Company NameClarkson Wright & Jakes Services Llp
Company StatusActive
Company NumberOC365026
CategoryLimited Liability Partnership
Incorporation Date27 May 2011(12 years, 11 months ago)

Directors

LLP Designated Member NameMr Andrew Clarkson Wright
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
LLP Designated Member NameAmanda Jane Mehlin
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(5 days after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
LLP Designated Member NameDavid John Kelynack Greenhalgh
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(5 days after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
LLP Member NameMrs Amanda Jane Custis
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(5 days after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
LLP Member NameJill Noel Lawton
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(5 days after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
LLP Member NameMr Benjamin James Madden
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(5 days after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
LLP Member NameClaire Elizabeth Schneck
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(5 days after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
LLP Member NameMr Jeremy Laurence Wilson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(5 days after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
LLP Member NameMr Alexander Killala Wormald
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 May 2012(11 months, 1 week after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
LLP Member NameJudith Mary Curran
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2014(3 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
LLP Member NameMrs Grace Elizabeth Clarke
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(4 years, 11 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
LLP Member NameMrs Emily Harriet Carey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
LLP Designated Member NameMr John Robert Bowden
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
LLP Member NameMr Andrew John Wood
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(5 days after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
LLP Member NameMr Stephen John Chubb
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 June 2011(5 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
LLP Member NameMr Peter John Giblin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(5 days after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
LLP Member NameMrs Nicola Mary Androsov
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(5 days after company formation)
Appointment Duration2 years, 8 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
LLP Member NameWilliam Robert Addis
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(5 days after company formation)
Appointment Duration10 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
LLP Member NameMrs Rosalie Eve Brennan
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(11 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
LLP Member NameMr Kevin John Bristow
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(11 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 29 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
LLP Member NameMr Gavin Paul Powis
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
LLP Member NameMrs Michelle Sotiris Pinnington
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(5 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address12 Knoll Rise
Orpington
Kent
BR6 0PG

Contact

Websitecwj.co.uk
Telephone01704 071117
Telephone regionSouthport

Location

Registered AddressValiant House
12 Knoll Rise
Orpington
Kent
BR6 0PG
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£250,303
Cash£26,564
Current Liabilities£277,377

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

16 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
2 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
22 August 2019Member's details changed for David John Kelynack Greenhalgh on 22 August 2019 (2 pages)
22 August 2019Member's details changed for Amanda Jane Mehlin on 22 August 2019 (2 pages)
7 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
6 June 2019Termination of appointment of John Robert Bowden as a member on 30 April 2019 (1 page)
16 October 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
7 September 2018Appointment of Mrs Emily Harriet Carey as a member on 1 May 2018 (2 pages)
29 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
6 March 2018Termination of appointment of Gavin Paul Powis as a member on 28 February 2018 (1 page)
13 October 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
13 October 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
7 June 2017Member's details changed for Judith Mary Curran on 25 May 2017 (2 pages)
7 June 2017Member's details changed for Judith Mary Curran on 25 May 2017 (2 pages)
15 May 2017Termination of appointment of Peter John Giblin as a member on 1 May 2017 (2 pages)
15 May 2017Termination of appointment of Peter John Giblin as a member on 1 May 2017 (2 pages)
15 May 2017Appointment of Mrs Michelle Sotiris Pinnington as a member on 1 May 2017 (3 pages)
15 May 2017Appointment of Mrs Michelle Sotiris Pinnington as a member on 1 May 2017 (3 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 June 2016Annual return made up to 27 May 2016 (15 pages)
6 June 2016Annual return made up to 27 May 2016 (15 pages)
6 June 2016Member's details changed for Grace Elizabeth Clarke on 1 May 2016 (2 pages)
6 June 2016Member's details changed for Mr Gavin Paul Powis on 1 May 2016 (2 pages)
6 June 2016Member's details changed for Grace Elizabeth Clarke on 1 May 2016 (2 pages)
6 June 2016Member's details changed for Mr Gavin Paul Powis on 1 May 2016 (2 pages)
6 June 2016Member's details changed for Jeremy Laurence Groeger Wilson on 1 May 2016 (2 pages)
6 June 2016Member's details changed for Jeremy Laurence Groeger Wilson on 1 May 2016 (2 pages)
1 June 2016Appointment of Mr Gavin Paul Powis as a member on 1 May 2016 (3 pages)
1 June 2016Appointment of Mr Gavin Paul Powis as a member on 1 May 2016 (3 pages)
1 June 2016Appointment of Grace Elizabeth Clarke as a member on 1 May 2016 (3 pages)
1 June 2016Appointment of Grace Elizabeth Clarke as a member on 1 May 2016 (3 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 June 2015Annual return made up to 27 May 2015 (13 pages)
3 June 2015Annual return made up to 27 May 2015 (13 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 October 2014Termination of appointment of Andrew John Wood as a member on 30 September 2014 (2 pages)
15 October 2014Appointment of Judith Mary Curran as a member on 1 October 2014 (3 pages)
15 October 2014Appointment of Judith Mary Curran as a member on 1 October 2014 (3 pages)
15 October 2014Termination of appointment of Andrew John Wood as a member on 30 September 2014 (2 pages)
15 October 2014Appointment of Judith Mary Curran as a member on 1 October 2014 (3 pages)
17 July 2014Termination of appointment of Rosalie Eve Brennan as a member on 30 June 2014 (2 pages)
17 July 2014Termination of appointment of Rosalie Eve Brennan as a member on 30 June 2014 (2 pages)
5 June 2014Annual return made up to 27 May 2014 (14 pages)
5 June 2014Annual return made up to 27 May 2014 (14 pages)
5 March 2014Termination of appointment of Nicola Androsov as a member (2 pages)
5 March 2014Termination of appointment of Nicola Androsov as a member (2 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 June 2013Annual return made up to 27 May 2013 (15 pages)
17 June 2013Annual return made up to 27 May 2013 (15 pages)
12 March 2013Termination of appointment of Stephen Chubb as a member (2 pages)
12 March 2013Termination of appointment of Stephen Chubb as a member (2 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
1 June 2012Annual return made up to 27 May 2012 (16 pages)
1 June 2012Annual return made up to 27 May 2012 (16 pages)
31 May 2012Appointment of Mr Alexander Killala Wormald as a member (2 pages)
31 May 2012Appointment of Mrs Rosalie Eve Brennan as a member (2 pages)
31 May 2012Appointment of Mrs Rosalie Eve Brennan as a member (2 pages)
31 May 2012Appointment of Mr Kevin John Bristow as a member (2 pages)
31 May 2012Appointment of Mr Kevin John Bristow as a member (2 pages)
31 May 2012Appointment of Mr Alexander Killala Wormald as a member (2 pages)
12 April 2012Termination of appointment of William Addis as a member (2 pages)
12 April 2012Termination of appointment of William Addis as a member (2 pages)
10 April 2012Current accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages)
10 April 2012Current accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages)
21 June 2011Appointment of Claire Elizabeth Schneck as a member (3 pages)
21 June 2011Appointment of Nicola Mary Androsov as a member (3 pages)
21 June 2011Appointment of Jeremy Laurence Groeger Wilson as a member (3 pages)
21 June 2011Appointment of David John Kelynack Greenhalgh as a member (3 pages)
21 June 2011Appointment of Andrew John Wood as a member (3 pages)
21 June 2011Appointment of Stephen John Chubb as a member (3 pages)
21 June 2011Appointment of Andrew John Wood as a member (3 pages)
21 June 2011Appointment of David John Kelynack Greenhalgh as a member (3 pages)
21 June 2011Appointment of Jeremy Laurence Groeger Wilson as a member (3 pages)
21 June 2011Appointment of Benjamin James Madden as a member (3 pages)
21 June 2011Appointment of Stephen John Chubb as a member (3 pages)
21 June 2011Appointment of Dr Peter John Giblin as a member (3 pages)
21 June 2011Appointment of Amanda Jane Mehlin as a member (3 pages)
21 June 2011Appointment of Amanda Jane Mehlin as a member (3 pages)
21 June 2011Appointment of Claire Elizabeth Schneck as a member (3 pages)
21 June 2011Appointment of Nicola Mary Androsov as a member (3 pages)
21 June 2011Appointment of Jill Noel Lawton as a member (3 pages)
21 June 2011Appointment of Jill Noel Lawton as a member (3 pages)
21 June 2011Appointment of William Robert Addis as a member (3 pages)
21 June 2011Appointment of Dr Peter John Giblin as a member (3 pages)
21 June 2011Appointment of Amanda Jane Custis as a member (3 pages)
21 June 2011Appointment of Amanda Jane Custis as a member (3 pages)
21 June 2011Appointment of William Robert Addis as a member (3 pages)
21 June 2011Appointment of Benjamin James Madden as a member (3 pages)
27 May 2011Incorporation of a limited liability partnership (9 pages)
27 May 2011Incorporation of a limited liability partnership (9 pages)