UKBizDB.co.uk

WJS FINANCE (2) LIMITED

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

This company is commonly known as Wjs Finance (2) Limited. The company was founded 12 years ago and was given the registration number 07809972. The firm's registered office is in HESSLE. You can find them at The Riverside Building, Livingstone Road, Hessle, East Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WJS FINANCE (2) LIMITED
Company Number:07809972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2011
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Secretary26 July 2019Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director03 February 2020Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director01 November 2019Active
The Riverside Building, Livingstone Road, Hessle, England, HU13 0DZ

Corporate Director26 July 2019Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Secretary28 November 2011Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director06 July 2013Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director14 October 2011Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director14 October 2011Active

People with Significant Control

William Jackson Food Group Limited
Notified on:01 May 2018
Status:Active
Country of residence:United Kingdom
Address:The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU3 0DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
William Jackson And Son Limited
Notified on:14 October 2016
Status:Active
Country of residence:England
Address:The Riverside Building, Livingstone Road, Hessle, England, HU13 0DZ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type dormant.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Change account reference date company previous extended.

Download
2023-05-02Accounts

Change account reference date company previous shortened.

Download
2022-12-30Accounts

Accounts with accounts type dormant.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type dormant.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Accounts

Accounts with accounts type dormant.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Mortgage

Mortgage satisfy charge full.

Download
2020-09-30Mortgage

Mortgage satisfy charge full.

Download
2020-09-30Mortgage

Mortgage satisfy charge full.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.