Background WavePink WaveYellow Wave

JUST WILLS LIMITED (02427464)

JUST WILLS LIMITED (02427464) is an active UK company. incorporated on 28 September 1989. with registered office in St Leonards On Sea. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. JUST WILLS LIMITED has been registered for 36 years. Current directors include GIDDY, Cecil John Louis, HOLROYD, Clinton John, PATERSON, Clint James.

Company Number
02427464
Status
active
Type
ltd
Incorporated
28 September 1989
Age
36 years
Address
Redstone Wills, St Leonards On Sea, TN38 9BY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GIDDY, Cecil John Louis, HOLROYD, Clinton John, PATERSON, Clint James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST WILLS LIMITED

JUST WILLS LIMITED is an active company incorporated on 28 September 1989 with the registered office located in St Leonards On Sea. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. JUST WILLS LIMITED was registered 36 years ago.(SIC: 96090)

Status

active

Active since 36 years ago

Company No

02427464

LTD Company

Age

36 Years

Incorporated 28 September 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

JUST WILLS PLC
From: 24 January 1990To: 28 May 2010
JUST CORPORATION LIMITED
From: 28 September 1989To: 24 January 1990
Contact
Address

Redstone Wills Windmill Road St Leonards On Sea, TN38 9BY,

Previous Addresses

25 Ecclestone Place Belgravia SW1W 9NF United Kingdom
From: 17 December 2025To: 23 December 2025
Cumbria House 16/20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN
From: 23 July 2014To: 17 December 2025
Medway House 18-22 Cantelupe Road East Grinstead West Sussex RH19 3BJ
From: 28 September 1989To: 23 July 2014
Timeline

29 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Sept 89
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Jan 12
Director Left
Jul 12
Director Left
Aug 12
Director Joined
Feb 13
Director Left
Sept 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Apr 14
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Oct 22
Director Left
Oct 23
Loan Cleared
Oct 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

GIDDY, Cecil John Louis

Active
Windmill Road, St Leonards On SeaTN38 9BY
Born September 1973
Director
Appointed 15 Dec 2025

HOLROYD, Clinton John

Active
Windmill Road, St Leonards On SeaTN38 9BY
Born August 1973
Director
Appointed 15 Dec 2025

PATERSON, Clint James

Active
Windmill Road, St Leonards On SeaTN38 9BY
Born May 1978
Director
Appointed 15 Dec 2025

COSSON, Jamie

Resigned
Ecclestone Place, BelgraviaSW1W 9NF
Secretary
Appointed 08 Aug 2012
Resigned 15 Dec 2025

DE FRIAS, Anne Elizabeth

Resigned
Nut Field Littlewick Cottages, WokingGU21 2JX
Secretary
Appointed 01 Oct 1991
Resigned 20 Jun 2002

NEALE, Anthony Derek

Resigned
Tintern Road, CrawleyRH11 8NG
Secretary
Appointed 15 May 2008
Resigned 13 Sept 2011

CAVERSHAM SECRETARIES LIMITED

Resigned
Malzard House 15 Union Street, JerseyJE4 8TY
Corporate secretary
Appointed 20 Jun 2002
Resigned 05 May 2005

MARYLEBONE MANAGEMENT SERVICES LIMITED

Resigned
3 Bentinck Mews, LondonW1U 2AH
Corporate secretary
Appointed 05 May 2005
Resigned 15 May 2008

BARNES, Andrew Howard

Resigned
18-22 Cantelupe Road, East GrinsteadRH19 3BJ
Born February 1960
Director
Appointed 08 Feb 2011
Resigned 08 Aug 2012

COSSON, Jamie Paul

Resigned
Ecclestone Place, BelgraviaSW1W 9NF
Born June 1981
Director
Appointed 14 Dec 2011
Resigned 15 Dec 2025

CRICHTON, Andrew David Denzil

Resigned
Waverley Farm, St BreladeJE3 8AH
Born July 1949
Director
Appointed 20 Jun 2002
Resigned 13 Sept 2011

DAVY, Jeremy Michael

Resigned
Hockliffe Street, Leighton BuzzardLU7 1GN
Born May 1970
Director
Appointed 01 Nov 2019
Resigned 18 Feb 2022

DE FRIAS, Anne Elizabeth

Resigned
Nut Field Littlewick Cottages, WokingGU21 2JX
Born March 1943
Director
Appointed N/A
Resigned 20 Jun 2002

DE FRIAS, Justian James

Resigned
2 Fairfields Green Lane, CobhamKT11 2NN
Born March 1972
Director
Appointed 29 May 1996
Resigned 27 Oct 1997

DE FRIAS, Justian Francis

Resigned
Nutfield Littlewick Cottages, WokingGU21 2JX
Born November 1944
Director
Appointed N/A
Resigned 20 Jun 2002

GILL, Adrian Stuart

Resigned
18-22 Cantelupe Road, East GrinsteadRH19 3BJ
Born July 1967
Director
Appointed 13 Sept 2011
Resigned 29 Jun 2012

LIVESEY, David Christopher

Resigned
16/20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born May 1959
Director
Appointed 13 Sept 2011
Resigned 28 Sept 2023

MACDONALD BELL, Nicholas John

Resigned
Beauvoir, St MartinJE3 6DR
Born September 1954
Director
Appointed 20 Jun 2002
Resigned 16 May 2005

MACWHINNIE, Samantha Justine

Resigned
20 Hawker Road, AldershotGU12 5SL
Born March 1969
Director
Appointed 29 May 1996
Resigned 20 Jun 2002

MCMASTER, David John

Resigned
18-22 Cantelupe Road, East GrinsteadRH19 3BJ
Born August 1958
Director
Appointed 20 Jun 2002
Resigned 18 Dec 2013

MOORE, Stephen Norman

Resigned
18-22 Cantelupe Road, East GrinsteadRH19 3BJ
Born November 1971
Director
Appointed 30 Jan 2013
Resigned 30 Aug 2013

NEALE, Anthony Derek

Resigned
Tintern Road, CrawleyRH11 8NG
Born March 1961
Director
Appointed 01 Oct 2008
Resigned 13 Sept 2011

OLIVER, Martin James

Resigned
18-22 Cantelupe Road, East GrinsteadRH19 3BJ
Born May 1967
Director
Appointed 13 Sept 2011
Resigned 19 Dec 2013

PHILLIPS, Colin Jeffrey

Resigned
12 Strawberry Fields, SouthamptonSO30 4QY
Born February 1959
Director
Appointed 01 Oct 2008
Resigned 31 Oct 2010

PIPER, Christopher David

Resigned
Windmill Road, St. Leonards-On-SeaTN38 9BY
Born November 1979
Director
Appointed 18 Feb 2022
Resigned 01 Nov 2022

SHIPPERLEY, Reginald Stephen

Resigned
16/20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born October 1958
Director
Appointed 13 Sept 2011
Resigned 01 Nov 2019

TWIGG, Richard John

Resigned
Ecclestone Place, BelgraviaSW1W 9NF
Born February 1965
Director
Appointed 07 Apr 2014
Resigned 15 Dec 2025

VARLEY, Edward James

Resigned
165 Cuckfield Road, HassocksBN6 9RT
Born February 1972
Director
Appointed 21 Aug 2003
Resigned 12 Oct 2007

WHALE, Stephen

Resigned
Domaine De Douet, GrouvilleJE3 9HP
Born July 1966
Director
Appointed 20 Jun 2002
Resigned 25 Feb 2008

Persons with significant control

1

Belgravia, LondonSW1W 9NF

Nature of Control

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

Filing History

203

Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Change To A Person With Significant Control
17 December 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Move Registers To Sail Company With New Address
14 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2023
AAAnnual Accounts
Legacy
13 September 2023
PARENT_ACCPARENT_ACC
Legacy
13 September 2023
GUARANTEE2GUARANTEE2
Legacy
13 September 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2021
AAAnnual Accounts
Legacy
26 October 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Legacy
4 October 2021
AGREEMENT2AGREEMENT2
Legacy
4 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Auditors Resignation Company
19 November 2015
AUDAUD
Auditors Resignation Company
19 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Termination Secretary Company With Name
13 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 May 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Memorandum Articles
22 February 2011
MEM/ARTSMEM/ARTS
Resolution
22 February 2011
RESOLUTIONSResolutions
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Certificate Re Registration Public Limited Company To Private
28 May 2010
CERT10CERT10
Re Registration Memorandum Articles
28 May 2010
MARMAR
Resolution
28 May 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
28 May 2010
RR02RR02
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Full
31 December 2008
AAAnnual Accounts
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Legacy
21 May 2008
287Change of Registered Office
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
15 October 2007
363aAnnual Return
Legacy
9 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Legacy
17 February 2006
403b403b
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Legacy
5 October 2005
288cChange of Particulars
Legacy
4 October 2005
288cChange of Particulars
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
28 January 2005
AAMDAAMD
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
287Change of Registered Office
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
31 December 2003
225Change of Accounting Reference Date
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
287Change of Registered Office
Legacy
11 April 2003
288cChange of Particulars
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
287Change of Registered Office
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
28 June 2000
287Change of Registered Office
Legacy
8 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
9 December 1998
288cChange of Particulars
Legacy
21 October 1998
363sAnnual Return (shuttle)
Legacy
7 September 1998
288cChange of Particulars
Legacy
7 September 1998
288cChange of Particulars
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
3 June 1997
288cChange of Particulars
Legacy
29 April 1997
395Particulars of Mortgage or Charge
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1996
AAAnnual Accounts
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
8 February 1996
287Change of Registered Office
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
30 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
12 October 1992
363sAnnual Return (shuttle)
Legacy
4 February 1992
288288
Legacy
17 December 1991
363b363b
Auditors Resignation Company
9 December 1991
AUDAUD
Legacy
26 November 1991
287Change of Registered Office
Memorandum Articles
13 November 1991
MEM/ARTSMEM/ARTS
Certificate Re Registration Private To Public Limited Company
8 October 1991
CERT5CERT5
Legacy
8 October 1991
43(3)e43(3)e
Auditors Report
8 October 1991
AUDRAUDR
Accounts Balance Sheet
8 October 1991
BSBS
Auditors Statement
8 October 1991
AUDSAUDS
Re Registration Memorandum Articles
8 October 1991
MARMAR
Legacy
8 October 1991
43(3)43(3)
Resolution
8 October 1991
RESOLUTIONSResolutions
Resolution
8 October 1991
RESOLUTIONSResolutions
Resolution
3 October 1991
RESOLUTIONSResolutions
Resolution
3 October 1991
RESOLUTIONSResolutions
Legacy
3 October 1991
88(2)R88(2)R
Legacy
3 October 1991
123Notice of Increase in Nominal Capital
Legacy
19 August 1991
288288
Accounts With Accounts Type Small
19 August 1991
AAAnnual Accounts
Legacy
19 August 1991
363aAnnual Return
Legacy
21 June 1990
88(2)R88(2)R
Legacy
17 April 1990
287Change of Registered Office
Legacy
20 February 1990
288288
Certificate Change Of Name Company
23 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 1989
287Change of Registered Office
Legacy
16 November 1989
288288
Incorporation Company
28 September 1989
NEWINCIncorporation