Company NameJustin Wynn Limited
DirectorJustin Wynn
Company StatusActive
Company Number04917710
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Justin Wynn
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Secretary NameSusan Wynn
NationalityBritish
StatusCurrent
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP

Location

Registered Address69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Justin Wynn
100.00%
Ordinary

Financials

Year2014
Net Worth£7,512
Current Liabilities£96,367

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2023 (5 months, 4 weeks ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Charges

18 December 2007Delivered on: 21 December 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 November 2017Change of details for Mr Justin Wynn as a person with significant control on 13 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Justin Wynn on 13 November 2017 (2 pages)
14 November 2017Secretary's details changed for Susan Wynn on 13 November 2017 (1 page)
13 November 2017Registered office address changed from First Floor, 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 13 November 2017 (1 page)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
11 October 2017Change of details for Mr Justin Wynn as a person with significant control on 30 September 2017 (2 pages)
10 October 2017Secretary's details changed for Susan Wynn on 30 September 2017 (1 page)
10 October 2017Director's details changed for Justin Wynn on 30 September 2017 (2 pages)
27 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
21 October 2016Director's details changed for Justin Wynn on 29 September 2016 (2 pages)
8 July 2016Registered office address changed from 3 Beresford Avenue, Tolworth Surbiton Surrey KT5 9LH to First Floor, 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 8 July 2016 (1 page)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 100
(4 pages)
24 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 100
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Justin Wynn on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Justin Wynn on 9 November 2009 (2 pages)
13 November 2008Return made up to 01/10/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
8 November 2007Return made up to 01/10/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
7 November 2006Return made up to 01/10/06; full list of members (2 pages)
21 November 2005Return made up to 01/10/05; full list of members (2 pages)
10 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
29 January 2005Accounting reference date extended from 31/03/04 to 31/03/05 (1 page)
22 November 2004Return made up to 01/10/04; full list of members (6 pages)
21 October 2003Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
21 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2003Incorporation (12 pages)