- Company Overview for WJS FINANCE LIMITED (03974464)
- Filing history for WJS FINANCE LIMITED (03974464)
- People for WJS FINANCE LIMITED (03974464)
- Charges for WJS FINANCE LIMITED (03974464)
- More for WJS FINANCE LIMITED (03974464)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Nov 2020 | MR04 | Satisfaction of charge 039744640008 in full | |
09 Nov 2020 | MR04 | Satisfaction of charge 039744640007 in full | |
09 Nov 2020 | MR04 | Satisfaction of charge 039744640011 in full | |
30 Sep 2020 | MR04 | Satisfaction of charge 039744640004 in full | |
30 Sep 2020 | MR04 | Satisfaction of charge 2 in full | |
30 Sep 2020 | MR04 | Satisfaction of charge 039744640005 in full | |
30 Sep 2020 | MR04 | Satisfaction of charge 3 in full | |
30 Sep 2020 | MR04 | Satisfaction of charge 039744640006 in full | |
22 Jun 2020 | AP01 | Appointment of Mr James Watson as a director on 1 November 2019 | |
02 Jun 2020 | TM01 | Termination of appointment of Norman Graeme Scott Soutar as a director on 31 May 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
28 Feb 2020 | AP01 | Appointment of Mrs Monica Turner as a director on 3 February 2020 | |
25 Feb 2020 | MR01 | Registration of charge 039744640011, created on 13 February 2020 | |
14 Feb 2020 | MR01 | Registration of charge 039744640010, created on 13 February 2020 | |
31 Jan 2020 | AA | Accounts for a dormant company made up to 27 April 2019 | |
30 Jul 2019 | AP02 | Appointment of Wjs Executives Limited as a director on 26 July 2019 | |
30 Jul 2019 | AP03 | Appointment of Mrs Katie Amanda Denyer as a secretary on 26 July 2019 | |
30 Jul 2019 | TM02 | Termination of appointment of Gary Martin Urmston as a secretary on 26 July 2019 | |
30 Jul 2019 | TM01 | Termination of appointment of Gary Martin Urmston as a director on 26 July 2019 | |
14 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
03 Apr 2019 | PSC02 | Notification of William Jackson Food Group Limited as a person with significant control on 1 May 2018 | |
03 Apr 2019 | PSC07 | Cessation of William Jackson & Son Limited as a person with significant control on 1 May 2018 | |
28 Jan 2019 | AA | Accounts for a dormant company made up to 28 April 2018 | |
24 Jul 2018 | CH01 | Director's details changed for Mr Norman Graeme Scott Soutar on 18 June 2018 | |
18 Jul 2018 | MR01 | Registration of charge 039744640009, created on 13 July 2018 |