Company NameWyatt-Clarke & Jones Limited
DirectorsJames Gerrard-Jones and John Richard Wyatt Clarke
Company StatusActive
Company Number05871556
CategoryPrivate Limited Company
Incorporation Date10 July 2006(17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameJames Gerrard-Jones
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR
Director NameJohn Richard Wyatt Clarke
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR
Secretary NameMr Anthony Edward Morris
NationalityBritish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarthing Cottage
1 Pegmire Lane
Aldenham
Hertfordshire
WD25 8DR
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed10 July 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 July 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitewww.wyattclarkejones.com
Email address[email protected]
Telephone020 75807570
Telephone regionLondon

Location

Registered AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£1,422,271
Net Worth£193,162
Cash£127,617
Current Liabilities£611,837

Accounts

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

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

30 May 2012Delivered on: 7 June 2012
Persons entitled: Anglo Scottish Properties PLC

Classification: Rental deposit agreement
Secured details: £9,977.62P and all other monies due or to become due from the company to the chargee.
Particulars: The sum of £9,977.62P exclusive of vat.
Outstanding
7 September 2006Delivered on: 9 September 2006
Persons entitled: Anglo Scottish Properties PLC

Classification: Rent deposit deed
Secured details: £8,959.37 due or to become due from the company to.
Particulars: Interest in the deposit balance.
Outstanding

Filing History

14 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
26 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
4 October 2021Change of details for Mr John Richard Wyatt-Clarke as a person with significant control on 16 September 2021 (2 pages)
4 October 2021Director's details changed for John Richard Wyatt Clarke on 16 September 2021 (2 pages)
16 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
16 July 2021Registered office address changed from C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW England to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 16 July 2021 (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
28 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
28 August 2020Director's details changed for James Gerrard-Jones on 28 August 2020 (2 pages)
28 August 2020Director's details changed for John Richard Wyatt Clarke on 28 August 2020 (2 pages)
5 November 2019Registered office address changed from 1 Pegmire Lane Aldenham Hertfordshire WD25 8DR to C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW on 5 November 2019 (1 page)
5 November 2019Termination of appointment of Anthony Edward Morris as a secretary on 5 November 2019 (1 page)
9 October 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
13 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
11 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
11 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
25 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
25 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
18 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
18 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
10 July 2014Director's details changed for John Richard Wyatt Clarke on 1 January 2014 (2 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
10 July 2014Director's details changed for John Richard Wyatt Clarke on 1 January 2014 (2 pages)
10 July 2014Director's details changed for John Richard Wyatt Clarke on 1 January 2014 (2 pages)
27 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
27 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
10 July 2013Director's details changed for James Gerrard-Jones on 1 April 2012 (2 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
10 July 2013Director's details changed for James Gerrard-Jones on 1 April 2012 (2 pages)
10 July 2013Director's details changed for James Gerrard-Jones on 1 April 2012 (2 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
22 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
22 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
17 July 2012Director's details changed for John Richard Wyatt Clarke on 1 June 2011 (2 pages)
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
17 July 2012Director's details changed for John Richard Wyatt Clarke on 1 June 2011 (2 pages)
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
17 July 2012Director's details changed for John Richard Wyatt Clarke on 1 June 2011 (2 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
25 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
25 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
10 July 2010Director's details changed for John Richard Wyatt Clarke on 9 July 2010 (2 pages)
10 July 2010Director's details changed for John Richard Wyatt Clarke on 9 July 2010 (2 pages)
10 July 2010Director's details changed for James Gerrard-Jones on 9 July 2010 (2 pages)
10 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
10 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
10 July 2010Director's details changed for James Gerrard-Jones on 9 July 2010 (2 pages)
10 July 2010Director's details changed for John Richard Wyatt Clarke on 9 July 2010 (2 pages)
10 July 2010Director's details changed for James Gerrard-Jones on 9 July 2010 (2 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
11 July 2009Return made up to 10/07/09; full list of members (4 pages)
11 July 2009Return made up to 10/07/09; full list of members (4 pages)
2 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
2 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
10 July 2008Return made up to 10/07/08; full list of members (4 pages)
10 July 2008Return made up to 10/07/08; full list of members (4 pages)
5 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
5 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 July 2007Return made up to 10/07/07; full list of members (2 pages)
13 July 2007Return made up to 10/07/07; full list of members (2 pages)
19 February 2007Ad 07/02/07--------- £ si 97@1=97 £ ic 3/100 (2 pages)
19 February 2007Ad 07/02/07--------- £ si 97@1=97 £ ic 3/100 (2 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
28 July 2006Ad 22/07/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 July 2006Ad 22/07/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 July 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
28 July 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
11 July 2006New director appointed (1 page)
11 July 2006New director appointed (1 page)
11 July 2006Registered office changed on 11/07/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
11 July 2006New secretary appointed (1 page)
11 July 2006New director appointed (1 page)
11 July 2006New secretary appointed (1 page)
11 July 2006Registered office changed on 11/07/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
11 July 2006New director appointed (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Incorporation (14 pages)
10 July 2006Director resigned (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Incorporation (14 pages)
10 July 2006Director resigned (1 page)