This company is commonly known as Wjnjs Limited. The company was founded 9 years ago and was given the registration number 09216646. The firm's registered office is in EASTBOURNE. You can find them at Humphrey & Co, 7-9, The Avenue, Eastbourne, East Sussex. This company's SIC code is 86230 - Dental practice activities.
Name | : | WJNJS LIMITED |
---|---|---|
Company Number | : | 09216646 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Humphrey & Co, 7-9, The Avenue, Eastbourne, East Sussex, England, BN21 3YA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Humphrey & Co, 7-9, The Avenue, Eastbourne, England, BN21 3YA | Director | 26 January 2021 | Active |
Humphrey & Co, 7-9, The Avenue, Eastbourne, England, BN21 3YA | Director | 03 August 2017 | Active |
Forestside Dental Practice, Beaulieu Road, Dibden Purlieu, Southampton, England, SO45 4JA | Director | 12 September 2014 | Active |
Forestside Dental Practice, Beaulieu Road, Dibden Purlieu, Southampton, England, SO45 4JA | Director | 12 September 2014 | Active |
Ms Joanna Mckenzie | ||
Notified on | : | 03 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | Humphrey & Co, 7-9, The Avenue, Eastbourne, England, BN21 3YA |
Nature of control | : |
|
Bellcredit Limited | ||
Notified on | : | 03 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 7 - 9, The Avenue, Eastbourne, United Kingdom, BN21 3YA |
Nature of control | : |
|
Mrs Natalie Jane Stanley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Forestside Dental Practice, Beaulieu Rd, Southampton, United Kingdom, SO45 4JA |
Nature of control | : |
|
Mr William Joseph Stanley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Forestside Dental Practice, Beaulieu Rd, Southampton, United Kingdom, SO45 4JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-12 | Officers | Change person director company with change date. | Download |
2019-03-30 | Gazette | Gazette filings brought up to date. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-20 | Officers | Change person director company with change date. | Download |
2017-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.