Company NameJ W Management Solutions Limited
DirectorsJanet Elizabeth Wilkes and Jeremy Francis Wilkes
Company StatusActive
Company Number08921227
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJanet Elizabeth Wilkes
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Bank Westwood Drive
Ilkley
West Yorks
LS29 9QX
Director NameJeremy Francis Wilkes
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Bank Westwood Drive
Ilkley
West Yorks
LS29 9QX
Secretary NameSagars Accountants Ltd (Corporation)
StatusCurrent
Appointed14 April 2020(6 years, 1 month after company formation)
Appointment Duration4 years
Correspondence AddressGresham House St. Pauls Street
Leeds
LS1 2JG
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusResigned
Appointed04 March 2014(same day as company formation)
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

Location

Registered AddressCherry Bank
Westwood Drive
Ilkley
West Yorks
LS29 9QX
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

50 at £1Janet Elizabeth Wilkes
50.00%
Ordinary B
50 at £1Jeremy Francis Wilkes
50.00%
Ordinary A

Financials

Year2014
Net Worth£130,775
Cash£189,160
Current Liabilities£103,568

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (10 months, 4 weeks from now)

Filing History

10 March 2021Termination of appointment of Calder & Co (Registrars) Limited as a secretary on 14 April 2020 (1 page)
10 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
10 March 2021Register inspection address has been changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to Gresham House St. Pauls Street Leeds LS1 2JG (1 page)
10 March 2021Appointment of Sagars Accountants Ltd as a secretary on 14 April 2020 (2 pages)
6 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
30 September 2019Register inspection address has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF (1 page)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
15 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
15 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 October 2016Director's details changed for Jeremy Francis Wilkes on 29 September 2016 (2 pages)
3 October 2016Director's details changed for Janet Elizabeth Wilkes on 29 September 2016 (2 pages)
3 October 2016Registered office address changed from Upper Shelspit Farm Nash Road Thornborough Buckingham Buckinghamshire MK18 2DY to Cherry Bank Westwood Drive Ilkley West Yorks LS29 9QX on 3 October 2016 (1 page)
3 October 2016Registered office address changed from Upper Shelspit Farm Nash Road Thornborough Buckingham Buckinghamshire MK18 2DY to Cherry Bank Westwood Drive Ilkley West Yorks LS29 9QX on 3 October 2016 (1 page)
3 October 2016Director's details changed for Janet Elizabeth Wilkes on 29 September 2016 (2 pages)
3 October 2016Director's details changed for Jeremy Francis Wilkes on 29 September 2016 (2 pages)
18 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(7 pages)
18 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(7 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(7 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(7 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(7 pages)
6 March 2014Register inspection address has been changed (2 pages)
6 March 2014Register(s) moved to registered inspection location (2 pages)
6 March 2014Register(s) moved to registered inspection location (2 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 March 2014Register inspection address has been changed (2 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 March 2014Change of share class name or designation (2 pages)
6 March 2014Change of share class name or designation (2 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 100
(45 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 100
(45 pages)