Company NameJ.Wilman & Son Limited
Company StatusDissolved
Company Number00499108
CategoryPrivate Limited Company
Incorporation Date1 September 1951(72 years, 8 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Wilman Jnr
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(39 years, 5 months after company formation)
Appointment Duration28 years, 8 months (closed 15 October 2019)
RoleJoiner
Country of ResidenceEngland
Correspondence Address54 Charterhouse Road
Idle
Bradford
West Yorkshire
BD10 8LZ
Director NameSandra Wilman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1996(44 years, 7 months after company formation)
Appointment Duration23 years, 6 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Charterhouse Road
Idle
Bradford
West Yorkshire
BD10 8LZ
Secretary NameSandra Wilman
NationalityBritish
StatusClosed
Appointed29 April 1999(47 years, 8 months after company formation)
Appointment Duration20 years, 5 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Charterhouse Road
Idle
Bradford
West Yorkshire
BD10 8LZ
Director NameMr John Wilman
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(39 years, 5 months after company formation)
Appointment Duration14 years (resigned 02 February 2005)
RoleJoiner
Correspondence Address309 Highfield Road
Idle
Bradford
West Yorkshire
BD10 8RL
Secretary NameMrs Sylvia Wilman
NationalityBritish
StatusResigned
Appointed31 January 1991(39 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 April 1999)
RoleCompany Director
Correspondence Address309 Highfield Road
Idle
Bradford
West Yorkshire
BD10 8RL

Location

Registered AddressGrange Garth
Thoralby
Leyburn
North Yorkshire
DL8 3SU
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishThoralby
WardPenhill

Shareholders

450 at £1John Wilman Jnr
50.00%
Ordinary
450 at £1Sandra Wilman
50.00%
Ordinary

Financials

Year2014
Net Worth£15,889
Cash£17,641
Current Liabilities£19,324

Accounts

Latest Accounts29 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End29 May

Filing History

7 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 June 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 900
(5 pages)
20 May 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
22 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
10 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 900
(5 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 900
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 February 2014Registered office address changed from Manor Street Eccleshill Bradford West Yorkshire BD2 3BU on 20 February 2014 (1 page)
31 July 2013Previous accounting period extended from 30 November 2012 to 31 May 2013 (1 page)
17 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
5 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
13 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mr John Wilman Jnr on 23 March 2010 (2 pages)
1 April 2010Director's details changed for Sandra Wilman on 23 March 2010 (2 pages)
8 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
8 April 2009Return made up to 23/03/09; no change of members (4 pages)
15 July 2008Return made up to 23/03/08; no change of members (7 pages)
21 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
3 July 2007Return made up to 23/03/07; full list of members (7 pages)
18 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
26 April 2006Director resigned (1 page)
26 April 2006Return made up to 23/03/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
24 May 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
26 May 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
15 April 2004Return made up to 23/03/04; full list of members (7 pages)
26 July 2003Return made up to 23/03/03; full list of members (7 pages)
28 May 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
10 June 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
12 April 2002Return made up to 23/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2001Return made up to 23/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 April 2001Accounts for a small company made up to 30 November 2000 (7 pages)
17 May 2000Return made up to 23/03/00; full list of members (7 pages)
18 January 2000Accounts for a small company made up to 30 November 1999 (5 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999Secretary resigned (1 page)
28 May 1999Return made up to 23/03/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 November 1998 (8 pages)
1 June 1998Return made up to 23/03/98; change of members (3 pages)
18 March 1998Accounts for a small company made up to 30 November 1997 (6 pages)
20 June 1997Accounts for a small company made up to 30 November 1996 (6 pages)
29 April 1997Return made up to 23/03/97; full list of members (6 pages)
7 June 1996Return made up to 23/03/96; no change of members (4 pages)
7 May 1996Full accounts made up to 30 November 1995 (8 pages)
28 April 1996New director appointed (2 pages)
26 May 1995Return made up to 23/03/95; no change of members (4 pages)
1 September 1951Certificate of incorporation (1 page)