Company NameJHW Estates Limited
Company StatusDissolved
Company Number04626364
CategoryPrivate Limited Company
Incorporation Date31 December 2002(21 years, 3 months ago)
Dissolution Date1 January 2022 (2 years, 3 months ago)
Previous NameWilsco 416 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Henrietta Cecilia Williams
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(1 week, 3 days after company formation)
Appointment Duration18 years, 12 months (closed 01 January 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressWymondham House
Wymondham
Melton Mowbray
Leicestershire
LE14 2AY
Secretary NameMr John Matthew Williams
NationalityBritish
StatusClosed
Appointed10 January 2003(1 week, 3 days after company formation)
Appointment Duration18 years, 12 months (closed 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWymondham House
Wymondham
Melton Mowbray
Leicestershire
LE14 2AY
Director NameMr John Matthew Williams
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2015(12 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
Director NameMr Jonathan Frederick Matthew Williams
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(10 years after company formation)
Appointment Duration7 years, 9 months (resigned 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWymondham House Wymondham
Melton Mowbray
Leicestershire
LE14 2AY
Director NameMr Joshua John Ralph Williams
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(10 years after company formation)
Appointment Duration7 years, 9 months (resigned 20 October 2020)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressFlat 3j Manhattan Heights
28 New Praya
Kennedy Town
Hong Kong
China
Director NameMiss Katherine Mary Elizabeth Williams
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(10 years after company formation)
Appointment Duration7 years, 9 months (resigned 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWymondham House Wymondham
Melton Mowbray
Leicestershire
LE14 2AY
Director NameMr Luke Hugo Harald Williams
Date of BirthAugust 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(12 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 October 2020)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address15 Spring Lane
Wymondham
Melton Mowbray
Leicestershire
LE14 2AY
Director NameWilsons (Company Agents) Limited (Corporation)
StatusResigned
Appointed31 December 2002(same day as company formation)
Correspondence AddressSteynings House Chapel Place
Fisherton Street
Salisbury
Wiltshire
SP2 7RJ
Secretary NameWilsons (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed31 December 2002(same day as company formation)
Correspondence AddressSteynings House Chapel Place
Fisherton Street
Salisbury
Wiltshire
SP2 7RJ

Location

Registered Address12 Halegrove Court Cygnet Drive
Stockton-On-Tees
Cleveland
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

6.4k at £1H.c. Williams
50.00%
Ordinary
6.4k at £1J.m. Williams
50.00%
Ordinary

Financials

Year2014
Net Worth£1,177,841
Cash£133,550
Current Liabilities£3,348

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 January 2022Final Gazette dissolved following liquidation (1 page)
1 October 2021Return of final meeting in a members' voluntary winding up (12 pages)
3 December 2020Registered office address changed from Chipchase Manners 384 Linthorpe Road Middlesborough Cleveland TS5 6HA to 12 Halegrove Court Cygnet Drive Stockton-on-Tees Cleveland TS18 3DB on 3 December 2020 (2 pages)
19 November 2020Declaration of solvency (5 pages)
19 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-30
(1 page)
19 November 2020Appointment of a voluntary liquidator (3 pages)
20 October 2020Termination of appointment of Luke Hugo Harald Williams as a director on 20 October 2020 (1 page)
20 October 2020Termination of appointment of Jonathan Frederick Matthew Williams as a director on 20 October 2020 (1 page)
20 October 2020Termination of appointment of Katherine Mary Elizabeth Williams as a director on 20 October 2020 (1 page)
20 October 2020Termination of appointment of Joshua John Ralph Williams as a director on 20 October 2020 (1 page)
2 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 April 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (21 pages)
7 April 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (21 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 12,895
  • ANNOTATION Clarification a second filed AR01 was registered on 07/04/2016
(11 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 12,895
  • ANNOTATION Clarification a second filed AR01 was registered on 07/04/2016
(11 pages)
12 August 2015Appointment of Mr Luke Hugo Harald Williams as a director on 12 August 2015 (2 pages)
12 August 2015Appointment of Mr Luke Hugo Harald Williams as a director on 12 August 2015 (2 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 May 2015Appointment of Mr John Matthew Williams as a director on 15 May 2015 (2 pages)
18 May 2015Appointment of Mr John Matthew Williams as a director on 15 May 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 12,895
(7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 12,895
(7 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 12,895
(7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 12,895
(7 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 March 2013Appointment of Mr Jonathan Frederick Matthew Williams as a director (2 pages)
12 March 2013Appointment of Miss Katherine Mary Elizabeth Williams as a director (2 pages)
12 March 2013Appointment of Mr Joshua John Ralph Williams as a director (2 pages)
12 March 2013Appointment of Mr Jonathan Frederick Matthew Williams as a director (2 pages)
12 March 2013Appointment of Miss Katherine Mary Elizabeth Williams as a director (2 pages)
12 March 2013Appointment of Mr Joshua John Ralph Williams as a director (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mrs Henrietta Cecilia Williams on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Henrietta Cecilia Williams on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Henrietta Cecilia Williams on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2006Return made up to 31/12/05; full list of members (6 pages)
23 January 2006Return made up to 31/12/05; full list of members (6 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/01/04
(6 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/01/04
(6 pages)
18 December 2003Particulars of contract relating to shares (4 pages)
18 December 2003Ad 08/09/03--------- £ si 12893@1=12893 £ ic 2/12895 (2 pages)
18 December 2003Ad 08/09/03--------- £ si 12893@1=12893 £ ic 2/12895 (2 pages)
18 December 2003Particulars of contract relating to shares (4 pages)
22 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
22 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2003Nc inc already adjusted 02/09/03 (2 pages)
22 September 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
22 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2003Nc inc already adjusted 02/09/03 (2 pages)
22 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2003Memorandum and Articles of Association (12 pages)
2 July 2003Memorandum and Articles of Association (12 pages)
4 February 2003Registered office changed on 04/02/03 from: steynings house fisherton street salisbury wiltshire SP2 7RJ (1 page)
4 February 2003Registered office changed on 04/02/03 from: steynings house fisherton street salisbury wiltshire SP2 7RJ (1 page)
28 January 2003New director appointed (3 pages)
28 January 2003Director resigned (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003New director appointed (3 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003Director resigned (1 page)
16 January 2003Company name changed wilsco 416 LIMITED\certificate issued on 15/01/03 (2 pages)
16 January 2003Company name changed wilsco 416 LIMITED\certificate issued on 15/01/03 (2 pages)
31 December 2002Incorporation (22 pages)
31 December 2002Incorporation (22 pages)