B.J. WILSON LIMITED

Register to unlock more data on OkredoRegister

B.J. WILSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01432574

Incorporation date

22/06/1979

Size

Small

Contacts

Registered address

Registered address

18-20 Sinfin District Centre, Sinfin, Derby, Derbyshire DE24 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1983)
dot icon23/03/2026
Statement of capital following an allotment of shares on 2026-02-14
dot icon23/03/2026
Termination of appointment of Margaret Anne Wilson as a secretary on 2025-07-22
dot icon23/03/2026
Confirmation statement made on 2026-02-14 with updates
dot icon19/02/2026
Termination of appointment of Margaret Anne Wilson as a director on 2025-07-22
dot icon31/05/2025
Accounts for a small company made up to 2024-08-31
dot icon22/07/2024
Accounts for a small company made up to 2023-08-31
dot icon23/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon30/06/2023
Accounts for a small company made up to 2022-08-31
dot icon21/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon22/08/2022
Satisfaction of charge 8 in full
dot icon19/05/2022
Accounts for a small company made up to 2021-08-31
dot icon15/03/2022
Confirmation statement made on 2022-02-14 with updates
dot icon07/12/2021
Director's details changed for Mr John Arthur Kirk on 2021-12-07
dot icon07/12/2021
Change of details for Mr John Arthur Kirk as a person with significant control on 2021-12-07
dot icon28/07/2021
Change of details for Mrs Margaret Anne Wilson as a person with significant control on 2021-07-17
dot icon28/07/2021
Notification of John Arthur Kirk as a person with significant control on 2021-07-17
dot icon20/07/2021
Termination of appointment of Barry John Wilson as a director on 2021-02-28
dot icon20/07/2021
Cessation of Barry John Wilson as a person with significant control on 2021-02-28
dot icon17/05/2021
Accounts for a small company made up to 2020-08-31
dot icon22/02/2021
Confirmation statement made on 2021-02-14 with updates
dot icon09/11/2020
Part of the property or undertaking has been released and no longer forms part of charge 3
dot icon26/05/2020
Accounts for a small company made up to 2019-08-31
dot icon18/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon21/05/2019
Accounts for a small company made up to 2018-08-31
dot icon21/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon21/02/2019
Director's details changed for David Bache on 2019-01-29
dot icon21/02/2019
Director's details changed for Mr John Arthur Kirk on 2019-01-29
dot icon21/02/2019
Registered office address changed from 13 Stadium Business Court Millennium Way Pride Park Derby Derbyshire DE24 8HP to 18-20 Sinfin District Centre Sinfin Derby Derbyshire DE24 3nd on 2019-02-21
dot icon29/05/2018
Accounts for a small company made up to 2017-08-31
dot icon22/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon25/05/2017
Accounts for a small company made up to 2016-08-31
dot icon23/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon18/03/2016
Accounts for a small company made up to 2015-08-31
dot icon08/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon16/09/2015
Appointment of David Bache as a director on 2015-09-14
dot icon22/04/2015
Accounts for a small company made up to 2014-08-31
dot icon13/04/2015
Satisfaction of charge 4 in full
dot icon13/04/2015
Satisfaction of charge 1 in full
dot icon13/04/2015
Satisfaction of charge 6 in full
dot icon30/03/2015
Statement of capital following an allotment of shares on 2015-02-26
dot icon04/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon02/06/2014
Accounts for a small company made up to 2013-08-31
dot icon03/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon19/04/2013
Accounts for a medium company made up to 2012-08-31
dot icon20/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon10/05/2012
Accounts for a medium company made up to 2011-08-31
dot icon27/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon31/05/2011
Termination of appointment of Anthony Shipman as a director
dot icon25/03/2011
Accounts for a medium company made up to 2010-08-31
dot icon22/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon24/02/2010
Accounts for a medium company made up to 2009-08-31
dot icon17/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon17/02/2010
Director's details changed for Mrs Margaret Anne Wilson on 2010-02-17
dot icon17/02/2010
Director's details changed for Mr Barry John Wilson on 2010-02-17
dot icon17/02/2010
Director's details changed for John Arthur Kirk on 2010-02-17
dot icon17/02/2010
Secretary's details changed for Mrs Margaret Anne Wilson on 2010-02-17
dot icon09/02/2010
Director's details changed for John Arthur Kirk on 2010-01-28
dot icon08/02/2010
Director's details changed for Mr Anthony Thomas Shipman on 2010-01-28
dot icon06/04/2009
Accounts for a medium company made up to 2008-08-31
dot icon18/02/2009
Return made up to 14/02/09; full list of members
dot icon02/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/09/2008
Particulars of a mortgage or charge / charge no: 12
dot icon10/03/2008
Accounts for a medium company made up to 2007-08-31
dot icon18/02/2008
Return made up to 14/02/08; full list of members
dot icon31/08/2007
Particulars of mortgage/charge
dot icon31/08/2007
Particulars of mortgage/charge
dot icon10/04/2007
Accounts for a medium company made up to 2006-08-31
dot icon19/02/2007
Return made up to 14/02/07; full list of members
dot icon25/04/2006
Accounts for a medium company made up to 2005-08-31
dot icon02/03/2006
Return made up to 14/02/06; full list of members
dot icon19/05/2005
Accounts for a medium company made up to 2004-08-31
dot icon08/04/2005
Particulars of mortgage/charge
dot icon24/03/2005
Return made up to 14/02/05; full list of members
dot icon10/05/2004
Accounts for a medium company made up to 2003-08-31
dot icon05/03/2004
Return made up to 14/02/04; full list of members
dot icon03/10/2003
Particulars of mortgage/charge
dot icon29/05/2003
Accounts for a medium company made up to 2002-08-31
dot icon02/03/2003
Return made up to 14/02/03; full list of members
dot icon26/10/2002
Declaration of satisfaction of mortgage/charge
dot icon08/05/2002
Accounts for a medium company made up to 2001-08-31
dot icon08/04/2002
Return made up to 14/02/02; full list of members
dot icon16/01/2002
Registered office changed on 16/01/02 from: 289/291 normanton road derby DE23 6UN
dot icon01/06/2001
Accounts for a medium company made up to 2000-08-31
dot icon19/02/2001
Return made up to 14/02/01; full list of members
dot icon05/05/2000
Accounts for a medium company made up to 1999-08-31
dot icon22/03/2000
Return made up to 14/02/00; full list of members
dot icon20/05/1999
Accounts for a medium company made up to 1998-08-31
dot icon23/02/1999
Return made up to 14/02/99; full list of members
dot icon08/12/1998
New director appointed
dot icon30/03/1998
Full accounts made up to 1997-08-31
dot icon18/02/1998
Return made up to 14/02/98; no change of members
dot icon24/02/1997
Return made up to 14/02/97; no change of members
dot icon17/02/1997
Full accounts made up to 1996-08-31
dot icon13/03/1996
Full accounts made up to 1995-08-31
dot icon14/02/1996
Return made up to 14/02/96; full list of members
dot icon20/04/1995
Full accounts made up to 1994-08-31
dot icon29/03/1995
Particulars of mortgage/charge
dot icon06/03/1995
Declaration of mortgage charge released/ceased
dot icon21/02/1995
Return made up to 14/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Particulars of mortgage/charge
dot icon19/05/1994
Accounts for a medium company made up to 1993-08-31
dot icon02/03/1994
Return made up to 14/02/94; full list of members
dot icon18/06/1993
Accounts for a medium company made up to 1992-08-31
dot icon25/02/1993
Return made up to 14/02/93; no change of members
dot icon05/03/1992
Return made up to 14/02/92; no change of members
dot icon12/02/1992
Accounts for a small company made up to 1991-08-31
dot icon18/03/1991
Accounts for a small company made up to 1990-08-31
dot icon18/03/1991
Return made up to 14/02/91; full list of members
dot icon18/09/1990
Particulars of mortgage/charge
dot icon31/05/1990
Accounts for a small company made up to 1989-08-31
dot icon31/05/1990
Return made up to 14/02/90; full list of members
dot icon16/05/1989
Accounts for a small company made up to 1988-08-31
dot icon16/05/1989
Return made up to 21/03/89; full list of members
dot icon26/07/1988
Director resigned
dot icon07/04/1988
Accounts for a small company made up to 1987-08-31
dot icon07/04/1988
Return made up to 23/02/88; full list of members
dot icon23/02/1988
New director appointed
dot icon08/04/1987
Accounts for a small company made up to 1986-08-31
dot icon08/04/1987
Return made up to 23/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/05/1986
Return made up to 31/12/85; full list of members
dot icon30/04/1986
Accounts for a small company made up to 1985-08-31
dot icon30/04/1986
Return made up to 25/02/86; full list of members
dot icon31/03/1983
Particulars of mortgage/charge
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

83
2022
change arrow icon+48.61 % *

* during past year

Cash in Bank

£1,230,056.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
82
2.01M
-
0.00
827.73K
-
2022
83
1.81M
-
0.00
1.23M
-
2022
83
1.81M
-
0.00
1.23M
-

Employees

2022

Employees

83 Ascended1 % *

Net Assets(GBP)

1.81M £Descended-9.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.23M £Ascended48.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Arthur Kirk
Director
25/11/1998 - Present
1
Bache, David
Director
14/09/2015 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About B.J. WILSON LIMITED

B.J. WILSON LIMITED is an(a) Active company incorporated on 22/06/1979 with the registered office located at 18-20 Sinfin District Centre, Sinfin, Derby, Derbyshire DE24 3ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees 83 according to last financial statements.

Frequently Asked Questions

What is the current status of B.J. WILSON LIMITED?

toggle

B.J. WILSON LIMITED is currently Active. It was registered on 22/06/1979 .

Where is B.J. WILSON LIMITED located?

toggle

B.J. WILSON LIMITED is registered at 18-20 Sinfin District Centre, Sinfin, Derby, Derbyshire DE24 3ND.

What does B.J. WILSON LIMITED do?

toggle

B.J. WILSON LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does B.J. WILSON LIMITED have?

toggle

B.J. WILSON LIMITED had 83 employees in 2022.

What is the latest filing for B.J. WILSON LIMITED?

toggle

The latest filing was on 23/03/2026: Statement of capital following an allotment of shares on 2026-02-14.