Background WavePink WaveYellow Wave

WESSEX ADMINISTRATION SERVICES LIMITED (01871314)

WESSEX ADMINISTRATION SERVICES LIMITED (01871314) is an active UK company. incorporated on 12 December 1984. with registered office in Winchester. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. WESSEX ADMINISTRATION SERVICES LIMITED has been registered for 41 years. Current directors include MONKCOM, Jonathan David, PRESTON, Nigel Paul Duncan, SAMPSON, Gareth John.

Company Number
01871314
Status
active
Type
ltd
Incorporated
12 December 1984
Age
41 years
Address
Jewry House, Winchester, SO23 8RZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
MONKCOM, Jonathan David, PRESTON, Nigel Paul Duncan, SAMPSON, Gareth John
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESSEX ADMINISTRATION SERVICES LIMITED

WESSEX ADMINISTRATION SERVICES LIMITED is an active company incorporated on 12 December 1984 with the registered office located in Winchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. WESSEX ADMINISTRATION SERVICES LIMITED was registered 41 years ago.(SIC: 66190)

Status

active

Active since 41 years ago

Company No

01871314

LTD Company

Age

41 Years

Incorporated 12 December 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

JEWRY STREET PROPERTIES LIMITED
From: 1 April 1996To: 25 January 1999
AFLAC LIMITED
From: 7 January 1992To: 1 April 1996
WESSEX INSURANCE GROUP LIMITED
From: 31 January 1990To: 7 January 1992
AMERICAN FAMILY (U.K.) HOLDINGS COMPANY LIMITED
From: 12 December 1984To: 31 January 1990
Contact
Address

Jewry House Jewry Street Winchester, SO23 8RZ,

Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Loan Cleared
Oct 21
Loan Secured
Apr 22
Capital Update
May 22
Loan Secured
Aug 22
Loan Cleared
Jan 25
Loan Cleared
Jan 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

SAMPSON, Gareth John

Active
18 Ashley Drive North, RingwoodBH24 2JN
Secretary
Appointed 30 Sept 2003

MONKCOM, Jonathan David

Active
St. James Terrace, WinchesterSO22 4PP
Born January 1959
Director
Appointed 09 Nov 1995

PRESTON, Nigel Paul Duncan

Active
South Gardens, ThatchamRG18 0NF
Born September 1956
Director
Appointed 01 Jan 2004

SAMPSON, Gareth John

Active
18 Ashley Drive North, RingwoodBH24 2JN
Born December 1967
Director
Appointed 11 Nov 2002

HAWKINS, Linda Joy

Resigned
28 Olivers Battery Road North, WinchesterSO22 4JA
Secretary
Appointed 18 Apr 2002
Resigned 30 Sept 2003

MONKCOM, Jonathan David

Resigned
Carlyon Cottage, WinchesterSO23 9QQ
Secretary
Appointed N/A
Resigned 18 Apr 2002

AMOS, Paul Shelby

Resigned
939 Overlook Drive, ColumbusFOREIGN
Born April 1926
Director
Appointed N/A
Resigned 09 Nov 1995

BEASLEY, Reginald William Richardson, Dr

Resigned
2 Sarum View, WinchesterSO22 5QF
Born January 1928
Director
Appointed 31 Oct 1991
Resigned 02 Apr 2002

FOSTER, Norman Philip

Resigned
4220 Westfield Court, ColumbusFOREIGN
Born April 1935
Director
Appointed N/A
Resigned 09 Nov 1995

ILLGES, Ralph Walton

Resigned
2856 Nancy Street, ColumbusFOREIGN
Born September 1959
Director
Appointed N/A
Resigned 09 Nov 1995

KING, Mark Howard Robert

Resigned
Finchfield 28 Cranley Road, Walton On ThamesKT12 5BL
Born December 1915
Director
Appointed N/A
Resigned 31 Oct 1991

MONKCOM, Jonathan David

Resigned
18 King Alfred Terrace, WinchesterSO23 7DE
Born January 1959
Director
Appointed 10 Nov 1992
Resigned 29 Oct 1993

RAE, Joseph Colvin

Resigned
Westerlea 21 Tintagel Way, Port SolentPO6 4SS
Born March 1947
Director
Appointed N/A
Resigned 29 Oct 1993

ROSENTHAL, Dennis

Resigned
7 Leeside Crescent, LondonNW11 0DA
Born August 1944
Director
Appointed 23 Dec 1991
Resigned 23 Jul 1993

SHARP, William Drummond

Resigned
Norwood 12 A Harrop Road, AltrinchamWA15 9BX
Born June 1932
Director
Appointed N/A
Resigned 13 Mar 2002

STEELE, William Berry

Resigned
6710 Widgeon Street, ColumbusFOREIGN
Born August 1929
Director
Appointed N/A
Resigned 22 Mar 1994

WOOLHOUSE, John Thomas

Resigned
The Geldings, BrockenhurstSO42 7SN
Born November 1936
Director
Appointed 31 Oct 1991
Resigned 10 Jul 2002

Persons with significant control

1

Jewry Street, WinchesterSO23 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
20 May 2022
SH19Statement of Capital
Legacy
20 May 2022
SH20SH20
Legacy
20 May 2022
CAP-SSCAP-SS
Resolution
20 May 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Auditors Resignation Company
21 August 2008
AUDAUD
Legacy
4 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 November 2007
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Small
15 November 2006
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Legacy
7 September 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Small
18 October 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
10 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 January 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 April 2003
AAAnnual Accounts
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
8 June 2002
403aParticulars of Charge Subject to s859A
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
225Change of Accounting Reference Date
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Certificate Change Of Name Company
22 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1998
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1997
AAAnnual Accounts
Legacy
4 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Certificate Change Of Name Company
29 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 1995
395Particulars of Mortgage or Charge
Legacy
24 November 1995
395Particulars of Mortgage or Charge
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Legacy
21 November 1995
155(6)a155(6)a
Legacy
21 November 1995
155(6)b155(6)b
Certificate Capital Reduction Issued Capital Share Premium
14 November 1995
CERT16CERT16
Court Order
14 November 1995
OCOC
Resolution
6 November 1995
RESOLUTIONSResolutions
Legacy
9 October 1995
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
4 October 1995
CERT10CERT10
Re Registration Memorandum Articles
4 October 1995
MARMAR
Legacy
4 October 1995
5353
Resolution
4 October 1995
RESOLUTIONSResolutions
Resolution
4 October 1995
RESOLUTIONSResolutions
Legacy
27 September 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
28 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 April 1994
AAAnnual Accounts
Legacy
11 April 1994
88(2)Return of Allotment of Shares
Legacy
8 April 1994
288288
Legacy
11 November 1993
288288
Legacy
11 November 1993
288288
Legacy
25 October 1993
363sAnnual Return (shuttle)
Legacy
22 August 1993
288288
Accounts With Accounts Type Full Group
15 June 1993
AAAnnual Accounts
Legacy
10 January 1993
88(2)R88(2)R
Legacy
7 December 1992
88(2)R88(2)R
Legacy
24 November 1992
288288
Resolution
24 November 1992
RESOLUTIONSResolutions
Legacy
7 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 October 1992
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
29 April 1992
CERT5CERT5
Auditors Report
29 April 1992
AUDRAUDR
Accounts Balance Sheet
29 April 1992
BSBS
Auditors Statement
29 April 1992
AUDSAUDS
Re Registration Memorandum Articles
29 April 1992
MARMAR
Legacy
29 April 1992
43(3)e43(3)e
Legacy
29 April 1992
43(3)43(3)
Resolution
29 April 1992
RESOLUTIONSResolutions
Resolution
29 April 1992
RESOLUTIONSResolutions
Legacy
17 January 1992
288288
Legacy
8 January 1992
288288
Legacy
8 January 1992
288288
Certificate Change Of Name Company
6 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1991
288288
Legacy
11 December 1991
288288
Legacy
10 December 1991
288288
Accounts With Accounts Type Full Group
29 November 1991
AAAnnual Accounts
Legacy
29 November 1991
363b363b
Legacy
8 October 1991
288288
Legacy
2 September 1991
288288
Legacy
2 September 1991
288288
Legacy
19 June 1991
88(3)88(3)
Legacy
19 June 1991
88(2)O88(2)O
Legacy
2 May 1991
88(2)P88(2)P
Legacy
14 January 1991
287Change of Registered Office
Legacy
3 January 1991
288288
Legacy
3 January 1991
288288
Accounts With Accounts Type Full Group
1 November 1990
AAAnnual Accounts
Legacy
1 November 1990
363363
Legacy
22 October 1990
88(2)R88(2)R
Legacy
3 September 1990
288288
Legacy
3 September 1990
288288
Certificate Change Of Name Company
30 January 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
1 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Legacy
11 October 1989
288288
Legacy
26 September 1989
287Change of Registered Office
Legacy
11 September 1989
288288
Legacy
11 September 1989
288288
Accounts With Accounts Type Full Group
24 October 1988
AAAnnual Accounts
Legacy
24 October 1988
363363
Statement Of Affairs
15 June 1988
SASA
Statement Of Affairs
15 June 1988
SASA
Statement Of Affairs
15 June 1988
SASA
Legacy
9 May 1988
288288
Legacy
28 January 1988
PUC 3PUC 3
Legacy
28 January 1988
PUC 3PUC 3
Legacy
28 January 1988
PUC 3PUC 3
Legacy
20 January 1988
288288
Resolution
10 November 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 November 1987
AAAnnual Accounts
Legacy
22 September 1987
363363
Legacy
16 June 1987
288288
Legacy
28 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
22 July 1986
AAAnnual Accounts
Legacy
22 July 1986
363363