Company NameWJC Limited
DirectorWilliam Terence Houston
Company StatusActive
Company Number04348447
CategoryPrivate Limited Company
Incorporation Date7 January 2002(22 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr William Terence Houston
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2015(13 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor 32 Park Cross Street
Leeds
LS1 2QH
Director NameAngela Margaret Arnold
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Newchurch In Pendle
Burnley
Lancashire
BB12 9JR
Director NameMrs Margaret Caldwell
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRome Hall
Marsden Heights Brierfield
Nelson
Lancashire
BB9 0EY
Director NameMr Keith Caldwell
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRome Hall Marsden Heights
Brierfield
Nelson
Lancashire
BB9 0EY
Secretary NameMrs Margaret Caldwell
NationalityBritish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRome Hall Rome Hall
Marsden Heights Brierfield
Nelson
Lancashire
BB9 0EY
Director NameAngela Margaret Arnold
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed15 March 2010(8 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 August 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWjc Ltd John Street
Brierfield
Nelson
Lancashire
BB9 5NX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewjc.co.uk
Telephone01282 613985
Telephone regionBurnley

Location

Registered AddressGround Floor
32 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£37,740
Cash£122
Current Liabilities£164,061

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

15 July 2014Delivered on: 19 July 2014
Persons entitled: Igf Invoice Finance Limited

Classification: A registered charge
Outstanding
26 June 2012Delivered 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 2012Delivered 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

Filing History

18 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
31 August 2020Cessation of William Terence Houston as a person with significant control on 1 December 2019 (1 page)
20 April 2020Registered 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 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
30 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
30 January 2020Registered 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 2019Micro company accounts made up to 28 February 2019 (6 pages)
15 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
9 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
24 March 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
24 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 50,002
(4 pages)
24 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 50,002
(4 pages)
22 December 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
22 December 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
14 December 2015Registered 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 2015Termination of appointment of Angela Margaret Arnold as a director on 14 August 2015 (1 page)
14 December 2015Appointment of Mr William Terence Houston as a director on 14 August 2015 (2 pages)
14 December 2015Registered 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 2015Termination of appointment of Angela Margaret Arnold as a director on 14 August 2015 (1 page)
14 December 2015Appointment of Mr William Terence Houston as a director on 14 August 2015 (2 pages)
28 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 50,002
(4 pages)
28 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 50,002
(4 pages)
28 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 50,002
(4 pages)
22 September 2014Termination of appointment of Keith Caldwell as a director on 11 July 2014 (1 page)
22 September 2014Termination of appointment of Keith Caldwell as a director on 11 July 2014 (1 page)
18 August 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
18 August 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
19 July 2014Registration of charge 043484470003, created on 15 July 2014 (39 pages)
19 July 2014Registration of charge 043484470003, created on 15 July 2014 (39 pages)
16 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50,002
(4 pages)
16 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50,002
(4 pages)
16 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50,002
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
20 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
16 July 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
25 August 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
11 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
22 October 2010Termination of appointment of Margaret Caldwell as a secretary (2 pages)
22 October 2010Termination of appointment of Margaret Caldwell as a secretary (2 pages)
22 October 2010Termination of appointment of Margaret Caldwell as a director (1 page)
22 October 2010Termination of appointment of Margaret Caldwell as a director (1 page)
17 March 2010Appointment of Angela Margaret Arnold as a director (3 pages)
17 March 2010Appointment of Angela Margaret Arnold as a director (3 pages)
22 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
22 January 2010Secretary's details changed for Mrs Margaret Caldwell on 1 November 2009 (1 page)
22 January 2010Secretary's details changed for Mrs Margaret Caldwell on 1 November 2009 (1 page)
22 January 2010Director's details changed for Mr Keith Caldwell on 1 November 2009 (2 pages)
22 January 2010Director's details changed for Mr Keith Caldwell on 1 November 2009 (2 pages)
22 January 2010Director's details changed for Mr Keith Caldwell on 1 November 2009 (2 pages)
22 January 2010Director's details changed for Mrs Margaret Caldwell on 1 November 2009 (2 pages)
22 January 2010Secretary's details changed for Mrs Margaret Caldwell on 1 November 2009 (1 page)
22 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mrs Margaret Caldwell on 1 November 2009 (2 pages)
22 January 2010Director's details changed for Mrs Margaret Caldwell on 1 November 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
30 June 2009Appointment terminated director angela arnold (1 page)
30 June 2009Appointment terminated director angela arnold (1 page)
17 February 2009Return made up to 07/01/09; no change of members (6 pages)
17 February 2009Return made up to 07/01/09; no change of members (6 pages)
1 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
30 January 2008Return made up to 07/01/08; no change of members (7 pages)
30 January 2008Return made up to 07/01/08; no change of members (7 pages)
21 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
1 March 2007Return made up to 07/01/07; full list of members (7 pages)
1 March 2007Return made up to 07/01/07; full list of members (7 pages)
15 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
15 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
8 February 2006Return made up to 07/01/06; full list of members (7 pages)
8 February 2006Return made up to 07/01/06; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
11 January 2005Return made up to 07/01/05; full list of members (7 pages)
11 January 2005Return made up to 07/01/05; full list of members (7 pages)
19 August 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
19 August 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
16 January 2004Return made up to 07/01/04; full list of members (7 pages)
16 January 2004Return made up to 07/01/04; full list of members (7 pages)
31 August 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
31 August 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
27 August 2003Ad 01/03/02--------- £ si 50001@1 (2 pages)
27 August 2003Ad 01/03/02--------- £ si 50001@1 (2 pages)
27 January 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 January 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 September 2002Registered 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 2002Registered 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 2002Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page)
9 September 2002Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page)
23 August 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
23 August 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
11 January 2002Director resigned (1 page)
11 January 2002New secretary appointed;new director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002New secretary appointed;new director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002Director resigned (1 page)
7 January 2002Incorporation (17 pages)
7 January 2002Incorporation (17 pages)