Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > J & L WILSON DEVELOPMENTS LIMITED
Company Information for

J & L WILSON DEVELOPMENTS LIMITED

3 EDERGOOLE AVENUE, OMAGH, COUNTY TYRONE, BT78 1QP,
Company Registration Number
NI022348
Private Limited Company
Active

Company Overview

About J & L Wilson Developments Ltd
J & L WILSON DEVELOPMENTS LIMITED was founded on 1989-02-14 and has its registered office in Omagh. The organisation's status is listed as "Active". J & L Wilson Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
J & L WILSON DEVELOPMENTS LIMITED
 
Legal Registered Office
3 EDERGOOLE AVENUE
OMAGH
COUNTY TYRONE
BT78 1QP
Other companies in BT78
 
Filing Information
Company Number NI022348
Company ID Number NI022348
Date formed 1989-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 29/06/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 14:05:37
Primary Source:Companies House
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 J & L WILSON DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
LARAINE WILSON
Company Secretary 1989-02-14
JACK H WILSON
Director 1989-02-14
LARAINE WILSON
Director 1989-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACK H WILSON BALLYNAHATTY PROPERTIES LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
LARAINE WILSON BALLYNAHATTY PROPERTIES LIMITED Director 2014-10-29 CURRENT 2014-10-29 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
2023-08-31CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-08-30CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2021-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2021-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0223480032
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH UPDATES
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-08-30PSC08Notification of a person with significant control statement
2019-08-30CH01Director's details changed for Mr Jack H Wilson on 2019-08-15
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2019-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2019-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 28
2019-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-06-20AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2017-06-27RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100799
2017-06-27RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100819
2017-06-26AA30/09/16 TOTAL EXEMPTION SMALL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-07-08RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100799,PR100819
2016-07-08RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100799,PR100819
2016-07-08RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100799,PR100819
2016-07-08RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100799,PR100819
2016-06-29AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-24AR0108/08/15 FULL LIST
2015-06-26AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-24AR0108/08/14 FULL LIST
2014-07-02AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-22AR0108/08/13 FULL LIST
2013-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LARAINE WILSON / 22/10/2013
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2013 FROM HILLHEAD EDERGOLE OMAGH CO TYRONE
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-16AR0108/08/12 FULL LIST
2012-06-27AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-08AA01PREVEXT FROM 30/03/2011 TO 29/09/2011
2011-10-13AR0108/08/11 FULL LIST
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LARAINE WILSON / 08/08/2011
2011-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / LARAINE WILSON / 08/08/2011
2011-04-06DISS40DISS40 (DISS40(SOAD))
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-04-01GAZ1FIRST GAZETTE
2010-10-27AR0108/08/10 FULL LIST
2010-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2010-03-16AR0108/08/09 FULL LIST
2010-03-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2009-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 17
2009-07-21402(NI)PARS RE MORTAGE
2009-07-21402(NI)PARS RE MORTAGE
2009-07-08402(NI)PARS RE MORTAGE
2009-02-20AC(NI)31/03/08 ANNUAL ACCTS
2009-01-09371S(NI)08/08/08 ANNUAL RETURN SHUTTLE
2008-02-06AC(NI)31/03/07 ANNUAL ACCTS
2007-10-19371S(NI)08/08/06 ANNUAL RETURN SHUTTLE
2007-10-19371SR(NI)08/08/07
2007-10-1998-2(NI)RETURN OF ALLOT OF SHARES
2007-08-24402(NI)PARS RE MORTAGE
2007-02-02AC(NI)31/03/06 ANNUAL ACCTS
2007-01-12402(NI)PARS RE MORTAGE
2006-11-17402(NI)PARS RE MORTAGE
2006-05-26402(NI)PARS RE MORTAGE
2006-05-26402(NI)PARS RE MORTAGE
2006-01-04AC(NI)31/03/05 ANNUAL ACCTS
2005-10-04371S(NI)08/08/05 ANNUAL RETURN SHUTTLE
2005-05-16233(NI)CHANGE OF ARD
2004-11-04AC(NI)30/09/03 ANNUAL ACCTS
2004-08-18371S(NI)08/08/04 ANNUAL RETURN SHUTTLE
2004-07-26252(NI)NOTICE OF INTS OUTSIDE UK
2004-02-03411A(NI)MORTGAGE SATISFACTION
2003-08-06AC(NI)30/09/02 ANNUAL ACCTS
2003-08-06371S(NI)08/08/03 ANNUAL RETURN SHUTTLE
2002-11-07402(NI)PARS RE MORTAGE
2002-11-06402(NI)PARS RE MORTAGE
2002-08-08371S(NI)08/08/02 ANNUAL RETURN SHUTTLE
2002-07-29AC(NI)30/09/01 ANNUAL ACCTS
2001-08-20371S(NI)08/08/01 ANNUAL RETURN SHUTTLE
2001-08-07AC(NI)30/09/00 ANNUAL ACCTS
2001-08-07402(NI)PARS RE MORTAGE
2000-10-23402(NI)PARS RE MORTAGE
2000-10-23402(NI)PARS RE MORTAGE
2000-10-19402(NI)PARS RE MORTAGE
2000-10-19402(NI)PARS RE MORTAGE
2000-10-19402(NI)PARS RE MORTAGE
2000-10-19402(NI)PARS RE MORTAGE
2000-08-04371S(NI)08/08/00 ANNUAL RETURN SHUTTLE
2000-08-04AC(NI)30/09/99 ANNUAL ACCTS
2000-07-20402(NI)PARS RE MORTAGE
2000-02-22402(NI)PARS RE MORTAGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to J & L WILSON DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-01
Fines / Sanctions
No fines or sanctions have been issued against J & L WILSON DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF MORTGAGE 2010-08-25 Outstanding ULSTER BANK
DEED OF CHARGE 2009-12-02 Outstanding ULSTER BANK
MORTGAGE OR CHARGE 2009-07-21 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2009-07-21 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2009-07-08 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2007-08-24 Outstanding ULSTER BANK LIMITED
DEBENTURE 2007-01-12 Satisfied ULSTER BANK LIMITED
STANDARD SECURITY 2006-11-17 Outstanding ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2006-05-26 Outstanding ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2006-05-26 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2002-11-07 Outstanding PREMIER HOMELOANS
MORTGAGE OR CHARGE 2002-11-06 Partially Satisfied PREMIER HOMELOANS LD
MORTGAGE OR CHARGE 2001-08-07 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2000-10-23 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2000-10-23 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2000-10-19 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2000-10-19 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2000-10-19 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2000-10-02 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2000-07-20 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2000-02-22 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2000-01-25 Outstanding LOMBARD & ULSTER LTD
MORTGAGE OR CHARGE 2000-01-19 Outstanding LOMBARD & ULSTER LTD
MORTGAGE OR CHARGE 1997-03-07 Outstanding LOMBARD & ULSTER
MORTGAGE OR CHARGE 1994-05-12 Outstanding LOMBARD & ULSTER
MORTGAGE OR CHARGE 1993-10-11 Outstanding LOMBARD & ULSTER
MORTGAGE OR CHARGE 1992-02-10 Outstanding LOMBARD & ULSTER
MORTGAGE OR CHARGE 1990-10-29 Outstanding LOMBARD & ULSTER
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 J & L WILSON DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of J & L WILSON DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J & L WILSON DEVELOPMENTS LIMITED
Trademarks
We have not found any records of J & L WILSON DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J & L WILSON DEVELOPMENTS 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 (41100 - Development of building projects) as J & L WILSON DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where J & L WILSON DEVELOPMENTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJ & L WILSON DEVELOPMENTS LIMITEDEvent Date2011-04-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J & L WILSON DEVELOPMENTS 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 J & L WILSON DEVELOPMENTS 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.