JUST WILLBANK LIMITED
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 1GN

Company number 02476044
Status Active
Incorporation Date 1 March 1990
Company Type Private Limited Company
Address CUMBRIA HOUSE, 16/20 HOCKLIFFE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1GN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Jamie Paul Cosson on 25 August 2016. The most likely internet sites of JUST WILLBANK LIMITED are www.justwillbank.co.uk, and www.just-willbank.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Just Willbank Limited is a Private Limited Company. The company registration number is 02476044. Just Willbank Limited has been working since 01 March 1990. The present status of the company is Active. The registered address of Just Willbank Limited is Cumbria House 16 20 Hockliffe Street Leighton Buzzard Bedfordshire Lu7 1gn. . COSSON, Jamie is a Secretary of the company. COSSON, Jamie Paul is a Director of the company. LIVESEY, David Christopher is a Director of the company. SHIPPERLEY, Reginald Stephen is a Director of the company. TWIGG, Richard John is a Director of the company. Secretary DE FRIAS, Anne Elizabeth has been resigned. Secretary NEALE, Anthony Derek has been resigned. Secretary CAVERSHAM SECRETARIES LIMITED has been resigned. Secretary MARYLEBONE MANAGEMENT SERVICES LIMITED has been resigned. Director BARNES, Andrew Howard has been resigned. Director CRICHTON, Andrew David Denzil has been resigned. Director DE FRIAS, Anne Elizabeth has been resigned. Director DE FRIAS, Justian Francis has been resigned. Director GILL, Adrian Stuart has been resigned. Director MACDONALD BELL, Nicholas John has been resigned. Director MCMASTER, David John has been resigned. Director MOORE, Stephen Norman has been resigned. Director OLIVER, Martin James has been resigned. Director WHALE, Stephen has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COSSON, Jamie
Appointed Date: 08 August 2012

Director
COSSON, Jamie Paul
Appointed Date: 14 December 2011
44 years old

Director
LIVESEY, David Christopher
Appointed Date: 08 February 2011
66 years old

Director
SHIPPERLEY, Reginald Stephen
Appointed Date: 08 February 2011
66 years old

Director
TWIGG, Richard John
Appointed Date: 07 April 2014
60 years old

Resigned Directors

Secretary
DE FRIAS, Anne Elizabeth
Resigned: 20 June 2002

Secretary
NEALE, Anthony Derek
Resigned: 08 February 2011
Appointed Date: 15 May 2008

Secretary
CAVERSHAM SECRETARIES LIMITED
Resigned: 05 May 2005
Appointed Date: 20 June 2002

Secretary
MARYLEBONE MANAGEMENT SERVICES LIMITED
Resigned: 15 May 2008
Appointed Date: 05 May 2005

Director
BARNES, Andrew Howard
Resigned: 08 August 2012
Appointed Date: 08 February 2011
65 years old

Director
CRICHTON, Andrew David Denzil
Resigned: 08 February 2011
Appointed Date: 20 June 2002
76 years old

Director
DE FRIAS, Anne Elizabeth
Resigned: 20 June 2002
82 years old

Director
DE FRIAS, Justian Francis
Resigned: 20 June 2002
80 years old

Director
GILL, Adrian Stuart
Resigned: 29 June 2012
Appointed Date: 08 February 2011
58 years old

Director
MACDONALD BELL, Nicholas John
Resigned: 16 May 2005
Appointed Date: 20 June 2002
71 years old

Director
MCMASTER, David John
Resigned: 18 December 2013
Appointed Date: 20 June 2002
67 years old

Director
MOORE, Stephen Norman
Resigned: 30 August 2013
Appointed Date: 30 January 2013
53 years old

Director
OLIVER, Martin James
Resigned: 19 December 2013
Appointed Date: 29 June 2012
58 years old

Director
WHALE, Stephen
Resigned: 25 February 2008
Appointed Date: 20 June 2002
59 years old

Persons With Significant Control

Just Wills Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JUST WILLBANK LIMITED Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
26 Aug 2016
Director's details changed for Mr Jamie Paul Cosson on 25 August 2016
23 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000

02 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 98 more events
19 Jun 1990
Ad 01/06/90--------- £ si 76@1=76 £ ic 2/78
12 Apr 1990
Registered office changed on 12/04/90 from: 8/10 cricket green mitcham surrey CR4 4LA

09 Mar 1990
Secretary resigned;new secretary appointed

09 Mar 1990
Director resigned;new director appointed

01 Mar 1990
Incorporation