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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Secretary | 26 July 2019 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Director | 23 November 2016 | Active |
The Riverside Building, Livingstone Road, Hessle, England, HU13 0DZ | Corporate Director | 01 April 2019 | Active |
Flat 4 Saint John's Lodge, Harley Road, London, NW3 3BY | Secretary | 12 June 2000 | Active |
22 The Ridgeway, Westcliff On Sea, SS0 8NT | Secretary | 02 December 1999 | Active |
Flat 13, Burlington House, Wedderburn Road, London, NW3 5QS | Secretary | 21 November 2005 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Secretary | 14 April 2016 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 02 December 1999 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Director | 13 November 2018 | Active |
4 Norfolk Road, St Johns Wood, London, NW8 6HE | Director | 08 March 2001 | Active |
2 The Old Court House, North End Way, London, NW3 7ER | Director | 17 March 2000 | Active |
50 Jubilee Place, London, SW3 3TQ | Director | 02 December 1999 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Director | 14 April 2016 | Active |
7 Marloes Road, London, W8 6CQ | Director | 02 December 1999 | Active |
Manor Farm House, Oakley Road, Brill, Uk, HP18 9SL | Director | 06 September 2005 | Active |
Flat 13, Burlington House, Wedderburn Road, London, NW3 5QS | Director | 08 March 2001 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Director | 14 April 2016 | Active |
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ | Director | 14 April 2016 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 02 December 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-10 | Accounts | Legacy. | Download |
2024-01-30 | Other | Legacy. | Download |
2024-01-30 | Other | Legacy. | Download |
2023-05-04 | Accounts | Change account reference date company previous extended. | Download |
2023-05-02 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type small. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type small. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-12-19 | Accounts | Accounts with accounts type small. | Download |
2020-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Resolution | Resolution. | Download |
2020-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type full. | Download |
2019-09-16 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Officers | Appoint person secretary company with name date. | Download |
2019-07-30 | Officers | Termination secretary company with name termination date. | Download |
2019-07-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.