Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN WILEY & SONS LIMITED
Company Information for

JOHN WILEY & SONS LIMITED

THE ATRIUM, SOUTHERN GATE, CHICHESTER, WEST SUSSEX, PO19 8SQ,
Company Registration Number
00641132
Private Limited Company
Active

Company Overview

About John Wiley & Sons Ltd
JOHN WILEY & SONS LIMITED was founded on 1959-11-03 and has its registered office in Chichester. The organisation's status is listed as "Active". John Wiley & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JOHN WILEY & SONS LIMITED
 
Legal Registered Office
THE ATRIUM
SOUTHERN GATE
CHICHESTER
WEST SUSSEX
PO19 8SQ
Other companies in PO19
 
Filing Information
Company Number 00641132
Company ID Number 00641132
Date formed 1959-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 03:05:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN WILEY & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JOHN WILEY & SONS LIMITED
The following companies were found which have the same name as JOHN WILEY & SONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHN WILEY & SONS UK 2 LLP THE ATRIUM SOUTHERN GATE CHICHESTER WEST SUSSEX PO19 8SQ Active Company formed on the 2011-10-24
JOHN WILEY & SONS UK LLP THE ATRIUM SOUTHERN GATE CHICHESTER WEST SUSSEX PO19 8SQ Active - Proposal to Strike off Company formed on the 2011-03-29
JOHN WILEY & SONS, INC. 80 STATE STREET New York ALBANY NY 12207 Active Company formed on the 1904-01-15
JOHN WILEY & SONS AUSTRALIA, LTD QLD 4064 Active Company formed on the 1954-01-05
JOHN WILEY & SONS SINGAPORE PTE. LTD. FUSIONOPOLIS WALK Singapore 138628 Active Company formed on the 2008-09-09
JOHN WILEY & SONS, INC 111 RIVER ST HOBOKEN NJ 07030 Active Company formed on the 1960-10-28
JOHN WILEY & SONS,INC Singapore Active Company formed on the 2008-10-09
JOHN WILEY & SONS UK LLP Singapore Active Company formed on the 2011-05-11
JOHN WILEY & SONS LIMITED Singapore Active Company formed on the 2013-05-28

Company Officers of JOHN WILEY & SONS LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE JANE MCPHEE
Company Secretary 2012-02-01
URSULA LEONIE D'ARCY
Director 2008-07-01
ROSAMUND CLAIRE JOHNSON
Director 2016-07-01
PHILIP JEFFREY MAC KISRAY
Director 2009-05-01
JOHN ANTHONY KRITZMACHER
Director 2014-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHARLES LONG
Director 1992-10-12 2017-10-31
IAN JEREMY GARRARD
Director 2012-02-01 2016-06-30
STEPHEN MICHAEL SMITH
Director 2007-12-06 2015-04-13
ELLIS EDWARD COUSENS
Director 2009-05-01 2014-06-16
SUSAN MARY JOSHUA
Company Secretary 2008-07-01 2012-01-31
CHRISTOPHER JOSEPH DICKS
Director 1992-10-12 2012-01-31
WILLIAM J PESCE
Director 1996-03-28 2009-05-01
URSULA D'ARCY
Company Secretary 2007-07-24 2008-07-01
PETER FERRIS
Director 1992-10-12 2008-05-31
JOHN HERBERT JARVIS
Director 1992-10-12 2008-05-31
ANGELA PATRICIA POULTER
Director 1997-03-01 2007-12-06
IAN JEREMY GARRARD
Company Secretary 2005-07-27 2007-07-23
CHRISTOPHER JOSEPH DICKS
Company Secretary 1992-10-12 2005-07-27
ROBERT STEVEN ROBERTSON MAIR
Director 1994-07-19 2000-04-30
MICHAEL DIXON
Director 1993-05-04 1996-05-31
CHARLES RICHARD ELLIS
Director 1992-10-12 1996-03-28
MICHAEL BARTHOLOMEW FOYLE
Director 1992-10-12 1993-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
URSULA LEONIE D'ARCY ATYPON SYSTEMS LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active
URSULA LEONIE D'ARCY PROFILES INTERNATIONAL, INC. UK LIMITED Director 2014-10-01 CURRENT 2012-06-08 Active - Proposal to Strike off
URSULA LEONIE D'ARCY PIIEU LIMITED Director 2014-10-01 CURRENT 2012-09-05 Active
URSULA LEONIE D'ARCY CROSSKNOWLEDGE GROUP LIMITED Director 2014-05-01 CURRENT 2005-05-18 Active
URSULA LEONIE D'ARCY MOHIVE LIMITED Director 2014-05-01 CURRENT 2008-01-23 Active - Proposal to Strike off
URSULA LEONIE D'ARCY J WILEY LIMITED Director 2013-10-14 CURRENT 2013-10-14 Active
ROSAMUND CLAIRE JOHNSON ATYPON SYSTEMS LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active
ROSAMUND CLAIRE JOHNSON CROSSKNOWLEDGE GROUP LIMITED Director 2016-07-01 CURRENT 2005-05-18 Active
ROSAMUND CLAIRE JOHNSON WILEY UK Director 2016-07-01 CURRENT 2007-04-10 Active - Proposal to Strike off
ROSAMUND CLAIRE JOHNSON J WILEY LIMITED Director 2016-07-01 CURRENT 2013-10-14 Active
ROSAMUND CLAIRE JOHNSON BLACKWELL SCIENCE LIMITED Director 2016-07-01 CURRENT 1939-02-15 Active - Proposal to Strike off
ROSAMUND CLAIRE JOHNSON BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED Director 2016-07-01 CURRENT 1996-02-22 Active
ROSAMUND CLAIRE JOHNSON BLACKWELL PUBLISHING (HOLDINGS) LIMITED Director 2016-07-01 CURRENT 1996-02-22 Active
ROSAMUND CLAIRE JOHNSON WILEY HEYDEN LIMITED Director 2016-07-01 CURRENT 1982-02-11 Active
ROSAMUND CLAIRE JOHNSON WILEY DISTRIBUTION SERVICES LTD Director 2016-07-01 CURRENT 1986-01-21 Active
ROSAMUND CLAIRE JOHNSON WILEY EUROPE LIMITED Director 2016-07-01 CURRENT 1988-10-17 Active
ROSAMUND CLAIRE JOHNSON WILEY EUROPE INVESTMENT HOLDINGS LIMITED Director 2016-07-01 CURRENT 2001-08-17 Active
PHILIP JEFFREY MAC KISRAY ATYPON SYSTEMS LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active
PHILIP JEFFREY MAC KISRAY INTERSCIENCE PUBLISHERS LIMITED Director 2016-06-01 CURRENT 1946-11-28 Active - Proposal to Strike off
PHILIP JEFFREY MAC KISRAY VCH PUBLISHERS (UK) LIMITED Director 2016-06-01 CURRENT 1986-12-23 Active - Proposal to Strike off
PHILIP JEFFREY MAC KISRAY PIIEU LIMITED Director 2016-06-01 CURRENT 2012-09-05 Active
PHILIP JEFFREY MAC KISRAY CHANCERY LAW PUBLISHING LIMITED Director 2016-06-01 CURRENT 1987-09-15 Active
PHILIP JEFFREY MAC KISRAY ACADEMY GROUP LIMITED Director 2016-06-01 CURRENT 1990-06-15 Active
PHILIP JEFFREY MAC KISRAY MOHIVE LIMITED Director 2016-06-01 CURRENT 2008-01-23 Active - Proposal to Strike off
PHILIP JEFFREY MAC KISRAY J WILEY LIMITED Director 2013-10-14 CURRENT 2013-10-14 Active
PHILIP JEFFREY MAC KISRAY WILEY UK Director 2009-05-01 CURRENT 2007-04-10 Active - Proposal to Strike off
PHILIP JEFFREY MAC KISRAY BLACKWELL SCIENCE LIMITED Director 2009-05-01 CURRENT 1939-02-15 Active - Proposal to Strike off
PHILIP JEFFREY MAC KISRAY BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED Director 2009-05-01 CURRENT 1996-02-22 Active
PHILIP JEFFREY MAC KISRAY BLACKWELL PUBLISHING (HOLDINGS) LIMITED Director 2009-05-01 CURRENT 1996-02-22 Active
PHILIP JEFFREY MAC KISRAY WILEY HEYDEN LIMITED Director 2009-05-01 CURRENT 1982-02-11 Active
PHILIP JEFFREY MAC KISRAY WILEY DISTRIBUTION SERVICES LTD Director 2009-05-01 CURRENT 1986-01-21 Active
PHILIP JEFFREY MAC KISRAY WILEY EUROPE LIMITED Director 2009-05-01 CURRENT 1988-10-17 Active
PHILIP JEFFREY MAC KISRAY WILEY EUROPE INVESTMENT HOLDINGS LIMITED Director 2009-05-01 CURRENT 2001-08-17 Active
JOHN ANTHONY KRITZMACHER ATYPON SYSTEMS LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active
JOHN ANTHONY KRITZMACHER WILEY DISTRIBUTION SERVICES LTD Director 2015-09-03 CURRENT 1986-01-21 Active
JOHN ANTHONY KRITZMACHER PROFILES INTERNATIONAL, INC. UK LIMITED Director 2014-10-01 CURRENT 2012-06-08 Active - Proposal to Strike off
JOHN ANTHONY KRITZMACHER PIIEU LIMITED Director 2014-10-01 CURRENT 2012-09-05 Active
JOHN ANTHONY KRITZMACHER WILEY UK Director 2014-06-16 CURRENT 2007-04-10 Active - Proposal to Strike off
JOHN ANTHONY KRITZMACHER J WILEY LIMITED Director 2014-06-16 CURRENT 2013-10-14 Active
JOHN ANTHONY KRITZMACHER BLACKWELL SCIENCE LIMITED Director 2014-06-16 CURRENT 1939-02-15 Active - Proposal to Strike off
JOHN ANTHONY KRITZMACHER BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED Director 2014-06-16 CURRENT 1996-02-22 Active
JOHN ANTHONY KRITZMACHER WILEY HEYDEN LIMITED Director 2014-06-16 CURRENT 1982-02-11 Active
JOHN ANTHONY KRITZMACHER WILEY EUROPE LIMITED Director 2014-06-16 CURRENT 1988-10-17 Active
JOHN ANTHONY KRITZMACHER WILEY EUROPE INVESTMENT HOLDINGS LIMITED Director 2014-06-16 CURRENT 2001-08-17 Active
JOHN ANTHONY KRITZMACHER MOHIVE LIMITED Director 2014-05-08 CURRENT 2008-01-23 Active - Proposal to Strike off
JOHN ANTHONY KRITZMACHER CROSSKNOWLEDGE GROUP LIMITED Director 2014-05-01 CURRENT 2005-05-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-19AAFULL ACCOUNTS MADE UP TO 30/04/23
2023-11-24FULL ACCOUNTS MADE UP TO 30/04/22
2023-11-24AAFULL ACCOUNTS MADE UP TO 30/04/22
2023-10-17CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-10-17CS01CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-01-20Termination of appointment of Caroline Jane Mcphee on 2023-01-19
2023-01-20Appointment of Lauryn Christine Coyle-Parsons as company secretary on 2023-01-19
2023-01-20AP03Appointment of Lauryn Christine Coyle-Parsons as company secretary on 2023-01-19
2023-01-20TM02Termination of appointment of Caroline Jane Mcphee on 2023-01-19
2023-01-19FULL ACCOUNTS MADE UP TO 30/04/21
2023-01-19AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JEFFREY MAC KISRAY
2022-03-04AP01DIRECTOR APPOINTED MS CHRISTINA VAN TASSELL
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR URSULA LEONIE D'ARCY
2022-01-04APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY KRITZMACHER
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY KRITZMACHER
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-04-11AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-09-07AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-10-17PSC07CESSATION OF WILEY EUROPE LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-05-23SH0130/04/19 STATEMENT OF CAPITAL GBP 523501
2019-05-23PSC02Notification of Wiley Heyden Limited as a person with significant control on 2019-04-30
2019-03-20AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-04-25AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 500001
2018-01-24SH0101/01/18 STATEMENT OF CAPITAL GBP 500001
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES LONG
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-04-10AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 500000
2017-02-09SH19Statement of capital on 2017-02-09 GBP 500,000
2017-02-09CAP-SSSolvency Statement dated 08/02/17
2017-02-09SH20Statement by Directors
2017-02-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-10-27RES13Resolutions passed:
  • Company business 03/10/2016
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 564808
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-07-12AP01DIRECTOR APPOINTED MRS ROSAMUND CLAIRE JOHNSON
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN JEREMY GARRARD
2016-03-03AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 564808
2015-10-20AR0112/10/15 ANNUAL RETURN FULL LIST
2015-04-22SH20Statement by Directors
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 564808
2015-04-22SH19Statement of capital on 2015-04-22 GBP 564,808
2015-04-22CAP-SSSolvency Statement dated 16/04/15
2015-04-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL SMITH
2015-01-27AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 580000
2014-10-14AR0112/10/14 FULL LIST
2014-06-20AP01DIRECTOR APPOINTED MR JOHN ANTHONY KRITZMACHER
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ELLIS COUSENS
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KISRAY / 03/03/2014
2013-11-26AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 580000
2013-11-13AR0112/10/13 FULL LIST
2013-08-28ANNOTATIONClarification
2013-08-28RP04SECOND FILING FOR FORM SH01
2013-07-09SH0101/05/13 STATEMENT OF CAPITAL GBP 580000
2012-11-20AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-06AR0112/10/12 FULL LIST
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS URSULA D'ARCY / 02/08/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIS EDWARD COUSENS / 23/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL SMITH / 23/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES LONG / 23/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KISRAY / 23/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS URSULA D'ARCY / 23/02/2012
2012-02-01AP01DIRECTOR APPOINTED IAN GARRARD
2012-02-01AP03SECRETARY APPOINTED MRS CAROLINE JANE MCPHEE
2012-02-01TM02APPOINTMENT TERMINATED, SECRETARY SUSAN JOSHUA
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DICKS
2011-12-19AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-21AR0112/10/11 FULL LIST
2011-01-28AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-10-14AR0112/10/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KISRAY / 21/09/2010
2010-02-06AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-10-28AR0112/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIS EDWARD COUSENS / 27/10/2009
2009-05-11288aDIRECTOR APPOINTED MR ELLIS COUSENS
2009-05-11288aDIRECTOR APPOINTED MR PHILIP KISRAY
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM PESCE
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-28363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-07-18288aSECRETARY APPOINTED MS SUSAN JOSHUA
2008-07-16288aDIRECTOR APPOINTED MS URSULA D'ARCY
2008-07-08288bAPPOINTMENT TERMINATED SECRETARY URSULA D'ARCY
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR ANGELA POULTER
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 20 STIRLING ROAD HARROW HA3 7NB
2008-06-26Registered office changed on 26/06/2008 from, 20 stirling road, harrow, HA3 7NB
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN JARVIS
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR PETER FERRIS
2008-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM THE ATRIUM SOUTHERN GATE CHICHESTER WEST SUSSEX PO19 8SQ
2008-05-09Registered office changed on 09/05/2008 from, the atrium, southern gate, chichester, west sussex, PO19 8SQ
2008-02-25AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-08288aNEW DIRECTOR APPOINTED
2007-10-18363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-10-18288cDIRECTOR'S PARTICULARS CHANGED
2007-07-30288bSECRETARY RESIGNED
2007-07-30288aNEW SECRETARY APPOINTED
2007-04-17288cDIRECTOR'S PARTICULARS CHANGED
2007-02-20395PARTICULARS OF MORTGAGE/CHARGE
2007-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-05AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-11-07363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2005-12-02AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-17363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-10-17288cDIRECTOR'S PARTICULARS CHANGED
2005-08-03288aNEW SECRETARY APPOINTED
2005-07-28288bSECRETARY RESIGNED
2004-10-19363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-10-11AAFULL ACCOUNTS MADE UP TO 30/04/04
2003-10-18363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-10-18AAFULL ACCOUNTS MADE UP TO 30/04/03
2002-09-19Registered office changed on 19/09/02 from:\baffins la., Chichester, sussex, PO19 1UD
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals



Licences & Regulatory approval
We could not find any licences issued to JOHN WILEY & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN WILEY & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL SECURITY AGREEMENT 2008-05-13 Outstanding BANK OF AMERICA, N.A.
SECURITY AGREEMENT 2007-02-20 Outstanding BANK OF AMERICA,N.A. (THE "ADMINISTRATIVE AGENT")
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN WILEY & SONS LIMITED

Intangible Assets
Patents
We have not found any records of JOHN WILEY & SONS LIMITED registering or being granted any patents
Domain Names

JOHN WILEY & SONS LIMITED owns 24 domain names.

bjs.co.uk   cancerlibrary.co.uk   customdummies.co.uk   eprescriber.co.uk   inpharmjobs.co.uk   jneurochemistry.co.uk   jevolbiol.co.uk   managing-innovation.co.uk   org-behaviour.co.uk   paleobase.co.uk   plant-science.co.uk   spectroscopynow.co.uk   uvnow.co.uk   wiley-capstone.co.uk   wiley.co.uk   wileypharmafile.co.uk   aging-cell.co.uk   diabetesonestop.co.uk   expressexec.co.uk   j-anatomy.co.uk   separationsnow.co.uk   thecochranelibrary.co.uk   rmmonline.co.uk   frommers.co.uk  

Trademarks
We have not found any records of JOHN WILEY & SONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JOHN WILEY & SONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-12 GBP £1 Corporate Finance
Brighton & Hove City Council 2016-10 GBP £760 Culture and Heritage
Brighton & Hove City Council 2016-9 GBP £500 ASC Learning Disabilities
Hull City Council 2016-8 GBP £1 Corporate Finance
Brighton & Hove City Council 2016-6 GBP £772 Culture and Heritage
Brighton & Hove City Council 2016-5 GBP £772 Culture and Heritage
7529: NATIONAL INSTITUTES OF HEALTH 2016-3 USD $6,154 BOOKS AND PAMPHLETS
Bolton Council 2015-9 GBP £778 Computer Software
Worcestershire County Council 2015-2 GBP £906 Employee Training Books
City of London 2015-1 GBP £1,017 Equipment, Furniture & Materials
Suffolk County Council 2015-1 GBP £1,890 Equipment Purchase - Periodicals and Newspapers
Hull City Council 2015-1 GBP £123 Sports, Leisure and Heritage
Birmingham City Council 2014-12 GBP £1,180
Bolton Council 2014-12 GBP £755 General Subscriptions
City of London 2014-11 GBP £779 Equipment, Furniture & Materials
City of London 2014-10 GBP £1,457 Books
City of London 2014-9 GBP £502 Equipment, Furniture & Materials
Hull City Council 2014-9 GBP £303 Sports, Leisure and Heritage
City of London 2014-6 GBP £2,589 Equipment, Furniture & Materials
Suffolk County Council 2014-2 GBP £1,687 Equipment Purchase - Periodicals and Newspapers
Bolton Council 2014-2 GBP £725 General Subscriptions
Worcestershire County Council 2014-2 GBP £1,357 Employee Training Books
City of London 2013-11 GBP £1,226 Books
Isle of Wight Council 2013-11 GBP £41
Stockton-On-Tees Borough Council 2013-10 GBP £576
City of London 2013-9 GBP £2,404 Equipment, Furniture & Materials
City of London 2013-7 GBP £861 Fees & Services
Worcestershire County Council 2013-3 GBP £1,164 Subscriptions
Suffolk County Council 2013-2 GBP £1,356 Equipment Purchase - Books
Worcestershire County Council 2013-1 GBP £1,164 Employee Other Training Expenses
City of London 2012-12 GBP £754 Books
City of London 2012-11 GBP £1,170 Cost of Sales/Stock
Hull City Council 2012-10 GBP £510 Economic Development & Regeneration
Stockport Metropolitan Council 2012-10 GBP £975
City of London 2012-8 GBP £568 Cost of Sales/Stock
City of London 2012-7 GBP £1,209 Cost of Sales/Stock
City of London 2012-5 GBP £565 Cost of Sales/Stock
City of London 2012-2 GBP £612 Cost of Sales/Stock
Worcestershire County Council 2011-12 GBP £1,097 Printing, Stationary & Gen Office Publication
Worcestershire County Council 2010-10 GBP £1,034 Subscriptions
City of London 0-0 GBP £11,628 Cost of Sales/Stock

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JOHN WILEY & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN WILEY & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN WILEY & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.