James Wilkes Limited


James Wilkes started in year 1978 as Private Limited Company with registration number 01369615. The James Wilkes company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in at 34 Walpole Street. Postal code: WV6 0AT. Since 1999-12-16 James Wilkes Limited is no longer carrying the name H. James Builders (wolverhampton).

At the moment there are 3 directors in the the company, namely Tina T., Andrew T. and Martin T.. In addition one secretary - Tina T. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Sandra W. who worked with the the company until 7 April 2014.

This company operates within the WV6 0AT postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0260052 . It is located at 34 Walpole Street, Wolverhampton with a total of 1 cars.

James Wilkes Limited Address / Contact

Office Address 34 Walpole Street
Office Address2 Wolverhampton
Town
Post code WV6 0AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01369615
Date of Incorporation Fri, 19th May 1978
Industry Development of building projects
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Tina T.

Position: Director

Appointed: 07 April 2014

Tina T.

Position: Secretary

Appointed: 07 April 2014

Andrew T.

Position: Director

Appointed: 01 July 2005

Martin T.

Position: Director

Appointed: 01 July 2004

Sandra W.

Position: Director

Appointed: 01 July 1998

Resigned: 07 April 2014

Sandra W.

Position: Secretary

Appointed: 01 July 1998

Resigned: 07 April 2014

Kenneth W.

Position: Director

Appointed: 29 November 1991

Resigned: 07 April 2014

Jean J.

Position: Director

Appointed: 29 November 1991

Resigned: 01 July 1998

Howard J.

Position: Director

Appointed: 29 November 1991

Resigned: 01 July 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we found, there is Mtth Holdings Limited from Wolverhampton, Uk, United Kingdom. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Martin T. This PSC owns 50,01-75% shares. The third one is Tina T., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Mtth Holdings Limited

34 Walpole Street Wolverhampton 34 Walpole Street, Whitmore Reans, Wolverhampton, Uk, West Midlands, WV6 0AT, United Kingdom

Legal authority Limited Liability
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13974077
Notified on 31 March 2022
Nature of control: 75,01-100% shares

Martin T.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 50,01-75% shares

Tina T.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 25-50% shares

Company previous names

H. James Builders (wolverhampton) December 16, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-30
Net Worth186 457227 283290 839347 980570 567
Balance Sheet
Cash Bank In Hand182 587220 573493 102686 997815 571
Current Assets496 998571 488877 0601 060 7771 116 878
Debtors182 021148 272123 051141 081128 927
Net Assets Liabilities Including Pension Asset Liability186 457227 283290 839347 980570 567
Stocks Inventory132 390202 643260 907232 699172 380
Tangible Fixed Assets86 37891 57879 91285 667103 926
Reserves/Capital
Called Up Share Capital2626262524
Profit Loss Account Reserve186 356227 182290 738347 879570 466
Shareholder Funds186 457227 283290 839347 980570 567
Other
Creditors Due After One Year7 90911 107 7 70310 989
Creditors Due Within One Year389 010421 982663 559785 980630 294
Fixed Assets86 37891 57879 91285 667103 926
Net Current Assets Liabilities107 988149 506213 501274 797486 584
Number Shares Allotted 26242220
Other Aggregate Reserves7575757677
Par Value Share 1111
Provisions For Liabilities Charges 2 6942 5744 7818 954
Share Capital Allotted Called Up Paid2626121110
Tangible Fixed Assets Additions 14 561 15 61029 550
Tangible Fixed Assets Cost Or Valuation232 343239 404208 324202 515225 937
Tangible Fixed Assets Depreciation145 965147 826128 412116 848122 011
Tangible Fixed Assets Depreciation Charged In Period 8 7989 3337 70910 946
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 93728 74719 2735 783
Tangible Fixed Assets Disposals 7 50031 08021 4196 128
Total Assets Less Current Liabilities194 366241 084293 413360 464590 510
Amount Specific Advance Or Credit Directors5 457216  8 072

Transport Operator Data

34 Walpole Street
City Wolverhampton
Post code WV6 0AT
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2021-06-30
filed on: 24th, January 2022
Free Download (10 pages)

Company search

Advertisements