JUST WILLBANK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameJUST WILLBANK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02476044
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of JUST WILLBANK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is JUST WILLBANK LIMITED located?

    Registered Office Address
    38 De Montfort Street
    LE1 7GS Leicester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JUST WILLBANK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for JUST WILLBANK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Confirmation statement made on Feb 26, 2019 with no updates

    3 pagesCS01

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from Cumbria House 16/20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN to 38 De Montfort Street Leicester LE1 7GS on Sep 18, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 29, 2018

    LRESSP

    Termination of appointment of Reginald Stephen Shipperley as a director on Jul 12, 2018

    1 pagesTM01

    Termination of appointment of Jamie Cosson as a secretary on Jun 29, 2018

    1 pagesTM02

    Termination of appointment of David Christopher Livesey as a director on Jul 02, 2018

    1 pagesTM01

    Termination of appointment of Jamie Paul Cosson as a director on Jun 29, 2018

    1 pagesTM01

    Confirmation statement made on Feb 26, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Feb 28, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Director's details changed for Mr Jamie Paul Cosson on Aug 25, 2016

    2 pagesCH01

    Annual return made up to Feb 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2016

    Statement of capital on Mar 23, 2016

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Feb 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2015

    Statement of capital on Mar 13, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Director's details changed for Mr Richard John Twigg on Aug 14, 2014

    2 pagesCH01

    Registered office address changed from Medway House Cantelupe Road East Grinstead West Sussex RH19 3BJ on Jul 23, 2014

    1 pagesAD01

    Appointment of Mr Richard John Twigg as a director on Apr 07, 2014

    2 pagesAP01

    Annual return made up to Feb 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2014

    Statement of capital on Mar 21, 2014

    • Capital: GBP 1,000
    SH01

    Who are the officers of JUST WILLBANK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TWIGG, Richard John
    De Montfort Street
    LE1 7GS Leicester
    38
    Director
    De Montfort Street
    LE1 7GS Leicester
    38
    United KingdomBritishCompany Director290309030001
    COSSON, Jamie
    16/20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    England
    Secretary
    16/20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    England
    171266700001
    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
    British 23179240005
    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
    BritishDirector130565870001
    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
    Cantelupe Road
    RH19 3BJ East Grinstead
    Medway House
    West Sussex
    United Kingdom
    Director
    Cantelupe Road
    RH19 3BJ East Grinstead
    Medway House
    West Sussex
    United Kingdom
    United KingdomBritishDirector159101110001
    COSSON, Jamie Paul
    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 KingdomBritishDirector302125390001
    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
    EnglandBritishDirector11625680007
    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
    British 23179240005
    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
    BritishChairman & Managing Director5757740005
    GILL, Adrian Stuart
    Cantelupe Road
    RH19 3BJ East Grinstead
    Medway House
    West Sussex
    United Kingdom
    Director
    Cantelupe Road
    RH19 3BJ East Grinstead
    Medway House
    West Sussex
    United Kingdom
    EnglandBritishChartered Accountant66529100004
    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
    EnglandBritishCompany Director160476270001
    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
    BritishDirector83198320001
    MCMASTER, David John
    Cantelupe Road
    RH19 3BJ East Grinstead
    Medway House
    West Sussex
    United Kingdom
    Director
    Cantelupe Road
    RH19 3BJ East Grinstead
    Medway House
    West Sussex
    United Kingdom
    EnglandBritishDirector82902780002
    MOORE, Stephen Norman
    Cantelupe Road
    RH19 3BJ East Grinstead
    Medway House
    West Sussex
    United Kingdom
    Director
    Cantelupe Road
    RH19 3BJ East Grinstead
    Medway House
    West Sussex
    United Kingdom
    EnglandBritishChartered Accountant176113700001
    OLIVER, Martin James
    Cantelupe Road
    RH19 3BJ East Grinstead
    Medway House
    West Sussex
    United Kingdom
    Director
    Cantelupe Road
    RH19 3BJ East Grinstead
    Medway House
    West Sussex
    United Kingdom
    EnglandBritishDirector74067160002
    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 KingdomBritishEstate Agent12798700001
    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
    JerseyBritishDirector43764730004

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Just Wills Group Limited
    Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    England
    Apr 06, 2016
    Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number05186807
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does JUST WILLBANK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2019Dissolved on
    Aug 29, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Situl Devji Raithatha
    38 De Montfort Street
    LE1 7GS Leicester
    Leicestershire
    practitioner
    38 De Montfort Street
    LE1 7GS Leicester
    Leicestershire
    Deviesh R Raikundalia
    38 De Montfort Street
    LE1 7GS Leicester
    practitioner
    38 De Montfort Street
    LE1 7GS Leicester

    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