Company NameJ.H. Wiggins Limited
Company StatusActive
Company Number00644075
CategoryPrivate Limited Company
Incorporation Date9 December 1959(64 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Maurice James Christopher Wiggins
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCargo Superintendent
Country of ResidenceEngland
Correspondence Address3 Grange Court
The Limes
Ingatestone
Essex
CM4 0GB
Director NameMichael Corbett Steele
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed12 October 1994(34 years, 10 months after company formation)
Appointment Duration29 years, 6 months
RolePresident
Country of ResidenceUnited States
Correspondence Address5 Hanover Square
New York
Ny 10004
United States
Director NameEric Francis Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2007(47 years, 6 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grange Court
The Limes
Ingatestone
Essex
CM4 0GB
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed18 May 2011(51 years, 5 months after company formation)
Appointment Duration12 years, 11 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMrs Susanne Wiggins
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(31 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 October 1994)
RoleCompany Director
Correspondence AddressWhistlers Wood
Friars Gate
Crowborough
East Sussex
TN6 1XP
Director NamePauline Iris Dormer
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(31 years, 5 months after company formation)
Appointment Duration27 years (resigned 22 May 2018)
RoleCargo Superintendent
Country of ResidenceEngland
Correspondence Address3 Grange Court
The Limes
Ingatestone
Essex
CM4 0GB
Secretary NameMr Maurice James Christopher Wiggins
NationalityBritish
StatusResigned
Appointed09 May 1991(31 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 October 1994)
RoleCompany Director
Correspondence AddressWhistlers Wood
Friars Gate
Crowborough
East Sussex
TN6 1XF
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed12 October 1994(34 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 18 May 2011)
Correspondence AddressThe Broadgate Tower, Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websitewigginslift.com

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1R Markey & Sons (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£152,246
Cash£31,936
Current Liabilities£185,832

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 1 week ago)
Next Return Due23 May 2024 (1 month from now)

Charges

10 December 1979Delivered on: 21 December 1979
Persons entitled: Barclays Bank Limited

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

Filing History

6 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
19 May 2020Termination of appointment of Pauline Iris Dormer as a director on 22 May 2018 (1 page)
15 April 2020Director's details changed for Michael Corbett Steele on 1 January 2020 (2 pages)
13 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
24 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 May 2017Second filing of Confirmation Statement dated 09/05/2017 (6 pages)
30 May 2017Second filing of Confirmation Statement dated 09/05/2017 (6 pages)
17 May 2017Confirmation statement made on 9 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 30/05/2017.
(6 pages)
17 May 2017Confirmation statement made on 9 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 30/05/2017.
(6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10,000
(7 pages)
27 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10,000
(7 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
(7 pages)
28 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
(7 pages)
28 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
(7 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10,000
(7 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10,000
(7 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10,000
(7 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
22 May 2013Director's details changed for Pauline Iris Dormer on 8 May 2013 (2 pages)
22 May 2013Director's details changed for Michael Corbett Steele on 8 May 2013 (2 pages)
22 May 2013Director's details changed for Eric Francis Allen on 8 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Maurice James Christopher Wiggins on 8 May 2013 (2 pages)
22 May 2013Director's details changed for Michael Corbett Steele on 8 May 2013 (2 pages)
22 May 2013Director's details changed for Michael Corbett Steele on 8 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Maurice James Christopher Wiggins on 8 May 2013 (2 pages)
22 May 2013Director's details changed for Eric Francis Allen on 8 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Maurice James Christopher Wiggins on 8 May 2013 (2 pages)
22 May 2013Director's details changed for Eric Francis Allen on 8 May 2013 (2 pages)
22 May 2013Director's details changed for Pauline Iris Dormer on 8 May 2013 (2 pages)
22 May 2013Director's details changed for Pauline Iris Dormer on 8 May 2013 (2 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
30 June 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
30 June 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
30 June 2011Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
30 June 2011Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
11 May 2010Secretary's details changed for Rb Secretariat Limited on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Maurice James Christopher Wiggins on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Pauline Iris Dormer on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Maurice James Christopher Wiggins on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Maurice James Christopher Wiggins on 9 May 2010 (2 pages)
11 May 2010Secretary's details changed for Rb Secretariat Limited on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Pauline Iris Dormer on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Pauline Iris Dormer on 9 May 2010 (2 pages)
11 May 2010Secretary's details changed for Rb Secretariat Limited on 9 May 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 May 2009Return made up to 09/05/09; full list of members (4 pages)
19 May 2009Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page)
19 May 2009Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page)
19 May 2009Return made up to 09/05/09; full list of members (4 pages)
14 April 2009Registered office changed on 14/04/2009 from beaufort house tenth floor 15 st. Botolph street london EC3A 7EE (1 page)
14 April 2009Registered office changed on 14/04/2009 from beaufort house tenth floor 15 st. Botolph street london EC3A 7EE (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 May 2008Return made up to 09/05/08; full list of members (4 pages)
15 May 2008Return made up to 09/05/08; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
19 June 2007Return made up to 09/05/07; full list of members (3 pages)
19 June 2007Return made up to 09/05/07; full list of members (3 pages)
18 May 2006Return made up to 09/05/06; full list of members (2 pages)
18 May 2006Return made up to 09/05/06; full list of members (2 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 May 2005Return made up to 09/05/05; full list of members (3 pages)
9 May 2005Return made up to 09/05/05; full list of members (3 pages)
13 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
13 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
20 May 2004Return made up to 09/05/04; full list of members (7 pages)
20 May 2004Return made up to 09/05/04; full list of members (7 pages)
11 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 May 2003Return made up to 09/05/03; full list of members (7 pages)
28 May 2003Return made up to 09/05/03; full list of members (7 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2002Director's particulars changed (1 page)
5 April 2002Director's particulars changed (1 page)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 June 2001Return made up to 09/05/01; full list of members (7 pages)
25 June 2001Return made up to 09/05/01; full list of members (7 pages)
14 February 2001Director's particulars changed (1 page)
14 February 2001Director's particulars changed (1 page)
22 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 May 1999Return made up to 09/05/99; no change of members (4 pages)
27 May 1999Return made up to 09/05/99; no change of members (4 pages)
4 June 1998Return made up to 09/05/98; full list of members (6 pages)
4 June 1998Return made up to 09/05/98; full list of members (6 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 July 1997Return made up to 09/05/97; no change of members (4 pages)
8 July 1997Return made up to 09/05/97; no change of members (4 pages)
27 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 October 1996Director's particulars changed (1 page)
21 October 1996Director's particulars changed (1 page)
5 June 1996Return made up to 09/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1996Return made up to 09/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 1996Auditor's resignation (1 page)
6 February 1996Auditor's resignation (1 page)
10 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 June 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)