UKBizDB.co.uk

WJXTD LIMITED

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

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.

Company Information

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:
  • 81100 - Combined facilities support activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hollyside, Hardings Lane, Mill Green, Ingatestone, England, CM4 0HZ

Director01 January 1999Active
22, Enterprise Court, Newport, Queensland, Australia, 4020

Secretary31 August 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 August 1994Active
Unit 1 Molyneaux Court, Radford Way, Billericay, CM12 0BT

Director13 August 2014Active
29 St Georges Road, Petts Wood, BR5 1JB

Director17 July 2006Active
Unit 1 Molyneaux Court, Radford Way, Billericay, CM12 0BT

Director31 August 1994Active
Unit 1 Molyneaux Court, Radford Way, Billericay, CM12 0BT

Director31 August 1994Active
91 Longbrooke, Houghton Regis, Dunstable, LU5 5QY

Director01 January 1999Active
Unit 1 Molyneaux Court, Radford Way, Billericay, CM12 0BT

Director13 August 2014Active
71 Slewins Lane, Hornchurch, RM11 2BY

Director09 January 2008Active
38 Ardleigh Green Road, Emerson Park, Hornchurch, RM11 2LQ

Director31 August 1994Active
Brocklands, Ingatestone Road Stock, Chelmsford, CM4 9PD

Director31 August 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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
2023-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-11Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-11-13Insolvency

Liquidation in administration progress report.

Download
2018-10-03Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-07-10Insolvency

Liquidation in administration result creditors meeting.

Download
2018-06-13Insolvency

Liquidation in administration proposals.

Download
2018-05-09Address

Change registered office address company with date old address new address.

Download
2018-04-25Insolvency

Liquidation in administration appointment of administrator.

Download
2018-04-04Resolution

Resolution.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2018-03-20Mortgage

Mortgage satisfy charge full.

Download
2017-09-22Accounts

Change account reference date company current extended.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-01-10Accounts

Accounts with accounts type group.

Download
2016-12-09Officers

Termination director company with name termination date.

Download
2016-12-09Officers

Termination secretary company with name termination date.

Download
2016-10-26Officers

Termination director company with name termination date.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Auditors

Auditors resignation company.

Download
2016-04-20Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.