Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
William James Properties Limited
William James Properties Limited is a dissolved company incorporated on 14 April 2015 with the registered office located in Ringwood, Hampshire. William James Properties Limited was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 June 2021
(4 years ago)
Was
6 years old
at the time of dissolution
Following
liquidation
Company No
09542180
Private limited company
Age
10 years
Incorporated
14 April 2015
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about William James Properties Limited
Contact
Address
THE OLD TOWN HALL
71 Christchurch Road
Ringwood
Hampshire
BH24 1DH
Same address for the past
6 years
Companies in BH24 1DH
Telephone
08705181715
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Mrs Jacqueline Edwards
Director • PSC • Director - Coe • British • Lives in UK • Born in Mar 1955
Mr Anthony James Edwards
Director • Managing Director • British • Lives in England • Born in Mar 1986
Mr Alex Edwards
Director • British • Lives in England • Born in Jul 1979
Ms Nicola Edwards
Director • British • Lives in England • Born in Jun 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hush Telematics Ltd
Mr Anthony James Edwards is a mutual person.
Active
Augusta Trading Ltd
Mr Anthony James Edwards is a mutual person.
Active
Leadwood Engineering Ltd
Mr Anthony James Edwards is a mutual person.
Active
Mobile Venture Group Ltd
Mr Anthony James Edwards is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2019)
Period Ended
30 Apr 2019
For period
30 Apr
⟶
30 Apr 2019
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£776.43K
Decreased by £236.15K (-23%)
Total Liabilities
-£132.61K
Decreased by £715.65K (-84%)
Net Assets
£643.82K
Increased by £479.5K (+292%)
Debt Ratio (%)
17%
Decreased by 66.69% (-80%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 12 Jun 2021
Registered Address Changed
6 Years Ago on 15 Jul 2019
Voluntary Liquidator Appointed
6 Years Ago on 12 Jul 2019
Declaration of Solvency
6 Years Ago on 12 Jul 2019
Micro Accounts Submitted
6 Years Ago on 29 May 2019
Confirmation Submitted
6 Years Ago on 29 Apr 2019
Mr Anthony James Edwards Details Changed
6 Years Ago on 7 Apr 2019
Mr Alex Edwards Details Changed
6 Years Ago on 18 Dec 2018
Registered Address Changed
6 Years Ago on 13 Nov 2018
Mr Alex Edwards Details Changed
6 Years Ago on 13 Nov 2018
Get Alerts
Get Credit Report
Discover William James Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 12 Jun 2021
Return of final meeting in a members' voluntary winding up
Submitted on 12 Mar 2021
Liquidators' statement of receipts and payments to 20 June 2020
Submitted on 25 Aug 2020
Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to 71 Christchurch Road Ringwood Hampshire BH24 1DH on 15 July 2019
Submitted on 15 Jul 2019
Declaration of solvency
Submitted on 12 Jul 2019
Appointment of a voluntary liquidator
Submitted on 12 Jul 2019
Resolutions
Submitted on 12 Jul 2019
Micro company accounts made up to 30 April 2019
Submitted on 29 May 2019
Confirmation statement made on 14 April 2019 with no updates
Submitted on 29 Apr 2019
Director's details changed for Mr Anthony James Edwards on 7 April 2019
Submitted on 15 Apr 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs