Leeds
LS1 2QH
Director Name | Angela Margaret Arnold |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Newchurch In Pendle Burnley Lancashire BB12 9JR |
Director Name | Mrs Margaret Caldwell |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rome Hall Marsden Heights Brierfield Nelson Lancashire BB9 0EY |
Director Name | Mr Keith Caldwell |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rome Hall Marsden Heights Brierfield Nelson Lancashire BB9 0EY |
Secretary Name | Mrs Margaret Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rome Hall Rome Hall Marsden Heights Brierfield Nelson Lancashire BB9 0EY |
Director Name | Angela Margaret Arnold |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 March 2010(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 August 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wjc Ltd John Street Brierfield Nelson Lancashire BB9 5NX |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | wjc.co.uk |
---|---|
Telephone | 01282 613985 |
Telephone region | Burnley |
Registered Address | Ground Floor 32 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£37,740 |
Cash | £122 |
Current Liabilities | £164,061 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
15 July 2014 | Delivered on: 19 July 2014 Persons entitled: Igf Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
26 June 2012 | Delivered on: 27 June 2012 Persons entitled: Working Capital Partners LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 May 2012 | Delivered on: 5 May 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
30 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
31 August 2020 | Cessation of William Terence Houston as a person with significant control on 1 December 2019 (1 page) |
20 April 2020 | Registered office address changed from First Floor, Elizabeth House 13-19 Queen Street Leeds LS1 2TW England to Ground Floor 32 Park Cross Street Leeds LS1 2QH on 20 April 2020 (2 pages) |
3 March 2020 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
30 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
30 January 2020 | Registered office address changed from Elizabeth House Queen Street Leeds LS1 2TW England to First Floor, Elizabeth House 13-19 Queen Street Leeds LS1 2TW on 30 January 2020 (1 page) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
15 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
9 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
29 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
24 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
22 December 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
22 December 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
14 December 2015 | Registered office address changed from John Street Brierfield Nelson Lancashire BB9 5NX to Elizabeth House Queen Street Leeds LS1 2TW on 14 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Angela Margaret Arnold as a director on 14 August 2015 (1 page) |
14 December 2015 | Appointment of Mr William Terence Houston as a director on 14 August 2015 (2 pages) |
14 December 2015 | Registered office address changed from John Street Brierfield Nelson Lancashire BB9 5NX to Elizabeth House Queen Street Leeds LS1 2TW on 14 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Angela Margaret Arnold as a director on 14 August 2015 (1 page) |
14 December 2015 | Appointment of Mr William Terence Houston as a director on 14 August 2015 (2 pages) |
28 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
22 September 2014 | Termination of appointment of Keith Caldwell as a director on 11 July 2014 (1 page) |
22 September 2014 | Termination of appointment of Keith Caldwell as a director on 11 July 2014 (1 page) |
18 August 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
18 August 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
19 July 2014 | Registration of charge 043484470003, created on 15 July 2014 (39 pages) |
19 July 2014 | Registration of charge 043484470003, created on 15 July 2014 (39 pages) |
16 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
20 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
16 July 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
25 August 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
11 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (9 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (9 pages) |
22 October 2010 | Termination of appointment of Margaret Caldwell as a secretary (2 pages) |
22 October 2010 | Termination of appointment of Margaret Caldwell as a secretary (2 pages) |
22 October 2010 | Termination of appointment of Margaret Caldwell as a director (1 page) |
22 October 2010 | Termination of appointment of Margaret Caldwell as a director (1 page) |
17 March 2010 | Appointment of Angela Margaret Arnold as a director (3 pages) |
17 March 2010 | Appointment of Angela Margaret Arnold as a director (3 pages) |
22 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Secretary's details changed for Mrs Margaret Caldwell on 1 November 2009 (1 page) |
22 January 2010 | Secretary's details changed for Mrs Margaret Caldwell on 1 November 2009 (1 page) |
22 January 2010 | Director's details changed for Mr Keith Caldwell on 1 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Keith Caldwell on 1 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Keith Caldwell on 1 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Mrs Margaret Caldwell on 1 November 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Mrs Margaret Caldwell on 1 November 2009 (1 page) |
22 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Mrs Margaret Caldwell on 1 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Mrs Margaret Caldwell on 1 November 2009 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
25 November 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
30 June 2009 | Appointment terminated director angela arnold (1 page) |
30 June 2009 | Appointment terminated director angela arnold (1 page) |
17 February 2009 | Return made up to 07/01/09; no change of members (6 pages) |
17 February 2009 | Return made up to 07/01/09; no change of members (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
30 January 2008 | Return made up to 07/01/08; no change of members (7 pages) |
30 January 2008 | Return made up to 07/01/08; no change of members (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
1 March 2007 | Return made up to 07/01/07; full list of members (7 pages) |
1 March 2007 | Return made up to 07/01/07; full list of members (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
8 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
11 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
19 August 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
19 August 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
16 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
16 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
31 August 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
31 August 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
27 August 2003 | Ad 01/03/02--------- £ si 50001@1 (2 pages) |
27 August 2003 | Ad 01/03/02--------- £ si 50001@1 (2 pages) |
27 January 2003 | Return made up to 07/01/03; full list of members
|
27 January 2003 | Return made up to 07/01/03; full list of members
|
16 September 2002 | Registered office changed on 16/09/02 from: w j c dipmoulding LIMITED john street works john street brierfield lancashire BB9 5NX (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: w j c dipmoulding LIMITED john street works john street brierfield lancashire BB9 5NX (1 page) |
9 September 2002 | Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page) |
9 September 2002 | Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page) |
23 August 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
23 August 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | New secretary appointed;new director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | New secretary appointed;new director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
7 January 2002 | Incorporation (17 pages) |
7 January 2002 | Incorporation (17 pages) |