Company NameJames Wellesley Limited
Company StatusActive
Company Number09690338
CategoryPrivate Limited Company
Incorporation Date16 July 2015(8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Nicholas John Stuttard
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2015(same day as company formation)
RoleConstruction Project Manager
Country of ResidenceEngland
Correspondence Address55 Broadway
London
SW1H 0BB
Director NameMr Steven Michael Howat
Date of BirthApril 1977 (Born 47 years ago)
NationalityNew Zealander
StatusCurrent
Appointed16 July 2015(same day as company formation)
RoleConstruction Project Manager
Country of ResidenceEngland
Correspondence Address55 Broadway
London
SW1H 0BB
Director NameMr Roger John Hawkins
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address320 Avery Hill Road
New Eltham
London
SE9 2JN
Director NameMr Christian Lawson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressJames Wellesley Limited Motney Hill Road
Rainham
Gillingham
ME8 7TZ
Director NameMr Lee Grant Rees
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleHead Of Estimating
Country of ResidenceEngland
Correspondence Address6 Thomas Rider Way
Boughton Monchelsea
Maidstone
ME17 4GA
Director NameMr Timothy Michael O'Keeffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address467 Rayners Lane
Pinner
Middlesex
HA5 5ET

Location

Registered Address55 Broadway
London
SW1H 0BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

16 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
2 November 2020Director's details changed for Mr Steven Michael Howat on 30 October 2020 (2 pages)
21 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
20 July 2020Registered office address changed from 467 Rayners Lane Pinner HA5 5ET England to 164 Field End Road Eastcote HA5 1RH on 20 July 2020 (1 page)
11 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
23 July 2018Registered office address changed from 202 Northolt Road South Harrow Middlesex HA2 0EX to 467 Rayners Lane Pinner HA5 5ET on 23 July 2018 (1 page)
23 July 2018Change of details for Mr Nicholas John Stuttard as a person with significant control on 6 April 2016 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
8 June 2017Confirmation statement made on 16 July 2016 with updates (4 pages)
8 June 2017Confirmation statement made on 16 July 2016 with updates (4 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
18 January 2016Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
18 January 2016Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
13 October 2015Appointment of Mr Steven Michael Howat as a director on 16 July 2015 (2 pages)
13 October 2015Appointment of Mr Nicholas John Stuttard as a director on 16 July 2015 (2 pages)
13 October 2015Appointment of Mr Nicholas John Stuttard as a director on 16 July 2015 (2 pages)
13 October 2015Appointment of Mr Steven Michael Howat as a director on 16 July 2015 (2 pages)
13 October 2015Termination of appointment of Timothy Michael O'keeffe as a director on 16 July 2015 (1 page)
13 October 2015Termination of appointment of Timothy Michael O'keeffe as a director on 16 July 2015 (1 page)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)