WJS FINANCE LIMITED
Overview
Company Name | WJS FINANCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03974464 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WJS FINANCE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WJS FINANCE LIMITED located?
Registered Office Address | The Riverside Building Livingstone Road HU13 0DZ Hessle East Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WJS FINANCE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 27, 2024 |
What is the status of the latest confirmation statement for WJS FINANCE LIMITED?
Last Confirmation Statement Made Up To | Dec 19, 2025 |
---|---|
Next Confirmation Statement Due | Jan 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 19, 2024 |
Overdue | No |
What are the latest filings for WJS FINANCE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Katie Amanda Denyer as a secretary on Jan 31, 2025 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Andrew John Green as a secretary on Jan 31, 2025 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Apr 27, 2024 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Dec 19, 2024 with updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Andrew John Green as a secretary on Jul 19, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Katie Amanda Denyer as a secretary on Jul 19, 2024 | 1 pages | TM02 | ||||||||||||||
Appointment of Mrs Sonya Karina Eastaugh as a director on May 24, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Watson as a director on May 24, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Apr 29, 2023 | 5 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Registration of charge 039744640012, created on Aug 01, 2023 | 5 pages | MR01 | ||||||||||||||
Previous accounting period extended from Apr 29, 2023 to Apr 30, 2023 | 1 pages | AA01 | ||||||||||||||
Previous accounting period shortened from Apr 30, 2023 to Apr 29, 2023 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2022 | 5 pages | AA | ||||||||||||||
Termination of appointment of Nicholas Alwyn Mclaren Oughtred as a director on Oct 05, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 02, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Apr 24, 2021 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Apr 02, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Apr 25, 2020 | 5 pages | AA | ||||||||||||||
Director's details changed for Mr James Watson on Nov 01, 2019 | 2 pages | CH01 | ||||||||||||||
Satisfaction of charge 039744640009 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 039744640010 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of WJS FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DENYER, Katie Amanda | Secretary | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire | 331847590001 | |||||||||||
EASTAUGH, Sonya Karina | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire | England | British | Director | 301985920001 | ||||||||
TURNER, Monica | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire | England | British | Director | 267627570001 | ||||||||
WJS EXECUTIVES LIMITED | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building England |
| 130993510001 | ||||||||||
DAWSON, Nicholas Goodhugh | Secretary | 91 Welton Road HU15 1BJ Brough East Yorkshire | British | Director | 52299980001 | |||||||||
DENYER, Katie Amanda | Secretary | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire | 260983570001 | |||||||||||
GREEN, Andrew John | Secretary | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire | 325340780001 | |||||||||||
HOWDEN, John Thomas | Secretary | The Anchorage South End Roos HU12 0HE Hull East Yorkshire | British | 17106750001 | ||||||||||
OUGHTRED, Nicholas Alwyn Mclaren | Secretary | The Old Vicarage Church Side Bishop Burton HU17 8QB Beverley East Yorkshire | British | Company Secretary | 44998470001 | |||||||||
URMSTON, Gary Martin | Secretary | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | 147855530001 | |||||||||||
DAWSON, Nicholas Goodhugh | Director | 91 Welton Road HU15 1BJ Brough East Yorkshire | British | Director | 52299980001 | |||||||||
FARNSWORTH, Patrick William | Director | Westfield Foston On The Wolds YO25 8BJ Driffield East Yorkshire | British | Company Director | 10614140001 | |||||||||
OUGHTRED, Christopher Mclaren | Director | The Old Rectory Londesborough YO43 3LJ York Yorkshire | England | British | Director | 5820860001 | ||||||||
OUGHTRED, Michael Norman | Director | Uplands 5 Brimley Molescroft Road HU17 7EE Beverley North Humberside | England | British | Director | 91597240001 | ||||||||
OUGHTRED, Nicholas Alwyn Mclaren | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | England | British | Director | 44998470001 | ||||||||
SOUTAR, Norman Graeme Scott | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | United Kingdom | British | Director | 115406960006 | ||||||||
URMSTON, Gary Martin | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | United Kingdom | British | Director | 140337810001 | ||||||||
WATSON, James | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire | United Kingdom | British | Chief Executive Officer | 253164680001 | ||||||||
WHEELWRIGHT, Allan | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | United Kingdom | British | Director | 40750740002 |
Who are the persons with significant control of WJS FINANCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
William Jackson Food Group Limited | May 01, 2018 | Livingstone Road HU13 0DZ Hessle The Riverside Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
William Jackson & Son Limited | Apr 06, 2016 | Livingstone Road HU13 0DZ Hessle The Riverside Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0