTM01

    Termination of appointment of Jamie Cosson as a secretary on Dec 15, 2025

    1 pagesTM02

    Appointment of Mr Cecil John Louis Giddy as a director on Dec 15, 2025

    2 pagesAP01

    Appointment of Mr Clint James Paterson as a director on Dec 15, 2025

    2 pagesAP01

    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 pagesAD01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Sep 28, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    15 pagesAA

    legacy

    71 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Richard John Twigg on Jan 06, 2025

    2 pagesCH01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Confirmation statement made on Sep 28, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    73 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of David Christopher Livesey as a director on Sep 28, 2023

    1 pagesTM01

    Confirmation statement made on Sep 28, 2023 with no updates

    3 pagesCS01

    Who are the officers of JUST WILLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIDDY, Cecil John Louis
    Windmill Road
    TN38 9BY St Leonards On Sea
    Redstone Wills
    East Sussex
    United Kingdom
    Director
    Windmill Road
    TN38 9BY St Leonards On Sea
    Redstone Wills
    East Sussex
    United Kingdom
    EnglandBritish240825790001
    HOLROYD, Clinton John
    Windmill Road
    TN38 9BY St Leonards On Sea
    Redstone Wills
    East Sussex
    United Kingdom
    Director
    Windmill Road
    TN38 9BY St Leonards On Sea
    Redstone Wills
    East Sussex
    United Kingdom
    United KingdomSouth African343601060001
    PATERSON, Clint James
    Windmill Road
    TN38 9BY St Leonards On Sea
    Redstone Wills
    East Sussex
    United Kingdom
    Director
    Windmill Road
    TN38 9BY St Leonards On Sea
    Redstone Wills
    East Sussex
    United Kingdom
    EnglandBritish343563170001
    COSSON, Jamie
    Ecclestone Place
    SW1W 9NF Belgravia
    25
    United Kingdom
    Secretary
    Ecclestone Place
    SW1W 9NF Belgravia
    25
    United Kingdom
    171247520001
    DE FRIAS, Anne Elizabeth
    Nut Field Littlewick Cottages
    Littlewick Road Knaphill
    GU21 2JX Woking
    Surrey
    Secretary
    Nut Field Littlewick Cottages
    Littlewick Road Knaphill
    GU21 2JX Woking
    Surrey
    British23179240005
    NEALE, Anthony Derek
    Tintern Road
    Gossops Green
    RH11 8NG Crawley
    11
    West Sussex
    Uk
    Secretary
    Tintern Road
    Gossops Green
    RH11 8NG Crawley
    11
    West Sussex
    Uk
    British130565870001
    CAVERSHAM SECRETARIES LIMITED
    Malzard House 15 Union Street
    St Helier
    JE4 8TY Jersey
    Channel Islands
    Secretary
    Malzard House 15 Union Street
    St Helier
    JE4 8TY Jersey
    Channel Islands
    46617130001
    MARYLEBONE MANAGEMENT SERVICES LIMITED
    3 Bentinck Mews
    W1U 2AH London
    Secretary
    3 Bentinck Mews
    W1U 2AH London
    71949190002
    BARNES, Andrew Howard
    18-22 Cantelupe Road
    RH19 3BJ East Grinstead
    Medway House
    West Sussex
    Director
    18-22 Cantelupe Road
    RH19 3BJ East Grinstead
    Medway House
    West Sussex
    United KingdomBritish159101110001
    COSSON, Jamie Paul
    Ecclestone Place
    SW1W 9NF Belgravia
    25
    United Kingdom
    Director
    Ecclestone Place
    SW1W 9NF Belgravia
    25
    United Kingdom
    EnglandBritish165732130002
    CRICHTON, Andrew David Denzil
    Waverley Farm
    Le Mont Arthur
    JE3 8AH St Brelade
    Jersey
    Director
    Waverley Farm
    Le Mont Arthur
    JE3 8AH St Brelade
    Jersey
    EnglandBritish11625680007
    DAVY, Jeremy Michael
    Hockliffe Street
    LU7 1GN Leighton Buzzard
    16-20
    England
    Director
    Hockliffe Street
    LU7 1GN Leighton Buzzard
    16-20
    England
    EnglandBritish194377530001
    DE FRIAS, Anne Elizabeth
    Nut Field Littlewick Cottages
    Littlewick Road Knaphill
    GU21 2JX Woking
    Surrey
    Director
    Nut Field Littlewick Cottages
    Littlewick Road Knaphill
    GU21 2JX Woking
    Surrey
    British23179240005
    DE FRIAS, Justian James
    2 Fairfields Green Lane
    KT11 2NN Cobham
    Surrey
    Director
    2 Fairfields Green Lane
    KT11 2NN Cobham
    Surrey
    British47994560002
    DE FRIAS, Justian Francis
    Nutfield Littlewick Cottages
    Littlewick Road Knaphill
    GU21 2JX Woking
    Surrey
    Director
    Nutfield Littlewick Cottages
    Littlewick Road Knaphill
    GU21 2JX Woking
    Surrey
    British5757740005
    GILL, Adrian Stuart
    18-22 Cantelupe Road
    RH19 3BJ East Grinstead
    Medway House
    West Sussex
    Director
    18-22 Cantelupe Road
    RH19 3BJ East Grinstead
    Medway House
    West Sussex
    EnglandBritish66529100004
    LIVESEY, David Christopher
    16/20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    England
    Director
    16/20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    England
    EnglandBritish160476270001
    MACDONALD BELL, Nicholas John
    Beauvoir
    La Route De La Cote
    JE3 6DR St Martin
    Director
    Beauvoir
    La Route De La Cote
    JE3 6DR St Martin
    British83198320001
    MACWHINNIE, Samantha Justine
    20 Hawker Road
    Ash Vale
    GU12 5SL Aldershot
    Hampshire
    Director
    20 Hawker Road
    Ash Vale
    GU12 5SL Aldershot
    Hampshire
    British57089790002
    MCMASTER, David John
    18-22 Cantelupe Road
    RH19 3BJ East Grinstead
    Medway House
    West Sussex
    Director
    18-22 Cantelupe Road
    RH19 3BJ East Grinstead
    Medway House
    West Sussex
    EnglandBritish82902780002
    MOORE, Stephen Norman
    18-22 Cantelupe Road
    RH19 3BJ East Grinstead
    Medway House
    West Sussex
    Director
    18-22 Cantelupe Road
    RH19 3BJ East Grinstead
    Medway House
    West Sussex
    EnglandBritish176113700001
    NEALE, Anthony Derek
    Tintern Road
    Gossops Green
    RH11 8NG Crawley
    11
    West Sussex
    Uk
    Director
    Tintern Road
    Gossops Green
    RH11 8NG Crawley
    11
    West Sussex
    Uk
    United KingdomBritish130565870001
    OLIVER, Martin James
    18-22 Cantelupe Road
    RH19 3BJ East Grinstead
    Medway House
    West Sussex
    Director
    18-22 Cantelupe Road
    RH19 3BJ East Grinstead
    Medway House
    West Sussex
    EnglandBritish74067160002
    PHILLIPS, Colin Jeffrey
    12 Strawberry Fields
    Hedge End
    SO30 4QY Southampton
    Hampshire
    Director
    12 Strawberry Fields
    Hedge End
    SO30 4QY Southampton
    Hampshire
    EnglandBritish97301080001
    PIPER, Christopher David
    Windmill Road
    TN38 9BY St. Leonards-On-Sea
    Redstone Wills Limited
    East Sussex
    United Kingdom
    Director
    Windmill Road
    TN38 9BY St. Leonards-On-Sea
    Redstone Wills Limited
    East Sussex
    United Kingdom
    EnglandBritish292808530001
    SHIPPERLEY, Reginald Stephen
    16/20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    England
    Director
    16/20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    England
    United KingdomBritish12798700001
    TWIGG, Richard John
    Ecclestone Place
    SW1W 9NF Belgravia
    25
    United Kingdom
    Director
    Ecclestone Place
    SW1W 9NF Belgravia
    25
    United Kingdom
    EnglandBritish290309030001
    VARLEY, Edward James
    165 Cuckfield Road
    Hurstpier Point
    BN6 9RT Hassocks
    West Sussex
    Director
    165 Cuckfield Road
    Hurstpier Point
    BN6 9RT Hassocks
    West Sussex
    British92673730002
    WHALE, Stephen
    Domaine De Douet
    Carteret Farm La Rue Du Grouville
    JE3 9HP Grouville
    Jersey
    C I
    Director
    Domaine De Douet
    Carteret Farm La Rue Du Grouville
    JE3 9HP Grouville
    Jersey
    C I
    JerseyBritish43764730004

    Who are the persons with significant control of JUST WILLS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Just Wills Group Limited
    Belgravia
    SW1W 9NF London
    25 Ecclestone Place
    United Kingdom
    Apr 06, 2016
    Belgravia
    SW1W 9NF London
    25 Ecclestone Place
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Law
    Place RegisteredEngland And Wales
    Registration Number05186807
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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