UKBizDB.co.uk

WJS HEALTH LIMITED

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

This company is commonly known as Wjs Health Limited. The company was founded 24 years ago and was given the registration number 03887583. 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 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:WJS HEALTH LIMITED
Company Number:03887583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1999
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

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

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

Director23 November 2016Active
The Riverside Building, Livingstone Road, Hessle, England, HU13 0DZ

Corporate Director01 April 2019Active
Flat 4 Saint John's Lodge, Harley Road, London, NW3 3BY

Secretary12 June 2000Active
22 The Ridgeway, Westcliff On Sea, SS0 8NT

Secretary02 December 1999Active
Flat 13, Burlington House, Wedderburn Road, London, NW3 5QS

Secretary21 November 2005Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Secretary14 April 2016Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary02 December 1999Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director13 November 2018Active
4 Norfolk Road, St Johns Wood, London, NW8 6HE

Director08 March 2001Active
2 The Old Court House, North End Way, London, NW3 7ER

Director17 March 2000Active
50 Jubilee Place, London, SW3 3TQ

Director02 December 1999Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director14 April 2016Active
7 Marloes Road, London, W8 6CQ

Director02 December 1999Active
Manor Farm House, Oakley Road, Brill, Uk, HP18 9SL

Director06 September 2005Active
Flat 13, Burlington House, Wedderburn Road, London, NW3 5QS

Director08 March 2001Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director14 April 2016Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director14 April 2016Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director02 December 1999Active

People with Significant Control

Tfd Holdings Limited
Notified on:14 April 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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-10Accounts

Accounts with accounts type total exemption full.

Download
2024-02-10Accounts

Legacy.

Download
2024-01-30Other

Legacy.

Download
2024-01-30Other

Legacy.

Download
2023-05-04Accounts

Change account reference date company previous extended.

Download
2023-05-02Accounts

Change account reference date company previous shortened.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type small.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type small.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-19Accounts

Accounts with accounts type small.

Download
2020-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-07-24Resolution

Resolution.

Download
2020-06-18Mortgage

Mortgage satisfy charge full.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Appoint person secretary company with name date.

Download
2019-07-30Officers

Termination secretary company with name termination date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.