James Wilby Holdings Limited

General information

Name:

James Wilby Holdings Ltd

Office Address:

Walkley Lane Heckmondwike WF16 0PG West Yorkshire

Number: 01295773

Incorporation date: 1977-01-26

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm known as James Wilby Holdings was registered on 1977-01-26 as a Private Limited Company. This business's headquarters could be found at West Yorkshire on Walkley Lane, Heckmondwike. When you need to contact this business by post, the zip code is WF16 0PG. The company registration number for James Wilby Holdings Limited is 01295773. Although lately it's been known as James Wilby Holdings Limited, it had the name changed. This firm was known as James Wilby until 2008-02-01, at which point the name was changed to James Wilby Properties. The last change took place on 2022-12-19. This business's declared SIC number is 68201 and has the NACE code: Renting and operating of Housing Association real estate. 2023-01-31 is the last time when account status updates were reported.

James Wilby Properties Ltd is a large-sized vehicle operator with the licence number OB0185004. The firm has two transport operating centres in the country. In their subsidiary in Dewsbury on Ravensthorpe Road, 5 machines and 5 trailers are available. The centre in Heckmondwike has 39 machines and 29 trailers.

Currently, the directors appointed by the following company include: John B. , Natalie S. designated to this position on 2022-11-01, Samantha S. designated to this position in 2022 in November and David S..

  • Previous company's names
  • James Wilby Holdings Limited 2022-12-19
  • James Wilby Properties Limited 2008-02-01
  • James Wilby Limited 1977-01-26

Financial data based on annual reports

Company staff

John B.

Role: Director

Latest update: 25 February 2024

Natalie S.

Role: Director

Appointed: 01 November 2022

Latest update: 25 February 2024

Samantha S.

Role: Director

Appointed: 01 November 2022

Latest update: 25 February 2024

David S.

Role: Director

Appointed: 27 July 1991

Latest update: 25 February 2024

People with significant control

David S. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

David S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Marilyn S.
Notified on 29 October 2021
Ceased on 14 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 02 May 2024
Confirmation statement last made up date 18 April 2023
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 2022-01-31
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 2023-01-31

Company Vehicle Operator Data

C R Longley Ltd

Address

Ravensthorpe Road

City

Dewsbury

Postal code

WF12 9EF

No. of Vehicles

5

No. of Trailers

5

Walkley Lane

City

Heckmondwike

Postal code

WF16 0PJ

No. of Vehicles

39

No. of Trailers

29

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023 (AA)
filed on: 26th, October 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
47
Company Age

Similar companies nearby

Closest companies