W J J (winchester) Limited

General information

Name:

W J J (winchester) Ltd

Office Address:

Sullivan Court Wessex Business Park, Wessex Way Colden Common SO21 1WP Winchester

Number: 04912401

Incorporation date: 2003-09-26

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Sullivan Court Wessex Business Park, Wessex Way, Winchester SO21 1WP W J J (winchester) Limited is a Private Limited Company with 04912401 Companies House Reg No. It was launched 21 years ago. This enterprise's classified under the NACE and SIC code 68310 - Real estate agencies. 30th September 2022 is the last time when account status updates were reported.

Current directors registered by the following firm are: Daniel M. arranged to perform management duties in 2012 and William J. arranged to perform management duties 21 years ago. Additionally, the director's responsibilities are supported by a secretary - Alison J., who was chosen by the following firm 21 years ago.

William J. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Daniel M.

Role: Director

Appointed: 01 June 2012

Latest update: 20 March 2024

William J.

Role: Director

Appointed: 26 September 2003

Latest update: 20 March 2024

Alison J.

Role: Secretary

Appointed: 26 September 2003

Latest update: 20 March 2024

People with significant control

William J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 10 October 2024
Confirmation statement last made up date 26 September 2023
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 27 June 2014
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18 June 2015
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 25 January 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts 18 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 18 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On Monday 15th April 2024 director's details were changed (CH01)
filed on: 16th, April 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Meridian House 7 The Avenue

Post code:

E4 9LB

City / Town:

Highams Park

HQ address,
2013

Address:

Meridian House 7 The Avenue

Post code:

E4 9LB

City / Town:

Highams Park

HQ address,
2014

Address:

34-40 High Street Wanstead

Post code:

E11 2RJ

City / Town:

London

Accountant/Auditor,
2013 - 2014

Name:

Thp Limited

Address:

34-40 High Street Wanstead

Post code:

E11 2RJ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
20
Company Age

Similar companies nearby

Closest companies