Company NameJ W Professional Partnerships Ltd
Company StatusDissolved
Company Number05698250
CategoryPrivate Limited Company
Incorporation Date4 February 2006(18 years, 2 months ago)
Dissolution Date13 October 2018 (5 years, 6 months ago)
Previous NameJ Wilkinson Financial Planning Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr John Robert Wilkinson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2006(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address16 Redshank Drive
Tytherington
Macclesfield
Cheshire
SK10 2SN
Secretary NameErica Chandler Wilkinson
NationalityBritish
StatusClosed
Appointed04 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Redshank Drive
Tytherington
Macclesfield
Cheshire
SK10 2SN
Director NameMr Nigel Malcolm Cotton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(5 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 13 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeechfield House Winterton Way
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LP

Contact

Websitejwfp.co.uk

Location

Registered AddressBeechfield House Winterton Way
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1John Robert Wilkinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£884,936
Cash£40,000
Current Liabilities£205,000

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

2 December 2013Delivered on: 6 December 2013
Persons entitled: Standard Life Assurance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 July 2009Delivered on: 25 July 2009
Satisfied on: 3 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

19 December 2017Change of details for Mr John Robert Wilkinson as a person with significant control on 13 December 2017 (2 pages)
19 December 2017Director's details changed for Mr John Robert Wilkinson on 13 December 2017 (2 pages)
24 March 2017Registered office address changed from 1 Park Street Macclesfield SK11 6SR United Kingdom to Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 24 March 2017 (2 pages)
22 March 2017Declaration of solvency (3 pages)
22 March 2017Appointment of a voluntary liquidator (1 page)
22 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-09
(1 page)
6 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
22 February 2017Registered office address changed from 1 Weavers House New Road Prestbury Macclesfield Cheshire SK10 4HP to 1 Park Street Macclesfield SK11 6SR on 22 February 2017 (1 page)
13 February 2017Previous accounting period extended from 31 August 2016 to 31 October 2016 (1 page)
8 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
23 November 2016Satisfaction of charge 056982500002 in full (1 page)
15 September 2016Statement of capital following an allotment of shares on 1 March 2015
  • GBP 100
(3 pages)
16 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1
(4 pages)
22 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 February 2014Registered office address changed from 52 Waters Green Macclesfield Cheshire SK11 6JT United Kingdom on 13 February 2014 (1 page)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
6 December 2013Registration of charge 056982500002 (32 pages)
3 December 2013Satisfaction of charge 1 in full (4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
17 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
29 September 2011Appointment of Mr Nigel Malcolm Cotton as a director (2 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
21 March 2011Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom on 21 March 2011 (1 page)
26 August 2010Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 26 August 2010 (1 page)
27 May 2010Current accounting period extended from 31 August 2009 to 31 August 2010 (1 page)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for John Robert Wilkinson on 1 January 2010 (2 pages)
23 February 2010Director's details changed for John Robert Wilkinson on 1 January 2010 (2 pages)
5 January 2010Previous accounting period shortened from 28 February 2010 to 31 August 2009 (3 pages)
23 December 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 April 2009Company name changed j wilkinson financial planning LIMITED\certificate issued on 05/05/09 (2 pages)
28 April 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
20 April 2009Return made up to 04/02/09; full list of members (3 pages)
18 March 2009Registered office changed on 18/03/2009 from phibbs edge, enterprise house 97 alderly road wilmslow cheshire SK9 1PT (1 page)
11 February 2008Return made up to 04/02/08; full list of members (2 pages)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
20 March 2007Return made up to 04/02/07; full list of members (2 pages)
4 February 2006Incorporation (10 pages)