Company NameJonathan Wilson Limited
DirectorJonathan Mark Wilson
Company StatusActive
Company Number05192723
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Jonathan Mark Wilson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2004(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address421 Anchor House Smugglers Way
London
SW18 1EX
Secretary NameJudith Wilson
NationalityBritish
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address32 Weardale Avenue
South Bents
Sunderland
Tyne & Wear
SR6 8AU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 Baldwin Street
London
EC1V 9NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jonathan Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£258,404
Cash£65,117
Current Liabilities£43,758

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Filing History

31 July 2023Change of details for Mr Jonathan Mark Wilson as a person with significant control on 6 July 2021 (2 pages)
31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
18 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
17 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 31 August 2021 (5 pages)
2 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
15 July 2021Director's details changed for Mr Jonathan Mark Wilson on 6 July 2021 (2 pages)
29 March 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
25 September 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
15 September 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
1 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
12 June 2019Termination of appointment of Judith Wilson as a secretary on 1 June 2019 (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
7 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
7 August 2018Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to 5 Baldwin Street London EC1V 9NU on 7 August 2018 (1 page)
23 February 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
17 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 February 2014Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 11 February 2014 (1 page)
11 February 2014Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 11 February 2014 (1 page)
28 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
28 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
25 March 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
9 August 2010Director's details changed for Jonathan Mark Wilson on 2 October 2009 (2 pages)
9 August 2010Director's details changed for Jonathan Mark Wilson on 2 October 2009 (2 pages)
9 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Jonathan Mark Wilson on 2 October 2009 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
19 August 2009Return made up to 29/07/09; full list of members (3 pages)
19 August 2009Return made up to 29/07/09; full list of members (3 pages)
11 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
11 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
19 September 2008Return made up to 29/07/08; full list of members (3 pages)
19 September 2008Return made up to 29/07/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
15 August 2007Return made up to 29/07/07; full list of members (2 pages)
15 August 2007Return made up to 29/07/07; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 31 August 2006 (3 pages)
27 November 2006Total exemption small company accounts made up to 31 August 2006 (3 pages)
3 August 2006Return made up to 29/07/06; full list of members (2 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
3 August 2006Return made up to 29/07/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 August 2005 (3 pages)
19 December 2005Total exemption small company accounts made up to 31 August 2005 (3 pages)
9 December 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
9 December 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
16 August 2005Return made up to 29/07/05; full list of members (2 pages)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Return made up to 29/07/05; full list of members (2 pages)
7 April 2005Registered office changed on 07/04/05 from: c/o ian murray & co 21 napier place london W14 8LG (1 page)
7 April 2005Registered office changed on 07/04/05 from: c/o ian murray & co 21 napier place london W14 8LG (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004Director resigned (1 page)
29 July 2004Incorporation (20 pages)
29 July 2004Incorporation (20 pages)