Company NameG.J. Wisdom & Co. Ltd.
Company StatusActive
Company Number05312848
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDiane Jill Wisdom
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2004(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressThe Orchard Well Hill Lane
Well Hill Chelsfield
Orpington
Kent
BR6 7QJ
Director NameMr Garry John Wisdom
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
Well Hill Lane Well Hill Chelsfield
Orpington
Kent
BR6 7QJ
Secretary NameDiane Jill Wisdom
NationalityBritish
StatusCurrent
Appointed14 December 2004(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressThe Orchard Well Hill Lane
Well Hill Chelsfield
Orpington
Kent
BR6 7QJ
Director NameMr Shane Wisdom
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(15 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ

Contact

Websitegjwisdom.co.uk
Email address[email protected]
Telephone020 83009828
Telephone regionLondon

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Dave Gould
25.00%
Ordinary B
1 at £1Mr Garry John Wisdom
25.00%
Ordinary
1 at £1Mrs Diane Jill Wisdom
25.00%
Ordinary
1 at £1Shane Wisdom
25.00%
Ordinary B

Financials

Year2014
Turnover£240,171
Gross Profit£138,355
Net Worth£527,663
Cash£80,658
Current Liabilities£180,771

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

1 November 2021Delivered on: 2 November 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 1 and unit 2 faraday way orpington BR5 3QW registered at the land registry under title numbers SGL668442 and SGL667891.
Outstanding

Filing History

27 January 2021Confirmation statement made on 14 December 2020 with updates (5 pages)
13 October 2020Total exemption full accounts made up to 31 July 2020 (12 pages)
19 February 2020Particulars of variation of rights attached to shares (2 pages)
19 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 February 2020Change of share class name or designation (2 pages)
14 February 2020Appointment of Mr Shane Wisdom as a director on 6 January 2020 (2 pages)
13 January 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
20 December 2019Confirmation statement made on 14 December 2019 with updates (5 pages)
4 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
9 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
5 October 2017Unaudited abridged accounts made up to 31 July 2017 (13 pages)
5 October 2017Unaudited abridged accounts made up to 31 July 2017 (13 pages)
26 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 January 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
8 January 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
29 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 4
(6 pages)
29 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 4
(6 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4
(6 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4
(6 pages)
22 October 2014Total exemption full accounts made up to 31 July 2014 (10 pages)
22 October 2014Total exemption full accounts made up to 31 July 2014 (10 pages)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(6 pages)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(6 pages)
10 October 2013Total exemption full accounts made up to 31 July 2013 (11 pages)
10 October 2013Total exemption full accounts made up to 31 July 2013 (11 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 February 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 4
(3 pages)
28 February 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 4
(3 pages)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
22 November 2011Total exemption full accounts made up to 31 July 2011 (11 pages)
22 November 2011Total exemption full accounts made up to 31 July 2011 (11 pages)
24 March 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
24 March 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
7 February 2011Registered office address changed from Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE on 7 February 2011 (1 page)
12 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
18 February 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
18 February 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
6 January 2010Director's details changed for Diane Jill Wisdom on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Garry John Wisdom on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Diane Jill Wisdom on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Garry John Wisdom on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Diane Jill Wisdom on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Garry John Wisdom on 6 January 2010 (2 pages)
6 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
6 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
8 January 2009Return made up to 14/12/08; full list of members (4 pages)
8 January 2009Return made up to 14/12/08; full list of members (4 pages)
7 August 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
7 August 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
15 April 2008Registered office changed on 15/04/2008 from 12 hatherley road sidcup kent DA14 4DT (1 page)
15 April 2008Registered office changed on 15/04/2008 from 12 hatherley road sidcup kent DA14 4DT (1 page)
8 January 2008Return made up to 14/12/07; full list of members (2 pages)
8 January 2008Return made up to 14/12/07; full list of members (2 pages)
22 July 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
22 July 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
5 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
9 January 2007Return made up to 14/12/06; full list of members (7 pages)
9 January 2007Return made up to 14/12/06; full list of members (7 pages)
9 December 2005Return made up to 14/12/05; full list of members (7 pages)
9 December 2005Return made up to 14/12/05; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 31 July 2005 (1 page)
1 September 2005Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
1 September 2005Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
1 September 2005Total exemption small company accounts made up to 31 July 2005 (1 page)
14 January 2005Ad 05/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 January 2005Ad 05/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004Secretary resigned (1 page)
24 December 2004Registered office changed on 24/12/04 from: 16 winchester walk london SE1 9AQ (1 page)
24 December 2004New secretary appointed;new director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004Secretary resigned (1 page)
24 December 2004Registered office changed on 24/12/04 from: 16 winchester walk london SE1 9AQ (1 page)
24 December 2004New secretary appointed;new director appointed (2 pages)
24 December 2004Director resigned (1 page)
14 December 2004Incorporation (14 pages)
14 December 2004Incorporation (14 pages)