UKBizDB.co.uk

W J PROJECT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as W J Project Services Limited. The company was founded 16 years ago and was given the registration number 06327567. The firm's registered office is in RUGBY. You can find them at 11 Bell Lane, Monks Kirby, Rugby, Warwickshire. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:W J PROJECT SERVICES LIMITED
Company Number:06327567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:11 Bell Lane, Monks Kirby, Rugby, Warwickshire, England, CV23 0QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46/48, Beak Street, London, England, W1F 9RJ

Secretary06 November 2023Active
Hollymount, Bosbury, Ledbury, England, HR8 1HE

Director10 December 2007Active
46/48, Beak Street, London, England, W1F 9RJ

Director06 November 2023Active
46/48, Beak Street, London, England, W1F 9RJ

Director06 November 2023Active
46/48, Beak Street, London, England, W1F 9RJ

Director10 December 2007Active
26 Lea View, Cleobury Mortimer, Kidderminster, DY14 8EE

Secretary30 July 2007Active
Hollymount, Bosbury, Ledbury, England, HR8 1HE

Secretary10 December 2007Active
5 Ashleigh Close, Barby, Rugby, CV238UG

Director30 July 2007Active
26 Lea View, Cleobury Mortimer, Kidderminster, DY14 8EE

Director30 July 2007Active

People with Significant Control

Amcomri 17 Limited
Notified on:10 October 2023
Status:Active
Country of residence:United Kingdom
Address:46/48, Beak Street, London, United Kingdom, W1F 9RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashley Paul Jordan
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:The Robbins Building, Albert Street, Rugby, England, CV21 2SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leon White
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:The Robbins Building, Albert Street, Rugby, England, CV21 2SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type full.

Download
2023-11-09Accounts

Change account reference date company current shortened.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Address

Change registered office address company with date old address new address.

Download
2023-11-06Officers

Appoint person secretary company with name date.

Download
2023-11-06Officers

Termination secretary company with name termination date.

Download
2023-10-26Resolution

Resolution.

Download
2023-10-26Incorporation

Memorandum articles.

Download
2023-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-19Persons with significant control

Notification of a person with significant control.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-16Accounts

Accounts amended with accounts type small.

Download
2023-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.