Company NameJ.B.Wilson(Undertaker)Limited
DirectorRoger Edward Gillman
Company StatusActive
Company Number00397306
CategoryPrivate Limited Company
Incorporation Date26 July 1945(78 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roger Edward Gillman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1998(52 years, 11 months after company formation)
Appointment Duration25 years, 10 months
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address977 Garratt Lane
Tooting
London
SW17 0LW
Secretary NameMrs Linda Anne Heath
NationalityBritish
StatusCurrent
Appointed14 February 2005(59 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Histon Road
Cottenham
Cambridge
Cambridgeshire
CB4 8UQ
Director NameMargaret Esme Gillman
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(46 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 26 June 2001)
RoleCompany Director
Correspondence Address15 Downview Close
Stocks Lane East Wittering
Chichester
West Sussex
PO20 8NS
Director NameStanley Eric Gillman
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(46 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 08 November 1997)
RoleCompany Director
Correspondence Address1 Heathdene Road
Wallington
Surrey
SM6 0TD
Secretary NameStanley Eric Gillman
NationalityBritish
StatusResigned
Appointed31 August 1991(46 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 08 November 1997)
RoleCompany Director
Correspondence Address1 Heathdene Road
Wallington
Surrey
SM6 0TD
Secretary NameRichard Alan Pedrick
NationalityBritish
StatusResigned
Appointed25 June 1998(52 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 February 2005)
RoleCompany Director
Correspondence Address27 Gateside Road
Tooting
London
SW17 7NB
Director NameMr Stuart Payne
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(68 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 2018)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Lyndon Yard
Riverside Road Tooting
London
SW17 0BA

Contact

Websitefuneral.org.uk

Location

Registered Address21-27 Lambs Conduit Street
London
WC1N 3GS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2.5k at £1Oliver Garratt LTD
99.92%
Ordinary
2 at £1Roger Edward Gillman
0.08%
Ordinary

Financials

Year2014
Net Worth£117,307

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

7 November 1962Delivered on: 26 November 1962
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc from J.e gillman & sons limited.
Particulars: London S. side of waring street, lambeth london.
Outstanding
7 November 1962Delivered on: 26 November 1962
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc from J.e gillman & sons limited.
Particulars: 103 norwood high street lambeth, london.
Outstanding
30 October 1962Delivered on: 8 November 1962
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds without written instrument.
Secured details: All moneys due etc from j e gillman & sons limited.
Particulars: 103 norwood high street west norwood, london title no ln 51839 premises at the rear of:- 97 norwood high street west norwood. London title no ln 170664.
Outstanding

Filing History

9 January 2024Accounts for a dormant company made up to 31 March 2023 (6 pages)
31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
3 January 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
29 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
2 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
3 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
4 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
16 February 2018Registered office address changed from Unit 1 Lyndon Yard Riverside Road Tooting London SW17 0BA to 21-27 Lambs Conduit Street London WC1N 3GS on 16 February 2018 (1 page)
16 February 2018Termination of appointment of Stuart Payne as a director on 30 January 2018 (1 page)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
2 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
8 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2,500
(5 pages)
8 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2,500
(5 pages)
11 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
11 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2,500
(5 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2,500
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Appointment of Mr Stuart Payne as a director (2 pages)
16 December 2013Appointment of Mr Stuart Payne as a director (2 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2,500
(4 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2,500
(4 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
9 November 2012Registered office address changed from 103 Norwood High Street West Norwood London SE27 9JF on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 103 Norwood High Street West Norwood London SE27 9JF on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 103 Norwood High Street West Norwood London SE27 9JF on 9 November 2012 (1 page)
9 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
10 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
9 September 2009Return made up to 31/08/09; full list of members (3 pages)
9 September 2009Return made up to 31/08/09; full list of members (3 pages)
15 September 2008Return made up to 31/08/08; full list of members (3 pages)
15 September 2008Return made up to 31/08/08; full list of members (3 pages)
2 September 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
2 September 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
3 September 2007Return made up to 31/08/07; full list of members (2 pages)
3 September 2007Return made up to 31/08/07; full list of members (2 pages)
22 September 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
22 September 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
5 September 2006Return made up to 31/08/06; full list of members (2 pages)
5 September 2006Return made up to 31/08/06; full list of members (2 pages)
28 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
28 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
23 September 2005Return made up to 31/08/05; full list of members (6 pages)
23 September 2005Return made up to 31/08/05; full list of members (6 pages)
3 June 2005New secretary appointed (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005New secretary appointed (1 page)
3 June 2005Secretary resigned (1 page)
16 November 2004Return made up to 31/08/04; full list of members (6 pages)
16 November 2004Return made up to 31/08/04; full list of members (6 pages)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
23 September 2003Return made up to 31/08/03; full list of members (6 pages)
23 September 2003Return made up to 31/08/03; full list of members (6 pages)
13 August 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
13 August 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
19 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
19 September 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
19 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
4 July 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
4 July 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
13 September 2000Return made up to 31/08/00; full list of members (6 pages)
13 September 2000Return made up to 31/08/00; full list of members (6 pages)
29 June 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
29 June 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
23 September 1999Return made up to 31/08/99; change of members (6 pages)
23 September 1999Return made up to 31/08/99; change of members (6 pages)
29 June 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
29 June 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
21 October 1998Return made up to 31/08/98; no change of members (4 pages)
21 October 1998Return made up to 31/08/98; no change of members (4 pages)
10 August 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
10 August 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Secretary resigned;director resigned (1 page)
4 August 1998New secretary appointed (2 pages)
4 August 1998Secretary resigned;director resigned (1 page)
30 September 1997Return made up to 31/08/97; full list of members (6 pages)
30 September 1997Return made up to 31/08/97; full list of members (6 pages)
13 August 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
13 August 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
16 October 1996Return made up to 31/08/96; no change of members (4 pages)
16 October 1996Return made up to 31/08/96; no change of members (4 pages)
16 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
16 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
25 September 1995Return made up to 31/08/95; no change of members (4 pages)
25 September 1995Return made up to 31/08/95; no change of members (4 pages)
21 July 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
21 July 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)