Background WavePink WaveYellow Wave

R.J. WILKINSON LIMITED (02224982)

R.J. WILKINSON LIMITED (02224982) is an active UK company. incorporated on 26 February 1988. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. R.J. WILKINSON LIMITED has been registered for 38 years. Current directors include WILKINSON, Robert John, WILKINSON, Susan Ann.

Company Number
02224982
Status
active
Type
ltd
Incorporated
26 February 1988
Age
38 years
Address
Rolleston Old Stables, Leicester, LE7 9EN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WILKINSON, Robert John, WILKINSON, Susan Ann
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.J. WILKINSON LIMITED

R.J. WILKINSON LIMITED is an active company incorporated on 26 February 1988 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. R.J. WILKINSON LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02224982

LTD Company

Age

38 Years

Incorporated 26 February 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Rolleston Old Stables Rolleston Road Rolleston Leicester, LE7 9EN,

Timeline

2 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Feb 88
Owner Exit
Jun 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WILKINSON, Susan Ann

Active
Rolleston Hall, LeicesterLE7 9EN
Secretary
Appointed N/A

WILKINSON, Robert John

Active
Rolleston Hall, RollestonLE7 9EN
Born July 1962
Director
Appointed N/A

WILKINSON, Susan Ann

Active
Rolleston Hall, LeicesterLE7 9EN
Born July 1961
Director
Appointed N/A

PARKER, Adam Leon

Resigned
34 St Anthonys Road, KetteringNN15 5JB
Born July 1963
Director
Appointed 01 Aug 1991
Resigned 25 May 1995

Persons with significant control

2

1 Active
1 Ceased
4 Rushmills, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2022

Mr Robert John Wilkinson

Ceased
Rolleston Old Stables, LeicesterLE7 9EN
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
5 October 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
7 March 2002
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 September 2001
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1998
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1997
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
19 November 1996
287Change of Registered Office
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1996
AAAnnual Accounts
Accounts With Accounts Type Small
19 September 1995
AAAnnual Accounts
Legacy
14 September 1995
88(2)R88(2)R
Legacy
27 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
26 September 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Legacy
28 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1993
AAAnnual Accounts
Accounts With Accounts Type Small
2 September 1992
AAAnnual Accounts
Legacy
28 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1991
AAAnnual Accounts
Legacy
9 August 1991
288288
Legacy
12 June 1991
363b363b
Legacy
10 September 1990
287Change of Registered Office
Accounts With Accounts Type Small
26 June 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Legacy
16 March 1990
88(2)R88(2)R
Legacy
28 February 1990
395Particulars of Mortgage or Charge
Legacy
15 September 1989
363363
Legacy
7 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
16 May 1989
AAAnnual Accounts
Resolution
16 May 1989
RESOLUTIONSResolutions
Legacy
23 February 1989
225(1)225(1)
Legacy
11 February 1989
395Particulars of Mortgage or Charge
Legacy
24 January 1989
123Notice of Increase in Nominal Capital
Resolution
24 January 1989
RESOLUTIONSResolutions
Legacy
7 March 1988
287Change of Registered Office
Legacy
7 March 1988
288288
Incorporation Company
26 February 1988
NEWINCIncorporation