FRANCIS WILKS & JONES LLP
LONDON SCOTTWILKS LEGAL LLP

Hellopages » Greater London » Islington » EC1R 5NA

Company number OC302701
Status Active
Incorporation Date 25 July 2002
Company Type Limited Liability Partnership
Address 6 COLDBATH SQUARE, LONDON, EC1R 5NA
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 24 July 2016 with updates; Termination of appointment of Ambuja Bose as a member on 30 June 2016. The most likely internet sites of FRANCIS WILKS & JONES LLP are www.franciswilksjones.co.uk, and www.francis-wilks-jones.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Francis Wilks Jones Llp is a Limited Liability Partnership. The company registration number is OC302701. Francis Wilks Jones Llp has been working since 25 July 2002. The present status of the company is Active. The registered address of Francis Wilks Jones Llp is 6 Coldbath Square London Ec1r 5na. . FRANCIS, Timothy Richard is a LLP Designated Member of the company. WILKS, Andrew Fraser is a LLP Designated Member of the company. FWJ (DIRECTOR) LIMITED is a LLP Member of the company. FWJ (SECRETARY) LIMITED is a LLP Member of the company. LLP Designated Member BOSE, Ambuja has been resigned. LLP Designated Member HOWAT, Matthew Charles Elliott has been resigned. LLP Designated Member JONES, Philip John has been resigned. LLP Designated Member SCOTT, Robert Stuart Franklin has been resigned.


Current Directors

LLP Designated Member
FRANCIS, Timothy Richard
Appointed Date: 01 August 2002
59 years old

LLP Designated Member
WILKS, Andrew Fraser
Appointed Date: 25 July 2002
55 years old

LLP Member
FWJ (DIRECTOR) LIMITED
Appointed Date: 01 August 2011

LLP Member
FWJ (SECRETARY) LIMITED
Appointed Date: 01 August 2011

Resigned Directors

LLP Designated Member
BOSE, Ambuja
Resigned: 30 June 2016
Appointed Date: 03 September 2012
44 years old

LLP Designated Member
HOWAT, Matthew Charles Elliott
Resigned: 31 May 2014
Appointed Date: 03 September 2012
47 years old

LLP Designated Member
JONES, Philip John
Resigned: 30 April 2010
Appointed Date: 07 November 2002
60 years old

LLP Designated Member
SCOTT, Robert Stuart Franklin
Resigned: 26 March 2004
Appointed Date: 25 July 2002
57 years old

Persons With Significant Control

Mr Andrew Fraser Wilks
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

FRANCIS WILKS & JONES LLP Events

12 Sep 2016
Accounts for a dormant company made up to 30 April 2016
25 Jul 2016
Confirmation statement made on 24 July 2016 with updates
18 Jul 2016
Termination of appointment of Ambuja Bose as a member on 30 June 2016
16 Dec 2015
Total exemption small company accounts made up to 30 April 2015
05 Aug 2015
Annual return made up to 24 July 2015
...
... and 45 more events
07 Oct 2002
Particulars of mortgage/charge
20 Sep 2002
Registered office changed on 20/09/02 from: 3 field court grays inn london WC1R 5EF
08 Aug 2002
Accounting reference date shortened from 31/07/03 to 30/04/03
08 Aug 2002
New member appointed
25 Jul 2002
Incorporation

FRANCIS WILKS & JONES LLP Charges

19 September 2002
All assets debenture
Delivered: 7 October 2002
Status: Satisfied on 6 July 2010
Persons entitled: KEY2 Recoveries Limited
Description: Fixed and floating charges over the undertaking and all…
16 September 2002
All assets debenture
Delivered: 7 October 2002
Status: Satisfied on 6 July 2010
Persons entitled: Robert Stuart Franklin Scott and Andrew Fraser Wilks
Description: Fixed and floating charges over the undertaking and all…