Company NameFWJ Legal Limited
Company StatusActive
Company Number08582930
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Andrew Fraser Wilks
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Coldbath Square
London
EC1R 5HL
Director NameMr Timothy Richard Francis
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySouth African,Britis
StatusCurrent
Appointed25 June 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Coldbath Square
London
EC1R 5HL
Director NameMr Stephen Downie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(2 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleSolicitor
Country of ResidenceWales
Correspondence Address6 Coldbath Square
London
EC1R 5HL
Director NameMrs Nicola Michelle Singleton
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(3 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RolePractice Director
Country of ResidenceEngland
Correspondence Address6 Coldbath Square
London
EC1R 5HL
Director NameMr Matthew Charles Elliott Howat
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(3 months, 3 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 June 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Coldbath Square
London
EC1R 5HL
Director NameMs Ambuja Bose
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Coldbath Square
London
EC1R 5HL
Director NameMr Andrew Brian Bowden-Brown
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(1 year, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Coldbath Square
London
EC1R 5HL
Director NameMr Simon John Loome
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Coldbath Square
London
EC1R 5HL
Director NameMr Christopher Alan Willison
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(4 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 October 2021)
RoleLawyer
Country of ResidenceCanada
Correspondence Address6 Coldbath Square
London
EC1R 5HL

Contact

Websitewww.franciswilksandjones.co.uk
Email address[email protected]
Telephone020 78410390
Telephone regionLondon

Location

Registered Address6 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Andrew Wilks
50.00%
Ordinary B
1 at £1Timothy Richard Francis
50.00%
Ordinary A

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

8 December 2016Delivered on: 13 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 May 2014Delivered on: 27 May 2014
Persons entitled: Francis Wilks & Jones LLP

Classification: A registered charge
Particulars: All property now or at any time owned by the company and all intellectual property owned now or at any time by the company.
Outstanding

Filing History

14 June 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
24 June 2022Resolutions
  • RES13 ‐ Subdivision of shares 25/03/2022
(2 pages)
24 June 2022Memorandum and Articles of Association (31 pages)
24 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ £6 capitalised and a bonus issue of shares 25/03/2022
(3 pages)
24 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 June 2022Sub-division of shares on 28 March 2022 (6 pages)
21 June 2022Confirmation statement made on 2 June 2022 with updates (4 pages)
20 June 2022Statement of capital following an allotment of shares on 28 March 2022
  • GBP 8
(4 pages)
20 June 2022Statement of capital following an allotment of shares on 9 June 2022
  • GBP 10
(5 pages)
12 January 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
24 November 2021Termination of appointment of Andrew Brian Bowden-Brown as a director on 23 November 2021 (1 page)
11 November 2021Termination of appointment of Christopher Alan Willison as a director on 13 October 2021 (1 page)
23 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
24 March 2021Director's details changed for Mr Timothy Richard Francis on 29 July 2020 (2 pages)
20 July 2020Total exemption full accounts made up to 30 April 2020 (13 pages)
8 June 2020Confirmation statement made on 2 June 2020 with updates (6 pages)
4 February 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
12 June 2019Confirmation statement made on 2 June 2019 with updates (6 pages)
1 February 2019Termination of appointment of Simon John Loome as a director on 31 January 2019 (1 page)
15 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
18 June 2018Confirmation statement made on 2 June 2018 with updates (6 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
11 December 2017Appointment of Mr Christopher Alan Willison as a director on 11 December 2017 (2 pages)
11 December 2017Appointment of Mr Christopher Alan Willison as a director on 11 December 2017 (2 pages)
14 September 2017Appointment of Mr Simon John Loome as a director on 11 September 2017 (2 pages)
14 September 2017Appointment of Mr Simon John Loome as a director on 11 September 2017 (2 pages)
20 June 2017Confirmation statement made on 2 June 2017 with updates (8 pages)
20 June 2017Confirmation statement made on 2 June 2017 with updates (8 pages)
13 June 2017Director's details changed for Mr Timothy Richard Francis on 24 May 2017 (2 pages)
13 June 2017Director's details changed for Mr Timothy Richard Francis on 24 May 2017 (2 pages)
13 June 2017Director's details changed for Mr Timothy Richard Francis on 1 June 2017 (2 pages)
13 June 2017Director's details changed for Mr Timothy Richard Francis on 1 June 2017 (2 pages)
2 May 2017Appointment of Mrs Nicola Michelle Singleton as a director on 1 May 2017 (2 pages)
2 May 2017Appointment of Mrs Nicola Michelle Singleton as a director on 1 May 2017 (2 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 December 2016Registration of charge 085829300002, created on 8 December 2016 (5 pages)
13 December 2016Registration of charge 085829300002, created on 8 December 2016 (5 pages)
30 August 2016Second filing of the annual return made up to 2 June 2016 (22 pages)
30 August 2016Second filing of the annual return made up to 2 June 2016 (22 pages)
5 July 2016Termination of appointment of Ambuja Bose as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Ambuja Bose as a director on 30 June 2016 (1 page)
24 June 2016Second filing of AR01 previously delivered to Companies House made up to 25 June 2014 (20 pages)
24 June 2016Second filing of AR01 previously delivered to Companies House made up to 25 June 2014 (20 pages)
23 June 2016Annual return
Statement of capital on 2016-06-23
  • GBP 2

Statement of capital on 2016-08-30
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 30/08/2016
(10 pages)
23 June 2016Annual return
Statement of capital on 2016-06-23
  • GBP 2

Statement of capital on 2016-08-30
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 30/08/2016
(10 pages)
14 June 2016Second filing of AR01 previously delivered to Companies House made up to 2 June 2015 (24 pages)
14 June 2016Second filing of AR01 previously delivered to Companies House made up to 2 June 2015 (24 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 November 2015Appointment of Mr Stephen Downie as a director on 14 September 2015 (2 pages)
24 November 2015Appointment of Mr Stephen Downie as a director on 14 September 2015 (2 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(7 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2016.
(8 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2016.
(8 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(7 pages)
17 September 2014Appointment of Mr Andrew Bowden-Brown as a director on 16 September 2014 (2 pages)
17 September 2014Appointment of Mr Andrew Bowden-Brown as a director on 16 September 2014 (2 pages)
10 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/06/2016
(7 pages)
10 July 2014Annual return made up to 25 June 2014 with a full list of shareholders (6 pages)
10 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/06/2016
(7 pages)
12 June 2014Termination of appointment of Matthew Charles Elliott Howat as a director on 12 June 2014 (1 page)
12 June 2014Termination of appointment of Matthew Charles Elliott Howat as a director on 12 June 2014 (1 page)
27 May 2014Registration of charge 085829300001, created on 23 May 2014 (46 pages)
27 May 2014Registration of charge 085829300001, created on 23 May 2014 (46 pages)
20 May 2014Accounts made up to 30 April 2014 (3 pages)
20 May 2014Accounts made up to 30 April 2014 (3 pages)
18 February 2014Current accounting period shortened from 30 June 2014 to 30 April 2014 (3 pages)
18 February 2014Current accounting period shortened from 30 June 2014 to 30 April 2014 (3 pages)
31 October 2013Appointment of Ms Ambuja Bose as a director on 17 October 2013 (3 pages)
31 October 2013Appointment of Mr Matthew Charles Elliott Howat as a director on 17 October 2013 (3 pages)
31 October 2013Appointment of Mr Matthew Charles Elliott Howat as a director on 17 October 2013 (3 pages)
31 October 2013Appointment of Ms Ambuja Bose as a director on 17 October 2013 (3 pages)
25 June 2013Incorporation (35 pages)
25 June 2013Incorporation (35 pages)