Company NameSimple Financial Advice Limited
DirectorsJohn Robert Wilkinson and Erica Chandler Wilkinson
Company StatusActive
Company Number05893692
CategoryPrivate Limited Company
Incorporation Date1 August 2006(17 years, 9 months ago)
Previous NamesJ W Financial Planning Limited and Simple Desk Based Advisers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr John Robert Wilkinson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary NameMrs Erica Chandler Wilkinson
StatusCurrent
Appointed01 April 2015(8 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMrs Erica Chandler Wilkinson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(16 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary NameErica Chandler Wilkinson
NationalityBritish
StatusResigned
Appointed01 August 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
StatusResigned
Appointed15 May 2013(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeavers House New Road
Prestbury
Cheshire
SK10 4HP
Director NameMr Brian Sharples Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(7 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 August 2014)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address83 Mile End Lane
Stockport
Cheshire
SK2 6BP
Director NameMrs Victoria Roberts
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(10 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX

Contact

Websitejwfp.co.uk

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

93 at £1John Robert Wilkinson
93.00%
Ordinary
5 at £1Nigel Cotton
5.00%
Ordinary
2 at £1Stuart Griffiths
2.00%
Ordinary

Financials

Year2014
Net Worth£83,523
Cash£5,892
Current Liabilities£25,246

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

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
15 December 2010Delivered on: 20 December 2010
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

8 February 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
15 September 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
3 May 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
30 April 2018Second filing of the annual return made up to 18 July 2013 (18 pages)
16 February 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
5 February 2018Second filing of the annual return made up to 18 July 2013 (18 pages)
12 January 2018Second filing of a statement of capital following an allotment of shares on 15 May 2013
  • GBP 100
(7 pages)
12 January 2018Second filing of Confirmation Statement dated 01/05/2017 (7 pages)
20 December 2017Change of details for Mr John Robert Wilkinson as a person with significant control on 13 December 2017 (2 pages)
20 December 2017Change of details for Mrs Erica Chandler Wilkinson as a person with significant control on 13 December 2017 (2 pages)
20 December 2017Change of details for Mr John Robert Wilkinson as a person with significant control on 13 December 2017 (2 pages)
20 December 2017Change of details for Mrs Erica Chandler 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)
19 December 2017Director's details changed for Mr John Robert Wilkinson on 13 December 2017 (2 pages)
14 December 2017Change of details for Mrs Erica Chandler Wilkinson as a person with significant control on 13 December 2017 (2 pages)
14 December 2017Change of details for Mrs Erica Chandler Wilkinson as a person with significant control on 13 December 2017 (2 pages)
13 December 2017Change of details for Mr John Robert Wilkinson as a person with significant control on 13 December 2017 (2 pages)
13 December 2017Change of details for Mr John Robert Wilkinson as a person with significant control on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr John Robert Wilkinson on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr John Robert Wilkinson on 13 December 2017 (2 pages)
27 November 2017Registered office address changed from , Westminster House 10 Westminster Road, Macclesfield, Cheshire, SK10 3BH, United Kingdom to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 27 November 2017 (1 page)
27 November 2017Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 3BH United Kingdom to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 27 November 2017 (1 page)
30 October 2017Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 3BH on 30 October 2017 (1 page)
30 October 2017Registered office address changed from , Westminster House 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 30 October 2017 (1 page)
25 October 2017Director's details changed for Ms Victoria Rhodes on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Ms Victoria Rhodes on 25 October 2017 (2 pages)
31 May 2017Registered office address changed from 1 Park Street Macclesfield SK11 6SR England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 31 May 2017 (1 page)
31 May 2017Registered office address changed from , 1 Park Street, Macclesfield, SK11 6SR, England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 31 May 2017 (1 page)
18 May 201701/05/17 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 12/01/2018.
(7 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
7 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-05
(3 pages)
7 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-05
(3 pages)
6 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 January 2017Previous accounting period extended from 31 August 2016 to 31 October 2016 (1 page)
13 January 2017Previous accounting period extended from 31 August 2016 to 31 October 2016 (1 page)
11 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 200
(3 pages)
11 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 200
(3 pages)
9 January 2017Termination of appointment of Nigel Malcolm Cotton as a director on 16 December 2016 (1 page)
9 January 2017Appointment of Ms Victoria Rhodes as a director on 16 December 2016 (2 pages)
9 January 2017Termination of appointment of Nigel Malcolm Cotton as a director on 16 December 2016 (1 page)
9 January 2017Registered office address changed from , Weavers House New Road, Prestbury, Cheshire, SK10 4HP to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 9 January 2017 (1 page)
9 January 2017Appointment of Ms Victoria Rhodes as a director on 16 December 2016 (2 pages)
9 January 2017Registered office address changed from Weavers House New Road Prestbury Cheshire SK10 4HP to 1 Park Street Macclesfield SK11 6SR on 9 January 2017 (1 page)
24 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-21
(3 pages)
24 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-21
(3 pages)
23 November 2016Satisfaction of charge 058936920002 in full (1 page)
23 November 2016Satisfaction of charge 058936920002 in full (1 page)
11 November 2016Resolutions
  • RES13 ‐ The company name be changed 21/10/2016
(2 pages)
11 November 2016Resolutions
  • RES13 ‐ The company name be changed 21/10/2016
(2 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 April 2015Appointment of Mrs Erica Chandler Wilkinson as a secretary on 1 April 2015 (2 pages)
29 April 2015Appointment of Mrs Erica Chandler Wilkinson as a secretary on 1 April 2015 (2 pages)
29 April 2015Appointment of Mrs Erica Chandler Wilkinson as a secretary on 1 April 2015 (2 pages)
20 August 2014Termination of appointment of Brian Sharples Smith as a director on 1 August 2014 (1 page)
20 August 2014Termination of appointment of Brian Sharples Smith as a director on 1 August 2014 (1 page)
20 August 2014Termination of appointment of Erica Chandler Wilkinson as a secretary on 1 August 2014 (1 page)
20 August 2014Termination of appointment of Erica Chandler Wilkinson as a secretary on 1 August 2014 (1 page)
20 August 2014Termination of appointment of Erica Chandler Wilkinson as a secretary on 1 August 2014 (1 page)
20 August 2014Termination of appointment of Brian Sharples Smith as a director on 1 August 2014 (1 page)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 January 2014Registered office address changed from , 52 Waters Green, Macclesfield, Cheshire, SK11 6JT, United Kingdom on 30 January 2014 (1 page)
30 January 2014Registered office address changed from 52 Waters Green Macclesfield Cheshire SK11 6JT United Kingdom on 30 January 2014 (1 page)
9 December 2013Appointment of Mr Brian Sharples Smith as a director (3 pages)
9 December 2013Appointment of Mr Brian Sharples Smith as a director (3 pages)
6 December 2013Registration of charge 058936920002 (31 pages)
6 December 2013Registration of charge 058936920002 (31 pages)
3 December 2013Satisfaction of charge 1 in full (4 pages)
3 December 2013Satisfaction of charge 1 in full (4 pages)
19 July 2013Appointment of Nigel Malcolm Cotton as a director (3 pages)
19 July 2013Appointment of Nigel Malcolm Cotton as a director (3 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
(4 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 05/02/2018 and 30/04/2018
(6 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 15/05/2013
(18 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 15/05/2013
(18 pages)
16 July 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 12/01/2018
(5 pages)
16 July 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 200
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 March 2011Registered office address changed from , Westminster House 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX on 21 March 2011 (1 page)
21 March 2011Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 21 March 2011 (1 page)
20 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
3 September 2010Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 3 September 2010 (1 page)
3 September 2010Registered office address changed from , Chester House 68 Chestergate, Macclesfield, Cheshire, SK11 6DY on 3 September 2010 (1 page)
3 September 2010Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 3 September 2010 (1 page)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 August 2009Return made up to 01/08/09; full list of members (3 pages)
14 August 2009Return made up to 01/08/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 January 2009Registered office changed on 22/01/2009 from phibbs edge, enterprise house 97 alderley road wilmslow cheshire SK9 1PT (1 page)
22 January 2009Registered office changed on 22/01/2009 from, phibbs edge, enterprise house, 97 alderley road, wilmslow, cheshire, SK9 1PT (1 page)
7 August 2008Return made up to 01/08/08; full list of members (5 pages)
7 August 2008Return made up to 01/08/08; full list of members (5 pages)
4 December 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
4 December 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
6 September 2007Return made up to 01/08/07; full list of members (5 pages)
6 September 2007Return made up to 01/08/07; full list of members (5 pages)
1 August 2006Incorporation (10 pages)
1 August 2006Incorporation (10 pages)