WJ GROUP INFRASTRUCTURE LIMITED

WJ GROUP INFRASTRUCTURE LIMITED

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

    Company NameWJ GROUP INFRASTRUCTURE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13059508
    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 WJ GROUP INFRASTRUCTURE LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is WJ GROUP INFRASTRUCTURE LIMITED located?

    Registered Office Address
    Unit 7 Brock Way
    ST5 6AZ Newcastle
    Staffordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WJ GROUP INFRASTRUCTURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENTERPRISE INFRASTRUCTURE 3 LIMITEDDec 03, 2020Dec 03, 2020

    What are the latest accounts for WJ GROUP INFRASTRUCTURE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WJ GROUP INFRASTRUCTURE LIMITED?

    Last Confirmation Statement Made Up ToDec 02, 2026
    Next Confirmation Statement DueDec 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2025
    OverdueNo

    What are the latest filings for WJ GROUP INFRASTRUCTURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 02, 2025 with no updates

    3 pagesCS01

    Change of details for Wj Group Holdings Limited as a person with significant control on Dec 03, 2020

    2 pagesPSC05

    Full accounts made up to Mar 31, 2025

    33 pagesAA

    Previous accounting period extended from Jan 31, 2025 to Mar 31, 2025

    1 pagesAA01

    Termination of appointment of Martin Graham Webb as a director on Apr 25, 2025

    1 pagesTM01

    Termination of appointment of Mihir Kotecha as a director on Apr 10, 2024

    1 pagesTM01

    Confirmation statement made on Dec 02, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Neil Austin Johnson as a director on Nov 21, 2024

    2 pagesAP01

    Termination of appointment of Gregory Mark Andrews as a director on Oct 23, 2024

    1 pagesTM01

    Registration of charge 130595080003, created on Sep 05, 2024

    11 pagesMR01

    Full accounts made up to Jan 31, 2024

    29 pagesAA

    Confirmation statement made on Dec 02, 2023 with updates

    5 pagesCS01

    Change of details for Enterprise Infrastructure 2 Limited as a person with significant control on Feb 17, 2022

    2 pagesPSC05

    Appointment of Mr Andrew Robin Lawley as a director on Oct 17, 2023

    2 pagesAP01

    Full accounts made up to Jan 31, 2023

    27 pagesAA

    Registered office address changed from 17 Grosvenor Street London W1K 4QG United Kingdom to Unit 7 Brock Way Newcastle Staffordshire ST5 6AZ on Dec 20, 2022

    1 pagesAD01

    Confirmation statement made on Dec 02, 2022 with updates

    5 pagesCS01

    Full accounts made up to Jan 31, 2022

    28 pagesAA

    Appointment of Mr Simon Matthis Tabellion as a director on Mar 23, 2022

    2 pagesAP01

    Appointment of Mr David James Benwell Taylor-Smith as a director on Mar 23, 2022

    2 pagesAP01

    Termination of appointment of Edmund James Aldous Buckley as a director on Mar 15, 2022

    1 pagesTM01

    Certificate of change of name

    Company name changed enterprise infrastructure 3 LIMITED\certificate issued on 17/02/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 17, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 14, 2022

    RES15

    Confirmation statement made on Dec 02, 2021 with updates

    4 pagesCS01

    Registration of charge 130595080002, created on Jun 15, 2021

    34 pagesMR01

    Appointment of Mr Gregory Mark Andrews as a director on Mar 08, 2021

    2 pagesAP01

    Who are the officers of WJ GROUP INFRASTRUCTURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Neil Austin
    Brock Way
    ST5 6AZ Newcastle
    Unit 7
    Staffordshire
    United Kingdom
    Director
    Brock Way
    ST5 6AZ Newcastle
    Unit 7
    Staffordshire
    United Kingdom
    United KingdomBritish111186460002
    JOHNSTON, Wayne Douglas
    Brock Way
    ST5 6AZ Newcastle
    Unit 7
    Staffordshire
    England
    Director
    Brock Way
    ST5 6AZ Newcastle
    Unit 7
    Staffordshire
    England
    EnglandBritish211455270001
    LAWLEY, Andrew Robin
    Grosvenor Street
    W1K 4QG London
    17
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QG London
    17
    United Kingdom
    United KingdomBritish254172310001
    TABELLION, Simon Matthis
    Brock Way
    ST5 6AZ Newcastle
    Unit 7
    Staffordshire
    United Kingdom
    Director
    Brock Way
    ST5 6AZ Newcastle
    Unit 7
    Staffordshire
    United Kingdom
    EnglandGerman283032450001
    TAYLOR-SMITH, David James Benwell
    Brock Way
    ST5 6AZ Newcastle
    Unit 7
    Staffordshire
    United Kingdom
    Director
    Brock Way
    ST5 6AZ Newcastle
    Unit 7
    Staffordshire
    United Kingdom
    United KingdomBritish126197410002
    TREVELYAN, Terry John
    Brock Way
    ST5 6AZ Newcastle
    Unit 7
    Staffordshire
    England
    Director
    Brock Way
    ST5 6AZ Newcastle
    Unit 7
    Staffordshire
    England
    United KingdomBritish245205050001
    ANDREWS, Gregory Mark
    Brock Way
    ST5 6AZ Newcastle
    Unit 7
    Staffordshire
    United Kingdom
    Director
    Brock Way
    ST5 6AZ Newcastle
    Unit 7
    Staffordshire
    United Kingdom
    EnglandBritish203545890003
    BUCKLEY, Edmund James Aldous
    W1K 4QG London
    17 Grosvenor Street
    United Kingdom
    Director
    W1K 4QG London
    17 Grosvenor Street
    United Kingdom
    United KingdomBritish276200660001
    KOTECHA, Mihir
    Brock Way
    ST5 6AZ Newcastle
    Unit 7
    Staffordshire
    United Kingdom
    Director
    Brock Way
    ST5 6AZ Newcastle
    Unit 7
    Staffordshire
    United Kingdom
    United KingdomBritish276358660001
    WEBB, Martin Graham
    Brock Way
    ST5 6AZ Newcastle
    Unit 7
    Staffordshire
    England
    Director
    Brock Way
    ST5 6AZ Newcastle
    Unit 7
    Staffordshire
    England
    EnglandBritish155721630001

    Who are the persons with significant control of WJ GROUP INFRASTRUCTURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brock Way
    ST5 6AZ Newcastle
    Unit 7
    Staffordshire
    England
    Dec 03, 2020
    Brock Way
    ST5 6AZ Newcastle
    Unit 7
    Staffordshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number13055709
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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