Company NameJW Ellison (Financial Advisers) Limited
Company StatusDissolved
Company Number05038131
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher Paul Wakefield
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address238 Station Road
Addlestone
KT15 2PS
Secretary NameMrs Susan Jacqueline Wakefield
StatusClosed
Appointed29 December 2011(7 years, 10 months after company formation)
Appointment Duration7 years (closed 22 January 2019)
RoleCompany Director
Correspondence Address238 Station Road
Addlestone
KT15 2PS
Director NameRobert Arthur Johnson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address33 High Street
Ascot
Berkshire
SL5 7HG
Secretary NameRobert Arthur Johnson
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address33 High Street
Ascot
Berkshire
SL5 7HG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01344 620379
Telephone regionBracknell

Location

Registered Address238 Station Road
Addlestone
KT15 2PS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jw Ellison (Insurance Brokers) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£603,009
Cash£861,796
Current Liabilities£269,798

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
30 October 2018Application to strike the company off the register (1 page)
15 May 2018Registered office address changed from Ocean House 12th Floor the Ring Bracknell Berkshire RG12 1AX to 238 Station Road Addlestone KT15 2PS on 15 May 2018 (1 page)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Director's details changed for Christopher Paul Wakefield on 12 May 2014 (2 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Director's details changed for Christopher Paul Wakefield on 12 May 2014 (2 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
16 August 2013Registered office address changed from Summit House London Road Bracknell Berkshire RG12 2XH England on 16 August 2013 (1 page)
16 August 2013Registered office address changed from Summit House London Road Bracknell Berkshire RG12 2XH England on 16 August 2013 (1 page)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 February 2012Director's details changed for Christopher Paul Wakefield on 4 August 2011 (2 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
13 February 2012Director's details changed for Christopher Paul Wakefield on 4 August 2011 (2 pages)
13 February 2012Director's details changed for Christopher Paul Wakefield on 4 August 2011 (2 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
29 December 2011Appointment of Mrs Susan Jacqueline Wakefield as a secretary (1 page)
29 December 2011Termination of appointment of Robert Johnson as a director (1 page)
29 December 2011Termination of appointment of Robert Johnson as a secretary (1 page)
29 December 2011Termination of appointment of Robert Johnson as a secretary (1 page)
29 December 2011Termination of appointment of Robert Johnson as a director (1 page)
29 December 2011Appointment of Mrs Susan Jacqueline Wakefield as a secretary (1 page)
28 July 2011Registered office address changed from 33 High Street Ascot Berkshire SL5 7HG on 28 July 2011 (1 page)
28 July 2011Registered office address changed from 33 High Street Ascot Berkshire SL5 7HG on 28 July 2011 (1 page)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Christopher Paul Wakefield on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Robert Arthur Johnson on 9 October 2009 (1 page)
9 October 2009Director's details changed for Christopher Paul Wakefield on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Robert Arthur Johnson on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Robert Arthur Johnson on 9 October 2009 (1 page)
9 October 2009Director's details changed for Robert Arthur Johnson on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Robert Arthur Johnson on 9 October 2009 (1 page)
9 October 2009Director's details changed for Christopher Paul Wakefield on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Robert Arthur Johnson on 9 October 2009 (2 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 February 2009Return made up to 09/02/09; full list of members (3 pages)
10 February 2009Return made up to 09/02/09; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 February 2008Return made up to 09/02/08; full list of members (2 pages)
14 February 2008Return made up to 09/02/08; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 February 2007Return made up to 09/02/07; full list of members (2 pages)
9 February 2007Return made up to 09/02/07; full list of members (2 pages)
6 June 2006Full accounts made up to 31 December 2005 (15 pages)
6 June 2006Full accounts made up to 31 December 2005 (15 pages)
9 February 2006Return made up to 09/02/06; full list of members (2 pages)
9 February 2006Return made up to 09/02/06; full list of members (2 pages)
19 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
19 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
14 February 2005Return made up to 09/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/02/05
(2 pages)
14 February 2005Return made up to 09/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/02/05
(2 pages)
26 November 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
26 November 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed;new director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed;new director appointed (2 pages)
20 February 2004New director appointed (2 pages)
9 February 2004Incorporation (19 pages)
9 February 2004Incorporation (19 pages)