J C WILSON LIMITED
NANTWICH PINE LODGE CRECHE & DAY NURSERY LIMITED

Hellopages » Cheshire » Cheshire East » CW5 7ED

Company number 04713985
Status Active
Incorporation Date 27 March 2003
Company Type Private Limited Company
Address 31 WELLINGTON ROAD, NANTWICH, CHESHIRE, ENGLAND, CW5 7ED
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Resolutions RES15 ‐ Change company name resolution on 2016-05-26 ; Change of name notice. The most likely internet sites of J C WILSON LIMITED are www.jcwilson.co.uk, and www.j-c-wilson.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and seven months. J C Wilson Limited is a Private Limited Company. The company registration number is 04713985. J C Wilson Limited has been working since 27 March 2003. The present status of the company is Active. The registered address of J C Wilson Limited is 31 Wellington Road Nantwich Cheshire England Cw5 7ed. The company`s financial liabilities are £193.95k. It is £165.28k against last year. The cash in hand is £23.08k. It is £-74.63k against last year. And the total assets are £334.93k, which is £218.22k against last year. WILSON, Janet Christine is a Secretary of the company. WILSON, Janet Christine is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary WILSON, Kenneth has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


j c wilson Key Finiance

LIABILITIES £193.95k
+576%
CASH £23.08k
-77%
TOTAL ASSETS £334.93k
+186%
All Financial Figures

Current Directors

Secretary
WILSON, Janet Christine
Appointed Date: 01 December 2014

Director
WILSON, Janet Christine
Appointed Date: 27 March 2003
73 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 27 March 2003
Appointed Date: 27 March 2003

Secretary
WILSON, Kenneth
Resigned: 01 December 2014
Appointed Date: 27 March 2003

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 27 March 2003
Appointed Date: 27 March 2003

J C WILSON LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Jun 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-26

12 Jun 2016
Change of name notice
22 Apr 2016
Registered office address changed from 73 Crewe Road Haslington Crewe Cheshire CW1 5QX to 31 Wellington Road Nantwich Cheshire CW5 7ED on 22 April 2016
21 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,041

...
... and 32 more events
12 Apr 2003
New director appointed
12 Apr 2003
New secretary appointed
12 Apr 2003
Secretary resigned
12 Apr 2003
Director resigned
27 Mar 2003
Incorporation

J C WILSON LIMITED Charges

14 October 2011
Legal and general charge
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC as Trustee for the Group Member
Description: F/H 73 crewe road haslington crewe t/no CH404851 including…
14 October 2011
Legal charge
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC as Trustee for the Group Member
Description: F/H 73 crewe road haslington drewe t/no CH404851 with all…
27 November 2009
Legal and general charge
Delivered: 2 December 2009
Status: Outstanding
Persons entitled: Abbey National PLC as Trustees for the Group Member
Description: By way of fixed charge other property at any time…