WJS EXECUTIVES LIMITED

WJS EXECUTIVES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWJS EXECUTIVES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05946697
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WJS EXECUTIVES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WJS EXECUTIVES LIMITED located?

    Registered Office Address
    The Riverside Building
    Livingstone Road
    HU13 0DZ Hessle
    East Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WJS EXECUTIVES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 26, 2025

    What is the status of the latest confirmation statement for WJS EXECUTIVES LIMITED?

    Last Confirmation Statement Made Up ToSep 18, 2026
    Next Confirmation Statement DueOct 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 18, 2025
    OverdueNo

    What are the latest filings for WJS EXECUTIVES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 18, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 12, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 26, 2025

    4 pagesAA

    Appointment of Mr Paul Murphy as a director on Apr 28, 2025

    2 pagesAP01

    Termination of appointment of Sonya Karina Eastaugh as a director on Apr 28, 2025

    1 pagesTM01

    Appointment of Mrs Katie Amanda Denyer as a director on Jan 31, 2025

    2 pagesAP01

    Appointment of Mrs Katie Amanda Denyer as a secretary on Jan 31, 2025

    2 pagesAP03

    Termination of appointment of Andrew John Green as a secretary on Jan 31, 2025

    1 pagesTM02

    Termination of appointment of Andrew John Green as a director on Jan 31, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Apr 27, 2024

    4 pagesAA

    Confirmation statement made on Sep 12, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Andrew John Green as a secretary on Jul 19, 2024

    2 pagesAP03

    Appointment of Mr Andrew John Green as a director on Jul 19, 2024

    2 pagesAP01

    Termination of appointment of Katie Amanda Denyer as a director on Jul 19, 2024

    1 pagesTM01

    Termination of appointment of Katie Amanda Denyer as a secretary on Jul 19, 2024

    1 pagesTM02

    Termination of appointment of James Watson as a director on May 24, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Apr 29, 2023

    4 pagesAA

    Confirmation statement made on Sep 26, 2023 with no updates

    3 pagesCS01

    Previous accounting period extended from Apr 29, 2023 to Apr 30, 2023

    1 pagesAA01

    Previous accounting period shortened from Apr 30, 2023 to Apr 29, 2023

    1 pagesAA01

    Accounts for a dormant company made up to Apr 30, 2022

    4 pagesAA

    Director's details changed for Mrs Sonya Karina Eastaugh on Nov 07, 2022

    2 pagesCH01

    Termination of appointment of Nicholas Alwyn Mclaren Oughtred as a director on Oct 05, 2022

    1 pagesTM01

    Confirmation statement made on Sep 26, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Sonya Karina Eastaugh as a director on May 19, 2022

    2 pagesAP01

    Who are the officers of WJS EXECUTIVES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENYER, Katie Amanda
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    Secretary
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    331847610001
    DENYER, Katie Amanda
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    EnglandBritish242035650001
    MURPHY, Paul Simon
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United KingdomBritish89122800002
    TURNER, Monica
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    EnglandBritish267627570001
    DAWSON, Nicholas Goodhugh
    91 Welton Road
    HU15 1BJ Brough
    East Yorkshire
    Secretary
    91 Welton Road
    HU15 1BJ Brough
    East Yorkshire
    British52299980001
    DENYER, Katie Amanda
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    Secretary
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    260983790001
    GREEN, Andrew John
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    Secretary
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    325340460001
    OUGHTRED, Nicholas Alwyn Mclaren
    The Old Vicarage Church Side
    Bishop Burton
    HU17 8QB Beverley
    East Yorkshire
    Secretary
    The Old Vicarage Church Side
    Bishop Burton
    HU17 8QB Beverley
    East Yorkshire
    British44998470001
    URMSTON, Gary Martin
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    Secretary
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    147855320001
    ROLLITS COMPANY SECRETARIES LIMITED
    Wilberforce Court
    High Street
    HU1 1NE Hull
    North Humberside
    Secretary
    Wilberforce Court
    High Street
    HU1 1NE Hull
    North Humberside
    69634250002
    BARRACLOUGH, Adam Alexander
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United KingdomBritish235213740001
    DAWSON, Nicholas Goodhugh
    91 Welton Road
    HU15 1BJ Brough
    East Yorkshire
    Director
    91 Welton Road
    HU15 1BJ Brough
    East Yorkshire
    British52299980001
    DENYER, Katie Amanda
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    EnglandBritish242035650001
    EASTAUGH, Sonya Karina
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    EnglandBritish301985920001
    GREEN, Andrew John
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    EnglandBritish186920120001
    OUGHTRED, Christopher Mclaren
    The Old Rectory
    Londesborough
    YO43 3LJ York
    Yorkshire
    Director
    The Old Rectory
    Londesborough
    YO43 3LJ York
    Yorkshire
    EnglandBritish5820860001
    OUGHTRED, Michael Norman
    Uplands 5 Brimley
    Molescroft Road
    HU17 7EE Beverley
    North Humberside
    Director
    Uplands 5 Brimley
    Molescroft Road
    HU17 7EE Beverley
    North Humberside
    EnglandBritish91597240001
    OUGHTRED, Nicholas Alwyn Mclaren
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    EnglandBritish44998470001
    RENWICK, Graham Andrew
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    EnglandBritish179080010001
    SOUTAR, Norman Graeme Scott
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    United KingdomBritish115406960006
    URMSTON, Gary Martin
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    United KingdomBritish140337810001
    WATSON, James
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United KingdomBritish253164680001
    WHEELWRIGHT, Allan
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    United KingdomBritish40750740002
    ROLLITS COMPANY FORMATIONS LIMITED
    Wilberforce Court
    High Street
    HU1 1NE Hull
    North Humberside
    Director
    Wilberforce Court
    High Street
    HU1 1NE Hull
    North Humberside
    68367360001

    Who are the persons with significant control of WJS EXECUTIVES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    William Jackson Food Group Ltd
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    England
    Sep 26, 2016
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredUk Companies House
    Registration Number03974470
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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