Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JUST WILLS GROUP LIMITED
Company Information for

JUST WILLS GROUP LIMITED

CUMBRIA HOUSE, 16/20 HOCKLIFFE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1GN,
Company Registration Number
05186807
Private Limited Company
Active

Company Overview

About Just Wills Group Ltd
JUST WILLS GROUP LIMITED was founded on 2004-07-22 and has its registered office in Leighton Buzzard. The organisation's status is listed as "Active". Just Wills Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JUST WILLS GROUP LIMITED
 
Legal Registered Office
CUMBRIA HOUSE
16/20 HOCKLIFFE STREET
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 1GN
Other companies in LU7
 
Previous Names
CAVERSHAM GROUP PLC06/03/2007
Filing Information
Company Number 05186807
Company ID Number 05186807
Date formed 2004-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 05:13:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUST WILLS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JUST WILLS GROUP LIMITED

Current Directors
Officer Role Date Appointed
JAMIE PAUL COSSON
Director 2011-12-14
DAVID CHRISTOPHER LIVESEY
Director 2011-02-08
STEPHEN SHIPPERLEY
Director 2011-02-08
RICHARD JOHN TWIGG
Director 2014-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JAMES OLIVER
Director 2011-02-08 2013-12-19
DAVID JOHN MCMASTER
Director 2004-07-22 2013-12-18
STEPHEN NORMAN MOORE
Director 2013-01-30 2013-08-30
ANDREW HOWARD BARNES
Director 2011-02-08 2012-08-08
ADRIAN STUART GILL
Director 2011-02-08 2012-06-29
ANTHONY DEREK NEALE
Company Secretary 2008-05-15 2011-05-31
ANDREW DAVID DENZIL CRICHTON
Director 2004-07-22 2011-02-08
ANTHONY DEREK NEALE
Director 2008-10-01 2011-02-08
COLIN JEFFREY PHILLIPS
Director 2008-10-01 2010-10-31
MARYLEBONE MANAGEMENT SERVICES LIMITED
Company Secretary 2005-05-05 2008-05-15
STEPHEN WHALE
Director 2004-07-22 2008-02-25
CAVERSHAM SECRETARIES LIMITED
Company Secretary 2004-07-22 2005-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE PAUL COSSON JUST WILLS HOLDINGS LIMITED Director 2011-12-14 CURRENT 2011-01-07 Active
JAMIE PAUL COSSON JUST WILLS LIMITED Director 2011-12-14 CURRENT 1989-09-28 Active
DAVID CHRISTOPHER LIVESEY GASCOIGNE HALMAN LIMITED Director 2016-05-17 CURRENT 1988-07-05 Active
DAVID CHRISTOPHER LIVESEY GASCOIGNE HALMAN (HOLDINGS) LIMITED Director 2016-04-01 CURRENT 2012-04-03 Liquidation
DAVID CHRISTOPHER LIVESEY RMS ESTATE AGENTS LIMITED Director 2016-02-29 CURRENT 2013-10-31 Active
DAVID CHRISTOPHER LIVESEY RMS MORTGAGE SERVICES LIMITED Director 2016-02-29 CURRENT 2005-10-27 Active
DAVID CHRISTOPHER LIVESEY PROTECTION HELPLINE LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active
DAVID CHRISTOPHER LIVESEY GASCOIGNE HALMAN GROUP LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
DAVID CHRISTOPHER LIVESEY PETER ALAN BLACK LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active
DAVID CHRISTOPHER LIVESEY PETER ALAN SURVEYORS LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active - Proposal to Strike off
DAVID CHRISTOPHER LIVESEY PETER ALAN PROPERTY SERVICES LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active - Proposal to Strike off
DAVID CHRISTOPHER LIVESEY PETER ALAN LIMITED Director 2014-07-30 CURRENT 1986-11-12 Active
DAVID CHRISTOPHER LIVESEY HINCKLEY REAL ESTATE LIMITED Director 2014-06-18 CURRENT 2008-05-02 Dissolved 2016-01-12
DAVID CHRISTOPHER LIVESEY KNIGHT PARTNERSHIP LETTINGS LIMITED Director 2013-11-29 CURRENT 2011-10-04 Dissolved 2015-09-22
DAVID CHRISTOPHER LIVESEY CONNELLS ESTATE AGENTS LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
DAVID CHRISTOPHER LIVESEY PATTISON LANE ESTATE AGENTS LIMITED Director 2013-01-30 CURRENT 2003-04-10 Active
DAVID CHRISTOPHER LIVESEY REDSTONE WILLS LIMITED Director 2013-01-30 CURRENT 1998-11-24 Active
DAVID CHRISTOPHER LIVESEY VIBRANT ENERGY MATTERS LIMITED Director 2012-12-31 CURRENT 2008-11-24 Active
DAVID CHRISTOPHER LIVESEY IHLS LIMITED Director 2012-06-29 CURRENT 2002-10-28 Active
DAVID CHRISTOPHER LIVESEY ALLGUARD LEGAL SERVICES LTD Director 2012-06-29 CURRENT 2004-08-23 Active
DAVID CHRISTOPHER LIVESEY THE WILLMASTER LIMITED Director 2012-06-29 CURRENT 2003-04-08 Active
DAVID CHRISTOPHER LIVESEY IN HOME LEGAL SERVICES LIMITED Director 2012-06-29 CURRENT 2002-09-27 Active
DAVID CHRISTOPHER LIVESEY IAN SINCLAIR LIMITED Director 2012-05-30 CURRENT 2002-11-07 Dissolved 2014-01-21
DAVID CHRISTOPHER LIVESEY HEARTHSTONE INVESTMENTS LIMITED Director 2012-01-31 CURRENT 2007-09-24 Active
DAVID CHRISTOPHER LIVESEY BURCHELL EDWARDS (MIDLANDS) LIMITED Director 2011-11-07 CURRENT 2008-10-16 Active
DAVID CHRISTOPHER LIVESEY JUST WILLS LIMITED Director 2011-09-13 CURRENT 1989-09-28 Active
DAVID CHRISTOPHER LIVESEY CYBELE SOLUTIONS LIMITED Director 2011-07-18 CURRENT 2010-10-19 Active
DAVID CHRISTOPHER LIVESEY CYBELE SOLUTIONS HOLDINGS LIMITED Director 2011-07-18 CURRENT 2011-06-10 Active
DAVID CHRISTOPHER LIVESEY LEGAL SERVICES PROBATE LIMITED Director 2011-05-17 CURRENT 2006-05-24 Active
DAVID CHRISTOPHER LIVESEY LEGAL SERVICES UK LIMITED Director 2011-05-17 CURRENT 2003-10-27 Active
DAVID CHRISTOPHER LIVESEY EXECUTRY SERVICES SCOTLAND LIMITED Director 2011-05-17 CURRENT 2004-12-15 Active
DAVID CHRISTOPHER LIVESEY JUST WILLS HOLDINGS LIMITED Director 2011-02-08 CURRENT 2011-01-07 Active
DAVID CHRISTOPHER LIVESEY THE UNIVERSAL TRUST CORPORATION Director 2011-02-08 CURRENT 1989-06-09 Active
DAVID CHRISTOPHER LIVESEY WILLCRAFT SERVICES LIMITED Director 2011-02-08 CURRENT 2003-10-07 Active
DAVID CHRISTOPHER LIVESEY HERITAGE FAMILY ESTATES LIMITED Director 2011-02-08 CURRENT 1989-06-23 Active
DAVID CHRISTOPHER LIVESEY CHANCERY LAW SERVICES LIMITED Director 2011-02-08 CURRENT 2004-02-23 Active
DAVID CHRISTOPHER LIVESEY THE NEW HOMES GROUP LIMITED Director 2007-07-18 CURRENT 1990-06-08 Active
DAVID CHRISTOPHER LIVESEY AMG RELOCATION LIMITED Director 2007-03-21 CURRENT 2002-07-02 Dissolved 2013-09-17
DAVID CHRISTOPHER LIVESEY AMG PROJECTS LIMITED Director 2007-03-21 CURRENT 2001-11-28 Active
DAVID CHRISTOPHER LIVESEY THE ASSET MANAGEMENT GROUP LIMITED Director 2007-03-21 CURRENT 1996-12-16 Active
DAVID CHRISTOPHER LIVESEY AMG NORTH EAST LIMITED Director 2007-03-21 CURRENT 1997-03-03 Active
DAVID CHRISTOPHER LIVESEY SEQUENCE (UK) LIMITED Director 2003-10-22 CURRENT 2001-08-10 Active
DAVID CHRISTOPHER LIVESEY SHARMAN QUINNEY HOLDINGS LIMITED Director 2003-06-09 CURRENT 2001-03-07 Active
DAVID CHRISTOPHER LIVESEY CONNELLS LIMITED Director 2000-01-18 CURRENT 1996-04-17 Active
DAVID CHRISTOPHER LIVESEY INTEREST ONLY SOLUTIONS LIMITED Director 1999-12-10 CURRENT 1999-12-07 Active
DAVID CHRISTOPHER LIVESEY CONNELLS FINANCIAL SERVICES LIMITED Director 1997-11-18 CURRENT 1987-08-24 Active
DAVID CHRISTOPHER LIVESEY CONNELLS RESIDENTIAL Director 1996-07-26 CURRENT 1980-04-08 Active
STEPHEN SHIPPERLEY JUST WILLS HOLDINGS LIMITED Director 2011-02-08 CURRENT 2011-01-07 Active
RICHARD JOHN TWIGG ROBERTS & CO PROPERTY MANAGEMENT LIMITED Director 2017-11-03 CURRENT 2006-05-26 Active
RICHARD JOHN TWIGG PORTER GLENNY NEW HOMES LIMITED Director 2016-10-05 CURRENT 2009-03-24 Active
RICHARD JOHN TWIGG PORTER GLENNY LIMITED Director 2016-10-05 CURRENT 1995-01-25 Active
RICHARD JOHN TWIGG KEVIN HENRY LIMITED Director 2016-09-22 CURRENT 2006-03-28 Active
RICHARD JOHN TWIGG MARINA QUAY PROPERTIES LIMITED Director 2016-06-20 CURRENT 2003-06-30 Dissolved 2018-04-12
RICHARD JOHN TWIGG MARINA QUAY PROPERTIES (RENTALS) LIMITED Director 2016-06-20 CURRENT 2011-03-28 Dissolved 2018-04-12
RICHARD JOHN TWIGG HEARTHSTONE INVESTMENTS LIMITED Director 2016-06-13 CURRENT 2007-09-24 Active
RICHARD JOHN TWIGG BALDWINS ESTATE AGENTS LTD Director 2016-03-04 CURRENT 2014-08-01 Dissolved 2017-12-16
RICHARD JOHN TWIGG RMS ESTATE AGENTS LIMITED Director 2016-02-29 CURRENT 2013-10-31 Active
RICHARD JOHN TWIGG RMS MORTGAGE SERVICES LIMITED Director 2016-02-29 CURRENT 2005-10-27 Active
RICHARD JOHN TWIGG PULLIN ROSE LIMITED Director 2016-01-04 CURRENT 2010-04-08 Dissolved 2018-07-18
RICHARD JOHN TWIGG PROTECTION HELPLINE LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active
RICHARD JOHN TWIGG GASCOIGNE HALMAN PRIVATE FINANCE LIMITED Director 2015-11-18 CURRENT 1988-07-05 Active
RICHARD JOHN TWIGG GASCOIGNE HALMAN (HOLDINGS) LIMITED Director 2015-11-18 CURRENT 2012-04-03 Liquidation
RICHARD JOHN TWIGG GASCOIGNE HALMAN LIMITED Director 2015-11-18 CURRENT 1988-07-05 Active
RICHARD JOHN TWIGG HATCHEDEPC.CO.UK LIMITED Director 2015-11-16 CURRENT 2011-12-13 Active
RICHARD JOHN TWIGG YOUR MORTGAGE CLOUD LIMITED Director 2015-11-16 CURRENT 2013-09-20 Active
RICHARD JOHN TWIGG WHITE SPACE PROPERTY GROUP LIMITED Director 2015-11-16 CURRENT 2014-09-26 Active
RICHARD JOHN TWIGG HATCHED.CO.UK LTD Director 2015-11-16 CURRENT 2007-04-25 Active
RICHARD JOHN TWIGG GASCOIGNE HALMAN GROUP LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
RICHARD JOHN TWIGG KNIGHT PARTNERSHIP LETTINGS LIMITED Director 2014-08-14 CURRENT 2011-10-04 Dissolved 2015-09-22
RICHARD JOHN TWIGG MEAD PROPERTY MANAGEMENT SERVICES LIMITED Director 2014-07-30 CURRENT 1990-02-02 Dissolved 2018-04-12
RICHARD JOHN TWIGG PETER ALAN BLACK LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active
RICHARD JOHN TWIGG PETER ALAN SURVEYORS LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active - Proposal to Strike off
RICHARD JOHN TWIGG PETER ALAN PROPERTY SERVICES LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active - Proposal to Strike off
RICHARD JOHN TWIGG PETER ALAN LIMITED Director 2014-07-30 CURRENT 1986-11-12 Active
RICHARD JOHN TWIGG THOMAS GEORGE CARDIFF LIMITED Director 2014-07-29 CURRENT 2009-04-20 Dissolved 2018-06-14
RICHARD JOHN TWIGG HINCKLEY REAL ESTATE LIMITED Director 2014-06-18 CURRENT 2008-05-02 Dissolved 2016-01-12
RICHARD JOHN TWIGG PATTISON LANE ESTATE AGENTS LIMITED Director 2014-04-07 CURRENT 2003-04-10 Active
RICHARD JOHN TWIGG IHLS LIMITED Director 2014-04-07 CURRENT 2002-10-28 Active
RICHARD JOHN TWIGG ALLGUARD LEGAL SERVICES LTD Director 2014-04-07 CURRENT 2004-08-23 Active
RICHARD JOHN TWIGG LEGAL SERVICES PROBATE LIMITED Director 2014-04-07 CURRENT 2006-05-24 Active
RICHARD JOHN TWIGG BURCHELL EDWARDS (MIDLANDS) LIMITED Director 2014-04-07 CURRENT 2008-10-16 Active
RICHARD JOHN TWIGG JUST WILLS HOLDINGS LIMITED Director 2014-04-07 CURRENT 2011-01-07 Active
RICHARD JOHN TWIGG THE UNIVERSAL TRUST CORPORATION Director 2014-04-07 CURRENT 1989-06-09 Active
RICHARD JOHN TWIGG REDSTONE WILLS LIMITED Director 2014-04-07 CURRENT 1998-11-24 Active
RICHARD JOHN TWIGG THE WILLMASTER LIMITED Director 2014-04-07 CURRENT 2003-04-08 Active
RICHARD JOHN TWIGG WILLCRAFT SERVICES LIMITED Director 2014-04-07 CURRENT 2003-10-07 Active
RICHARD JOHN TWIGG THE WILLMASTER (STORAGE) LIMITED Director 2014-04-07 CURRENT 2006-12-06 Active
RICHARD JOHN TWIGG VIBRANT ENERGY MATTERS LIMITED Director 2014-04-07 CURRENT 2008-11-24 Active
RICHARD JOHN TWIGG CONNELLS ESTATE AGENTS LIMITED Director 2014-04-07 CURRENT 2013-07-25 Active
RICHARD JOHN TWIGG HERITAGE FAMILY ESTATES LIMITED Director 2014-04-07 CURRENT 1989-06-23 Active
RICHARD JOHN TWIGG JUST WILLS LIMITED Director 2014-04-07 CURRENT 1989-09-28 Active
RICHARD JOHN TWIGG INTEREST ONLY SOLUTIONS LIMITED Director 2014-04-07 CURRENT 1999-12-07 Active
RICHARD JOHN TWIGG ONN FINANCIAL PARTNERSHIP LIMITED Director 2014-04-07 CURRENT 2001-01-25 Liquidation
RICHARD JOHN TWIGG CHANCERY LAW SERVICES LIMITED Director 2014-04-07 CURRENT 2004-02-23 Active
RICHARD JOHN TWIGG LEGAL SERVICES UK LIMITED Director 2014-04-07 CURRENT 2003-10-27 Active
RICHARD JOHN TWIGG EXECUTRY SERVICES SCOTLAND LIMITED Director 2014-04-07 CURRENT 2004-12-15 Active
RICHARD JOHN TWIGG THE NEW HOMES GROUP LIMITED Director 2014-04-07 CURRENT 1990-06-08 Active
RICHARD JOHN TWIGG CONNELLS RESIDENTIAL Director 2014-04-07 CURRENT 1980-04-08 Active
RICHARD JOHN TWIGG SHARMAN QUINNEY HOLDINGS LIMITED Director 2014-04-07 CURRENT 2001-03-07 Active
RICHARD JOHN TWIGG IN HOME LEGAL SERVICES LIMITED Director 2014-04-07 CURRENT 2002-09-27 Active
RICHARD JOHN TWIGG JUST WILLBANK LIMITED Director 2014-04-07 CURRENT 1990-03-01 Liquidation
RICHARD JOHN TWIGG CONVEYANCING DIRECT LIMITED Director 2014-03-07 CURRENT 2001-02-01 Active
RICHARD JOHN TWIGG MBO 1994 LIMITED Director 2009-12-01 CURRENT 1994-08-31 Dissolved 2015-12-03
RICHARD JOHN TWIGG SKIPTON SIBL LIMITED Director 2009-12-01 CURRENT 1992-12-15 Dissolved 2016-03-02
RICHARD JOHN TWIGG CONNELLS LIMITED Director 2009-11-18 CURRENT 1996-04-17 Active
RICHARD JOHN TWIGG SEQUENCE (UK) LIMITED Director 2003-10-22 CURRENT 2001-08-10 Active
RICHARD JOHN TWIGG CONNELLS FINANCIAL SERVICES LIMITED Director 1997-11-18 CURRENT 1987-08-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER LIVESEY
2023-09-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-12Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-24CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2022-10-01Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-01Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2022-02-22AP01DIRECTOR APPOINTED CHRISTOPHER DAVID PIPER
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MICHAEL DAVY
2021-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 27536
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2015-11-19AUDAUDITOR'S RESIGNATION
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 27536
2015-08-05AR0122/07/15 ANNUAL RETURN FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 27536
2014-08-22AR0122/07/14 ANNUAL RETURN FULL LIST
2014-08-20CH01Director's details changed for Mr Richard John Twigg on 2014-08-14
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/14 FROM Medway House 18-22 Cantelupe Road East Grinstead West Sussex RH19 3BJ
2014-04-17AP01DIRECTOR APPOINTED MR RICHARD JOHN TWIGG
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCMASTER
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN OLIVER
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-12AR0122/07/13 ANNUAL RETURN FULL LIST
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOORE
2013-07-15CH01Director's details changed for Mr Jamie Paul Cosson on 2013-06-20
2013-07-12CH01Director's details changed for Mr Jamie Paul Cosson on 2013-06-20
2013-02-25AP01DIRECTOR APPOINTED MR STEPHEN NORMAN MOORE
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-08AR0122/07/12 FULL LIST
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MCMASTER / 04/01/2012
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARNES
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILL
2012-01-10AP01DIRECTOR APPOINTED MR JAMIE COSSON
2011-10-04AA31/12/10 TOTAL EXEMPTION FULL
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NEALE
2011-09-07AR0122/07/11 FULL LIST
2011-09-07TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY NEALE
2011-05-18AA01PREVSHO FROM 31/05/2011 TO 31/12/2010
2011-03-16AP01DIRECTOR APPOINTED ANDREW BARNES
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CRICHTON
2011-03-04AP01DIRECTOR APPOINTED MARTIN JAMES OLIVER
2011-03-04AP01DIRECTOR APPOINTED STEPHEN SHIPPERLEY
2011-03-04AP01DIRECTOR APPOINTED DAVID CHRISTOPHER LIVESEY
2011-03-04AP01DIRECTOR APPOINTED ADRIAN GILL
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PHILLIPS
2010-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-08-10AR0122/07/10 FULL LIST
2010-05-28CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-05-28RES02REREG PLC TO PRI; RES02 PASS DATE:28/05/2010
2010-05-28RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-05-28MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-08-10363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-04-0888(2)AD 26/03/09 GBP SI 7536@1=7536 GBP IC 20000/27536
2009-02-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-02-2488(2)AD 14/11/08 GBP SI 19998@1=19998 GBP IC 2/20000
2008-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-11-19288aDIRECTOR APPOINTED MR COLIN JEFFERY PHILLIPS
2008-11-19288aDIRECTOR APPOINTED MR ANTHONY DEREK NEALE
2008-07-23363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-05-20288bAPPOINTMENT TERMINATED SECRETARY MARYLEBONE MANAGEMENT SERVICES LIMITED
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN WHALE
2008-05-20288aSECRETARY APPOINTED MR ANTHONY DEREK NEALE
2007-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-08-23363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-03-06CERTNMCOMPANY NAME CHANGED CAVERSHAM GROUP PLC CERTIFICATE ISSUED ON 06/03/07
2007-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-01-09287REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 3 BENTINCK MEWS LONDON W1U 2AH
2006-08-18363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-07-27363aRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-06-30288bSECRETARY RESIGNED
2005-06-30288aNEW SECRETARY APPOINTED
2005-01-26225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/05/05
2004-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JUST WILLS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JUST WILLS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JUST WILLS GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of JUST WILLS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JUST WILLS GROUP LIMITED
Trademarks
We have not found any records of JUST WILLS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUST WILLS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JUST WILLS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JUST WILLS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUST WILLS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JUST WILLS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.