Background WavePink WaveYellow Wave

JUST WILLS GROUP LIMITED (05186807)

JUST WILLS GROUP LIMITED (05186807) is an active UK company. incorporated on 22 July 2004. with registered office in Belgravia. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JUST WILLS GROUP LIMITED has been registered for 21 years. Current directors include GIDDY, Cecil John Louis, HOLROYD, Clinton John, PATERSON, Clint James.

Company Number
05186807
Status
active
Type
ltd
Incorporated
22 July 2004
Age
21 years
Address
25 Ecclestone Place, Belgravia, SW1W 9NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GIDDY, Cecil John Louis, HOLROYD, Clinton John, PATERSON, Clint James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST WILLS GROUP LIMITED

JUST WILLS GROUP LIMITED is an active company incorporated on 22 July 2004 with the registered office located in Belgravia. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JUST WILLS GROUP LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05186807

LTD Company

Age

21 Years

Incorporated 22 July 2004

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

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

JUST WILLS GROUP PLC
From: 6 March 2007To: 28 May 2010
CAVERSHAM GROUP PLC
From: 22 July 2004To: 6 March 2007
Contact
Address

25 Ecclestone Place Belgravia, SW1W 9NF,

Previous Addresses

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: 22 July 2004To: 23 July 2014
Timeline

28 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Jan 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Oct 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
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

21

3 Active
18 Resigned

GIDDY, Cecil John Louis

Active
Ecclestone Place, BelgraviaSW1W 9NF
Born September 1973
Director
Appointed 15 Dec 2025

HOLROYD, Clinton John

Active
Ecclestone Place, BelgraviaSW1W 9NF
Born August 1973
Director
Appointed 15 Dec 2025

PATERSON, Clint James

Active
Ecclestone Place, BelgraviaSW1W 9NF
Born May 1978
Director
Appointed 15 Dec 2025

NEALE, Anthony Derek

Resigned
Tintern Road, CrawleyRH11 8NG
Secretary
Appointed 15 May 2008
Resigned 31 May 2011

CAVERSHAM SECRETARIES LIMITED

Resigned
Malzard House 15 Union Street, JerseyJE4 8TY
Corporate secretary
Appointed 22 Jul 2004
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
Medway House, 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 22 Jul 2004
Resigned 08 Feb 2011

DAVY, Jeremy Michael

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

GILL, Adrian Stuart

Resigned
Medway House, East GrinsteadRH19 3BJ
Born July 1967
Director
Appointed 08 Feb 2011
Resigned 29 Jun 2012

LIVESEY, David Christopher

Resigned
16/20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born May 1959
Director
Appointed 08 Feb 2011
Resigned 28 Sept 2023

MCMASTER, David John

Resigned
Medway House, East GrinsteadRH19 3BJ
Born August 1958
Director
Appointed 22 Jul 2004
Resigned 18 Dec 2013

MOORE, Stephen Norman

Resigned
Medway House, 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 08 Feb 2011

OLIVER, Martin James

Resigned
Medway House, East GrinsteadRH19 3BJ
Born May 1967
Director
Appointed 08 Feb 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, Stephen

Resigned
16/20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born October 1958
Director
Appointed 08 Feb 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

WHALE, Stephen

Resigned
Domaine De Douet, GrouvilleJE3 9HP
Born July 1966
Director
Appointed 22 Jul 2004
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

116

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
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
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
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
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 July 2025
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 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
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2024
AAAnnual Accounts
Legacy
14 September 2024
PARENT_ACCPARENT_ACC
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2023
AAAnnual Accounts
Legacy
12 September 2023
PARENT_ACCPARENT_ACC
Legacy
12 September 2023
GUARANTEE2GUARANTEE2
Legacy
12 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
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
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
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
Legacy
4 October 2021
AGREEMENT2AGREEMENT2
Legacy
4 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 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
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Auditors Resignation Company
19 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
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
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
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
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
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
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Termination Secretary Company With Name
7 September 2011
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
18 May 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 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 Group
4 December 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
8 April 2009
88(2)Return of Allotment of Shares
Legacy
24 February 2009
88(3)88(3)
Legacy
24 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
19 December 2008
AAAnnual Accounts
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
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
Accounts With Accounts Type Total Exemption Full
27 November 2007
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Certificate Change Of Name Company
6 March 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 January 2007
AAAnnual Accounts
Legacy
9 January 2007
287Change of Registered Office
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 December 2005
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
225Change of Accounting Reference Date
Incorporation Company
22 July 2004
NEWINCIncorporation