This company is commonly known as Wjxtd Limited. The company was founded 29 years ago and was given the registration number 02963505. The firm's registered office is in BRENTWOOD. You can find them at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | WJXTD LIMITED |
---|---|---|
Company Number | : | 02963505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 August 1994 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hollyside, Hardings Lane, Mill Green, Ingatestone, England, CM4 0HZ | Director | 01 January 1999 | Active |
22, Enterprise Court, Newport, Queensland, Australia, 4020 | Secretary | 31 August 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 August 1994 | Active |
Unit 1 Molyneaux Court, Radford Way, Billericay, CM12 0BT | Director | 13 August 2014 | Active |
29 St Georges Road, Petts Wood, BR5 1JB | Director | 17 July 2006 | Active |
Unit 1 Molyneaux Court, Radford Way, Billericay, CM12 0BT | Director | 31 August 1994 | Active |
Unit 1 Molyneaux Court, Radford Way, Billericay, CM12 0BT | Director | 31 August 1994 | Active |
91 Longbrooke, Houghton Regis, Dunstable, LU5 5QY | Director | 01 January 1999 | Active |
Unit 1 Molyneaux Court, Radford Way, Billericay, CM12 0BT | Director | 13 August 2014 | Active |
71 Slewins Lane, Hornchurch, RM11 2BY | Director | 09 January 2008 | Active |
38 Ardleigh Green Road, Emerson Park, Hornchurch, RM11 2LQ | Director | 31 August 1994 | Active |
Brocklands, Ingatestone Road Stock, Chelmsford, CM4 9PD | Director | 31 August 1994 | Active |
Mrs Sheila Ferguson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE |
Nature of control | : |
|
Mr Malcolm James Ferguson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Address | : | Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE |
Nature of control | : |
|
Mr Ian William Dale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Address | : | Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE |
Nature of control | : |
|
Mr Mark Leon Pykerman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-11 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2018-11-13 | Insolvency | Liquidation in administration progress report. | Download |
2018-10-03 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-07-10 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-06-13 | Insolvency | Liquidation in administration proposals. | Download |
2018-05-09 | Address | Change registered office address company with date old address new address. | Download |
2018-04-25 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-04-04 | Resolution | Resolution. | Download |
2018-03-20 | Officers | Termination director company with name termination date. | Download |
2018-03-20 | Officers | Termination director company with name termination date. | Download |
2018-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-22 | Accounts | Change account reference date company current extended. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type group. | Download |
2016-12-09 | Officers | Termination director company with name termination date. | Download |
2016-12-09 | Officers | Termination secretary company with name termination date. | Download |
2016-10-26 | Officers | Termination director company with name termination date. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-09 | Auditors | Auditors resignation company. | Download |
2016-04-20 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.