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

CLARKSON WRIGHT & JAKES LIMITED

VALIANT HOUSE, 12 KNOLL RISE, ORPINGTON, KENT, BR6 0PG,
Company Registration Number
07529406
Private Limited Company
Active

Company Overview

About Clarkson Wright & Jakes Ltd
CLARKSON WRIGHT & JAKES LIMITED was founded on 2011-02-14 and has its registered office in Orpington. The organisation's status is listed as "Active". Clarkson Wright & Jakes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLARKSON WRIGHT & JAKES LIMITED
 
Legal Registered Office
VALIANT HOUSE
12 KNOLL RISE
ORPINGTON
KENT
BR6 0PG
Other companies in BR6
 
Telephone0168-988-7887
 
Previous Names
CLARKSON WRIGHT & JAKES LEGAL LIMITED06/06/2011
Filing Information
Company Number 07529406
Company ID Number 07529406
Date formed 2011-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB205305119  
Last Datalog update: 2024-02-06 22:34:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARKSON WRIGHT & JAKES 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.
Companies with same name CLARKSON WRIGHT & JAKES LIMITED
The following companies were found which have the same name as CLARKSON WRIGHT & JAKES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLARKSON WRIGHT & JAKES SERVICES LLP VALIANT HOUSE 12 KNOLL RISE ORPINGTON KENT BR6 0PG Active Company formed on the 2011-05-27
CLARKSON WRIGHT & JAKES NOTARIES LLP VALIANT HOUSE 12 KNOLL RISE ORPINGTON KENT BR6 0PG Active Company formed on the 2017-10-17

Company Officers of CLARKSON WRIGHT & JAKES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CLARKSON WRIGHT
Company Secretary 2011-02-14
JOHN ROBERT BOWDEN
Director 2011-04-05
KEVIN JOHN BRISTOW
Director 2012-05-01
GRACE ELIZABETH CLARKE
Director 2016-05-01
JUDITH MARY CURRAN
Director 2014-10-01
AMANDA JANE CUSTIS
Director 2011-04-27
DAVID JOHN KELYNACK GREENHALGH
Director 2011-04-27
JILL NOEL LAWTON
Director 2011-04-27
BENJAMIN JAMES MADDEN
Director 2011-04-27
AMANDA JANE MEHLIN
Director 2011-04-27
MICHELLE SOTIRIS PINNINGTON
Director 2017-05-01
CLAIRE ELIZABETH SCHNECK
Director 2011-04-27
JEREMY LAURENCE WILSON
Director 2011-04-27
ALEXANDER KILLALA WORMALD
Director 2012-05-01
ANDREW CLARKSON WRIGHT
Director 2011-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN PAUL POWIS
Director 2016-05-01 2018-02-28
PETER JOHN GILBIN
Director 2011-02-14 2017-05-01
ANDREW JOHN WOOD
Director 2011-04-27 2014-09-30
ROSALIE EVE BRENNAN
Director 2012-05-01 2014-06-30
NICOLA MARY ANDROSOV
Director 2011-04-27 2014-02-14
STEPHEN JOHN CHUBB
Director 2011-04-27 2013-01-31
WILLIAM ROBERT ADDIS
Director 2011-04-27 2012-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ROBERT BOWDEN MIDA PROPERTIES LIMITED Director 2010-05-11 CURRENT 1972-05-09 Active
JOHN ROBERT BOWDEN STONEWALL PARK PROPERTIES LIMITED Director 2009-10-21 CURRENT 2009-10-14 Active
JOHN ROBERT BOWDEN DARENTH PRODUCE LIMITED Director 2008-12-12 CURRENT 1981-09-02 Active - Proposal to Strike off
JOHN ROBERT BOWDEN E.W.T. (DARTFORD) LIMITED Director 2008-12-12 CURRENT 1994-10-04 Active
JOHN ROBERT BOWDEN FRESH SERVICE LIMITED Director 2008-12-12 CURRENT 1968-02-08 Active
JOHN ROBERT BOWDEN LADDINGFORD FARM LIMITED Director 2006-08-24 CURRENT 2006-08-24 Active
JOHN ROBERT BOWDEN IFFR (UK) LIMITED Director 2003-11-26 CURRENT 2003-11-26 Active
JOHN ROBERT BOWDEN MINTCREST LIMITED Director 2001-10-11 CURRENT 2001-10-01 Active
JOHN ROBERT BOWDEN VALIANT FINANCIAL CONSULTANTS LIMITED Director 2001-08-10 CURRENT 1999-05-07 Dissolved 2017-02-09
AMANDA JANE CUSTIS AGE CONCERN ORPINGTON AND DISTRICT Director 2018-03-19 CURRENT 2011-10-06 Active
DAVID JOHN KELYNACK GREENHALGH MINTCREST LIMITED Director 2001-10-11 CURRENT 2001-10-01 Active
BENJAMIN JAMES MADDEN BLUERANGE LIMITED Director 2014-01-15 CURRENT 2014-01-08 Dissolved 2017-03-14
AMANDA JANE MEHLIN LAWNET LIMITED Director 2010-10-08 CURRENT 1990-09-11 Active
ANDREW CLARKSON WRIGHT BLUERANGE LIMITED Director 2014-01-15 CURRENT 2014-01-08 Dissolved 2017-03-14
ANDREW CLARKSON WRIGHT MINTCREST LIMITED Director 2001-11-16 CURRENT 2001-10-01 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
2024-05-07Purchase of own shares
2024-05-04Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-05-01Cancellation of shares. Statement of capital on 2024-05-01 GBP 120
2024-05-01APPOINTMENT TERMINATED, DIRECTOR JEREMY LAURENCE WILSON
2024-05-01DIRECTOR APPOINTED MR EDWARD JAMES WHITE
2024-05-01DIRECTOR APPOINTED MS LAURA JANE THOMPSON
2024-05-0101/05/24 STATEMENT OF CAPITAL GBP 140
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2023-06-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-05-2611/05/23 STATEMENT OF CAPITAL GBP 130
2023-05-23DIRECTOR APPOINTED MS VICTORIA LESLEY TURNER
2023-05-23DIRECTOR APPOINTED MS LAURA CLARIDGE
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2023-01-06APPOINTMENT TERMINATED, DIRECTOR JUDITH MARY CURRAN
2023-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MARY CURRAN
2022-12-09AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2021-11-05AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04SH06Cancellation of shares. Statement of capital on 2021-10-29 GBP 120
2021-11-04SH03Purchase of own shares
2021-10-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN BRISTOW
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE SOTIRIS PINNINGTON
2021-07-07SH06Cancellation of shares. Statement of capital on 2021-06-30 GBP 130.00
2021-07-07SH03Purchase of own shares
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2020-12-16AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-10-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-07-04SH06Cancellation of shares. Statement of capital on 2019-06-06 GBP 140
2019-06-17SH03Purchase of own shares
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT BOWDEN
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2018-10-16AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17AP01DIRECTOR APPOINTED MRS EMILY HARRIET CAREY
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN PAUL POWIS
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 150
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-10-12AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 075294060011
2017-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 075294060010
2017-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 075294060009
2017-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-05-17RES12Resolution of varying share rights or name
2017-05-17SH08Change of share class name or designation
2017-05-05AP01DIRECTOR APPOINTED MRS MICHELLE SOTIRIS PINNINGTON
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN GILBIN
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 150
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-12-05AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10AP01DIRECTOR APPOINTED MRS GRACE ELIZABETH CLARKE
2016-05-10AP01DIRECTOR APPOINTED MR GAVIN PAUL POWIS
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 150
2016-02-18AR0114/02/16 ANNUAL RETURN FULL LIST
2016-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LAURENCE GROEGER WILSON / 01/01/2016
2015-11-19AA30/04/15 TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 150
2015-03-13AR0114/02/15 FULL LIST
2014-11-10AA30/04/14 TOTAL EXEMPTION SMALL
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD
2014-10-16AP01DIRECTOR APPOINTED JUDITH MARY CURRAN
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIE BRENNAN
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 150
2014-02-28AR0114/02/14 FULL LIST
2014-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WOOD / 01/02/2014
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ANDROSOV
2013-10-30AA30/04/13 TOTAL EXEMPTION SMALL
2013-03-26SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-14SH0614/03/13 STATEMENT OF CAPITAL GBP 150
2013-03-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-03-07AR0114/02/13 FULL LIST
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHUBB
2013-02-18AP01DIRECTOR APPOINTED MR ALEXANDER KILLALA WORMALD
2013-02-18AP01DIRECTOR APPOINTED MRS ROSALIE EVE BRENNAN
2013-02-18AP01DIRECTOR APPOINTED MR KEVIN JOHN BRISTOW
2013-02-18RES01ADOPT ARTICLES 26/07/2011
2013-02-18RES12VARYING SHARE RIGHTS AND NAMES
2013-02-18RES12VARYING SHARE RIGHTS AND NAMES
2013-02-18SH0101/05/12 STATEMENT OF CAPITAL GBP 160
2013-02-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-03-06AR0114/02/12 FULL LIST
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ADDIS
2011-08-04AA01CURREXT FROM 28/02/2012 TO 30/04/2012
2011-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-06RES15CHANGE OF NAME 01/06/2011
2011-06-06CERTNMCOMPANY NAME CHANGED CLARKSON WRIGHT & JAKES LEGAL LIMITED CERTIFICATE ISSUED ON 06/06/11
2011-06-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-04AP01DIRECTOR APPOINTED NICOLA MARY ANDROSOV
2011-05-04AP01DIRECTOR APPOINTED JILL NOEL LAWTON
2011-05-03AP01DIRECTOR APPOINTED DAVID JOHN KELYNACK GREENHALGH
2011-05-03AP01DIRECTOR APPOINTED AMANDA JANE CUSTIS
2011-05-03AP01DIRECTOR APPOINTED CLAIRE ELIZABETH SCHNECK
2011-05-03AP01DIRECTOR APPOINTED MR BENJAMIN JAMES MADDEN
2011-05-03AP01DIRECTOR APPOINTED ANDREW JOHN WOOD
2011-05-03AP01DIRECTOR APPOINTED AMANDA JANE MEHLIN
2011-05-03AP01DIRECTOR APPOINTED STEPHEN JOHN CHUBB
2011-05-03AP01DIRECTOR APPOINTED JEREMY LAURENCE GROEGER WILSON
2011-05-03AP01DIRECTOR APPOINTED WILLIAM ROBERT ADDIS
2011-04-28SH0126/04/11 STATEMENT OF CAPITAL GBP 140
2011-04-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-05AP01DIRECTOR APPOINTED MR JOHN ROBERT BOWDEN
2011-02-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to CLARKSON WRIGHT & JAKES 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 CLARKSON WRIGHT & JAKES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-04 Outstanding ALEXANDER KILLALA WORMALD
2017-10-04 Outstanding CLAIRE ELIZABETH SCHNECK
2017-10-04 Outstanding AMANDA JANE CUSTIS
DEBENTURE 2011-06-21 Outstanding JOHN ROBERT BOWDEN
DEBENTURE 2011-06-21 Outstanding DAVID JOHN KELYNACK GREENHALGH
DEBENTURE 2011-06-21 Outstanding JEREMY LAURENCE GROEGER-WILSON
DEBENTURE 2011-06-21 Satisfied STEPHEN JOHN CHUBB
DEBENTURE 2011-06-21 Satisfied PETER JOHN GIBLIN
DEBENTURE 2011-06-21 Outstanding AMANDA JANE MEHLIN
DEBENTURE 2011-06-21 Outstanding ANDREW CLARKSON WRIGHT
DEBENTURE 2011-04-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLARKSON WRIGHT & JAKES LIMITED

Intangible Assets
Patents
We have not found any records of CLARKSON WRIGHT & JAKES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CLARKSON WRIGHT & JAKES LIMITED owns 1 domain names.

cwj.co.uk  

Trademarks
We have not found any records of CLARKSON WRIGHT & JAKES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLARKSON WRIGHT & JAKES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-10-19 GBP £1,875 Infrastructure
Kent County Council 2015-10-19 GBP £1,875 Infrastructure
Kent County Council 2013-06-28 GBP £250 Specialists Fees
Royal Borough of Greenwich 2013-03-13 GBP £7,206

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Legal Cases Handled
DateTypeClient / Claimant Defendant
2014-04-28Petitions to Wind Up (Companies)RAINHAY ENGINEERINGSGS PLASTERBOARD RECYCLING LIMITED
Outgoings
Business Rates/Property Tax
No properties were found where CLARKSON WRIGHT & JAKES 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 CLARKSON WRIGHT & JAKES 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 CLARKSON WRIGHT & JAKES 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.