Company NameJ B Winton Limited
Company StatusActive
Company Number00739626
CategoryPrivate Limited Company
Incorporation Date1 November 1962(61 years, 6 months ago)
Previous NameJ.B.Winton (Wholesale) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anthony Paul Ian Winton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(29 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Lodge Gleed Avenue
Bushey Heath
Bushey
WD23 1HE
Director NameMr Julian Bernard Winton
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(29 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fallowfield
Stanmore
Middlesex
HA7 3DF
Director NameMr Paul Ian Anthony Winton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(29 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Lodge Gleed Avenue
Bushey Heath
Bushey
WD23 1HE
Secretary NameMr Anthony Paul Ian Winton
NationalityBritish
StatusCurrent
Appointed20 December 1991(29 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Lodge Gleed Avenue
Bushey Heath
Bushey
WD23 1HE
Secretary NameMr Paul Ian Anthony Winton
NationalityBritish
StatusCurrent
Appointed20 December 1991(29 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Lodge Gleed Avenue
Bushey Heath
Bushey
WD23 1HE

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Anthony Paul Ian Winton
50.00%
Ordinary
1 at £1Julian Bernard Winton
50.00%
Ordinary

Financials

Year2014
Net Worth£543,629
Cash£1,135
Current Liabilities£1,500

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

21 October 1997Delivered on: 25 October 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 136-160 (even nos) plymyard avenue bromborough wirral merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 October 1997Delivered on: 25 October 1997
Satisfied on: 25 July 2006
Persons entitled: Midland Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 July 1986Delivered on: 22 July 1986
Satisfied on: 23 October 1992
Persons entitled: Governor & Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the west side of lakedale road, plumstead, london SE18 title no. Ln 135520.
Fully Satisfied

Filing History

30 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
12 December 2022Confirmation statement made on 15 November 2022 with updates (4 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
25 November 2021Confirmation statement made on 15 November 2021 with updates (5 pages)
23 November 2021Change of details for Mr Anthony Paul Ian Winton as a person with significant control on 19 July 2021 (2 pages)
23 November 2021Secretary's details changed for Mr Anthony Paul Ian Winton on 19 July 2021 (1 page)
23 November 2021Director's details changed for Mr Anthony Paul Ian Winton on 19 July 2021 (2 pages)
17 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
1 December 2020Confirmation statement made on 15 November 2020 with updates (4 pages)
15 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
6 January 2020Confirmation statement made on 15 November 2019 with updates (4 pages)
6 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
29 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
28 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
27 November 2017Change of details for Mr Anthony Paul Ian Winton as a person with significant control on 8 May 2017 (2 pages)
27 November 2017Change of details for Mr Julian Bernard Winton as a person with significant control on 8 May 2017 (2 pages)
27 November 2017Change of details for Mr Julian Bernard Winton as a person with significant control on 8 May 2017 (2 pages)
27 November 2017Change of details for Mr Anthony Paul Ian Winton as a person with significant control on 8 May 2017 (2 pages)
21 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
30 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
23 May 2017Registered office address changed from Foframe House 35-37 Brent Street London London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page)
23 May 2017Registered office address changed from Foframe House 35-37 Brent Street London London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page)
20 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
22 November 2016Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to Foframe House 35-37 Brent Street London London NW4 2EF on 22 November 2016 (1 page)
22 November 2016Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to Foframe House 35-37 Brent Street London London NW4 2EF on 22 November 2016 (1 page)
11 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 July 2016Registered office address changed from Foframe House 35-37 Brent Street London London NW4 2EF to C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 5 July 2016 (1 page)
5 July 2016Registered office address changed from Foframe House 35-37 Brent Street London London NW4 2EF to C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 5 July 2016 (1 page)
3 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(5 pages)
3 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(5 pages)
1 July 2015Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Foframe House 35-37 Brent Street London London NW4 2EF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Foframe House 35-37 Brent Street London London NW4 2EF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Foframe House 35-37 Brent Street London London NW4 2EF on 1 July 2015 (1 page)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(5 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(5 pages)
6 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
19 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
23 November 2011Secretary's details changed for Mr Anthony Paul Ian Winton on 15 November 2011 (2 pages)
23 November 2011Director's details changed for Mr Anthony Paul Ian Winton on 15 November 2011 (2 pages)
23 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
23 November 2011Director's details changed for Mr Anthony Paul Ian Winton on 15 November 2011 (2 pages)
23 November 2011Secretary's details changed for Mr Anthony Paul Ian Winton on 15 November 2011 (2 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
16 November 2009Secretary's details changed for Mr Anthony Paul Ian Winton on 16 November 2009 (1 page)
16 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Mr Anthony Paul Ian Winton on 16 November 2009 (2 pages)
16 November 2009Secretary's details changed for Mr Anthony Paul Ian Winton on 16 November 2009 (1 page)
16 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Mr Julian Bernard Winton on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Julian Bernard Winton on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Anthony Paul Ian Winton on 16 November 2009 (2 pages)
28 October 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 October 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 November 2008Return made up to 16/11/08; full list of members (4 pages)
17 November 2008Return made up to 16/11/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 November 2007Return made up to 16/11/07; full list of members (2 pages)
16 November 2007Return made up to 16/11/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 November 2006Return made up to 16/11/06; full list of members (2 pages)
23 November 2006Return made up to 16/11/06; full list of members (2 pages)
25 July 2006Declaration of satisfaction of mortgage/charge (1 page)
25 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
17 November 2005Return made up to 16/11/05; full list of members (3 pages)
17 November 2005Secretary's particulars changed;director's particulars changed (1 page)
17 November 2005Secretary's particulars changed;director's particulars changed (1 page)
17 November 2005Return made up to 16/11/05; full list of members (3 pages)
24 November 2004Return made up to 26/11/04; full list of members (7 pages)
24 November 2004Return made up to 26/11/04; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
21 November 2003Return made up to 26/11/03; full list of members (7 pages)
21 November 2003Return made up to 26/11/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 November 2002Return made up to 26/11/02; full list of members (7 pages)
25 November 2002Return made up to 26/11/02; full list of members (7 pages)
25 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
17 December 2001Return made up to 26/11/01; full list of members (6 pages)
17 December 2001Return made up to 26/11/01; full list of members (6 pages)
6 December 2001Registered office changed on 06/12/01 from: wahnon ryness chartered accounta 8TH floor york house empire way wembley middlesex HA9 opa (1 page)
6 December 2001Registered office changed on 06/12/01 from: wahnon ryness chartered accounta 8TH floor york house empire way wembley middlesex HA9 opa (1 page)
5 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
5 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
18 April 2001Return made up to 08/12/99; full list of members (6 pages)
18 April 2001Return made up to 08/12/99; full list of members (6 pages)
3 April 2001Return made up to 08/12/00; full list of members (6 pages)
3 April 2001Return made up to 08/12/00; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
20 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
20 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
14 December 1998Return made up to 08/12/98; change of members
  • 363(287) ‐ Registered office changed on 14/12/98
(6 pages)
14 December 1998Return made up to 08/12/98; change of members
  • 363(287) ‐ Registered office changed on 14/12/98
(6 pages)
3 July 1998Return made up to 20/12/97; no change of members (6 pages)
3 July 1998Return made up to 20/12/97; no change of members (6 pages)
26 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
26 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
19 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
19 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
11 July 1997Return made up to 20/12/96; full list of members (6 pages)
11 July 1997Return made up to 20/12/96; full list of members (6 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (4 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (4 pages)
9 August 1995Accounts for a small company made up to 30 September 1994 (4 pages)
9 August 1995Accounts for a small company made up to 30 September 1994 (4 pages)
13 June 1990Restoration by order of the court (2 pages)
13 June 1990Restoration by order of the court (2 pages)
28 November 1983Accounts made up to 30 June 1982 (7 pages)
28 November 1983Accounts made up to 30 June 1982 (7 pages)
1 November 1962Incorporation (14 pages)
1 November 1962Incorporation (14 pages)