Wjs Dormant Limited

DataGardener
dissolved
Unknown

Wjs Dormant Limited

00506672Private Limited With Share Capital

The Riverside Building, Livingstone Road, Hessle, HU130DZ
Incorporated

04/04/1952

Company Age

74 years

Directors

7

Employees

SIC Code

10890

Risk

not scored

Company Overview

Registration, classification & business activity

Wjs Dormant Limited (00506672) is a private limited with share capital incorporated on 04/04/1952 (74 years old) and registered in hessle, HU130DZ. The company operates under SIC code 10890 - manufacture of other food products n.e.c..

Private Limited With Share Capital
SIC: 10890
Unknown
Incorporated 04/04/1952
HU130DZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

7

Directors

Board of Directors

5

Charges

6

Registered

5

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:11-02-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:11-11-2020
Certificate Change Of Name Company
Category:Change Of Name
Date:03-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-09-2019
Accounts With Accounts Type Group
Category:Accounts
Date:28-01-2019
Resolution
Category:Resolution
Date:07-11-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-08-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:21-08-2018
Resolution
Category:Resolution
Date:25-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:28-06-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:28-06-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:28-06-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:28-06-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:28-06-2018
Capital Alter Shares Subdivision
Category:Capital
Date:01-06-2018
Resolution
Category:Resolution
Date:23-05-2018
Legacy
Category:Capital
Date:15-05-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:15-05-2018
Legacy
Category:Insolvency
Date:15-05-2018
Resolution
Category:Resolution
Date:15-05-2018
Capital Allotment Shares
Category:Capital
Date:11-05-2018
Resolution
Category:Resolution
Date:03-05-2018
Capital Name Of Class Of Shares
Category:Capital
Date:30-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2018
Accounts With Accounts Type Group
Category:Accounts
Date:22-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2017
Accounts With Accounts Type Group
Category:Accounts
Date:23-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2016
Accounts With Accounts Type Group
Category:Accounts
Date:20-01-2016
Capital Cancellation Shares
Category:Capital
Date:23-12-2015
Capital Return Purchase Own Shares
Category:Capital
Date:23-12-2015
Annual Return Company With Made Up Date Bulk List Shareholders
Category:Annual Return
Date:24-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2015
Accounts With Accounts Type Group
Category:Accounts
Date:28-01-2015
Annual Return Company With Made Up Date Bulk List Shareholders
Category:Annual Return
Date:10-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2014
Accounts With Accounts Type Group
Category:Accounts
Date:27-01-2014
Annual Return Company With Made Up Date Bulk List Shareholders
Category:Annual Return
Date:19-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-10-2013
Termination Director Company With Name
Category:Officers
Date:10-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2013
Termination Director Company With Name
Category:Officers
Date:19-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-06-2013
Termination Director Company With Name
Category:Officers
Date:12-03-2013
Accounts With Accounts Type Group
Category:Accounts
Date:24-01-2013
Annual Return Company With Made Up Date Bulk List Shareholders
Category:Annual Return
Date:13-11-2012
Legacy
Category:Mortgage
Date:23-10-2012
Legacy
Category:Mortgage
Date:19-10-2012
Legacy
Category:Mortgage
Date:18-10-2012
Accounts With Accounts Type Group
Category:Accounts
Date:08-01-2012
Annual Return Company With Made Up Date Bulk List Shareholders
Category:Annual Return
Date:24-11-2011
Termination Director Company With Name
Category:Officers
Date:10-04-2011
Accounts With Accounts Type Group
Category:Accounts
Date:10-01-2011
Annual Return Company With Made Up Date Bulk List Shareholders
Category:Annual Return
Date:12-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:28-04-2010
Termination Director Company With Name
Category:Officers
Date:31-03-2010
Accounts With Accounts Type Group
Category:Accounts
Date:09-01-2010
Annual Return Company With Made Up Date Bulk List Shareholders
Category:Annual Return
Date:11-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:26-11-2009
Statement Of Companys Objects
Category:Change Of Constitution
Date:24-11-2009
Move Registers To Sail Company
Category:Address
Date:09-10-2009
Change Sail Address Company
Category:Address
Date:08-10-2009
Memorandum Articles
Category:Incorporation
Date:06-10-2009
Resolution
Category:Resolution
Date:06-10-2009
Legacy
Category:Officers
Date:20-08-2009
Legacy
Category:Mortgage
Date:07-07-2009
Accounts With Accounts Type Group
Category:Accounts
Date:28-12-2008
Legacy
Category:Annual Return
Date:25-11-2008
Legacy
Category:Officers
Date:28-10-2008
Legacy
Category:Officers
Date:28-10-2008
Memorandum Articles
Category:Incorporation
Date:06-10-2008
Resolution
Category:Resolution
Date:06-10-2008
Legacy
Category:Officers
Date:31-07-2008
Legacy
Category:Address
Date:15-05-2008
Accounts With Accounts Type Group
Category:Accounts
Date:10-01-2008
Legacy
Category:Annual Return
Date:30-10-2007
Accounts With Accounts Type Full
Category:Accounts
Date:28-02-2007
Legacy
Category:Officers
Date:26-01-2007
Legacy
Category:Officers
Date:04-01-2007
Legacy
Category:Officers
Date:04-01-2007
Legacy
Category:Annual Return
Date:21-11-2006
Legacy
Category:Officers
Date:12-09-2006
Legacy
Category:Officers
Date:17-07-2006

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/01/2020
Filing Date23/01/2019
Latest Accounts28/04/2018

Trading Addresses

150 Hinckley Road, Earl Shilton, Leicester, Leicestershire, LE97LE
201 Burton Stone Lane, York, North Yorkshire, YO306DG
25 Bootham, York, North Yorkshire, YO307BW
25-35 Newbiggin, Malton, North Yorkshire, YO177JE
318 Harehills Lane, Leeds, West Yorkshire, LS97BG

Contact

The Riverside Building, Livingstone Road, Hessle, HU130DZ