J & J WILSON (SHOPS) LIMITED
HUNSTANTON

Hellopages » Norfolk » King's Lynn and West Norfolk » PE36 6HS

Company number 03496955
Status Active
Incorporation Date 16 January 1998
Company Type Private Limited Company
Address DRIFTWOOD LODGE, 36A OLD HUNSTANTON ROAD, HUNSTANTON, NORFOLK, PE36 6HS
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Appointment of Mrs Jacqueline Ann Sandy as a director on 1 April 2016; Appointment of Mr Gavin Johnstone as a director on 1 April 2016. The most likely internet sites of J & J WILSON (SHOPS) LIMITED are www.jjwilsonshops.co.uk, and www.j-j-wilson-shops.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Havenhouse Rail Station is 14.8 miles; to Skegness Rail Station is 15 miles; to Wainfleet Rail Station is 15.4 miles; to Watlington Rail Station is 19.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J J Wilson Shops Limited is a Private Limited Company. The company registration number is 03496955. J J Wilson Shops Limited has been working since 16 January 1998. The present status of the company is Active. The registered address of J J Wilson Shops Limited is Driftwood Lodge 36a Old Hunstanton Road Hunstanton Norfolk Pe36 6hs. . JOHNSTONE, Valerie Margaret is a Secretary of the company. JOHNSTONE, Gavin is a Director of the company. JOHNSTONE, Valerie Margaret is a Director of the company. LLOYD, Derrick is a Director of the company. LLOYD, Dorothy Kathleen is a Director of the company. LLOYD, Scott is a Director of the company. SANDY, Jacqueline Ann is a Director of the company. Secretary LLOYD, Dorothy Kathleen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JOHNSTONE, Valerie Margaret has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
JOHNSTONE, Valerie Margaret
Appointed Date: 01 August 2007

Director
JOHNSTONE, Gavin
Appointed Date: 01 April 2016
38 years old

Director
JOHNSTONE, Valerie Margaret
Appointed Date: 16 January 1998
64 years old

Director
LLOYD, Derrick
Appointed Date: 16 January 1998
72 years old

Director
LLOYD, Dorothy Kathleen
Appointed Date: 16 January 1998
66 years old

Director
LLOYD, Scott
Appointed Date: 07 April 2006
44 years old

Director
SANDY, Jacqueline Ann
Appointed Date: 01 April 2016
61 years old

Resigned Directors

Secretary
LLOYD, Dorothy Kathleen
Resigned: 01 August 2007
Appointed Date: 16 January 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 January 1998
Appointed Date: 16 January 1998

Director
JOHNSTONE, Valerie Margaret
Resigned: 01 August 2007
Appointed Date: 01 August 2007
64 years old

Persons With Significant Control

Mr Derrick Lloyd
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Dorothy Kathleen Lloyd
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr Scott Lloyd
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

Mrs Valerie Margaret Johnstone
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

J & J WILSON (SHOPS) LIMITED Events

10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
03 Aug 2016
Appointment of Mrs Jacqueline Ann Sandy as a director on 1 April 2016
03 Aug 2016
Appointment of Mr Gavin Johnstone as a director on 1 April 2016
06 Jul 2016
Accounts for a medium company made up to 31 January 2016
11 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 30

...
... and 49 more events
30 Mar 1999
Return made up to 16/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

14 Feb 1998
Particulars of mortgage/charge
30 Jan 1998
Ad 16/01/98--------- £ si 28@1=28 £ ic 2/30
22 Jan 1998
Secretary resigned
16 Jan 1998
Incorporation

J & J WILSON (SHOPS) LIMITED Charges

31 March 2010
Legal charge
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property knwon as the post office, 38 old hunstanton…
2 October 2001
Debenture
Delivered: 12 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 1998
Debenture
Delivered: 14 February 1998
Status: Satisfied on 7 December 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…