UKBizDB.co.uk

WJNJS LIMITED

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

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.

Company Information

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:
  • 86230 - Dental practice activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Humphrey & Co, 7-9, The Avenue, Eastbourne, England, BN21 3YA

Director26 January 2021Active
Humphrey & Co, 7-9, The Avenue, Eastbourne, England, BN21 3YA

Director03 August 2017Active
Forestside Dental Practice, Beaulieu Road, Dibden Purlieu, Southampton, England, SO45 4JA

Director12 September 2014Active
Forestside Dental Practice, Beaulieu Road, Dibden Purlieu, Southampton, England, SO45 4JA

Director12 September 2014Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-01-18Mortgage

Mortgage satisfy charge full.

Download
2023-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Persons with significant control

Change to a person with significant control.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-03-30Gazette

Gazette filings brought up to date.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Persons with significant control

Change to a person with significant control.

Download
2018-03-20Persons with significant control

Change to a person with significant control.

Download
2018-03-20Officers

Change person director company with change date.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.