General information

Name:

Wjc Ltd

Office Address:

Ground Floor 32 Park Cross Street LS1 2QH Leeds

Number: 04348447

Incorporation date: 2002-01-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wjc came into being in 2002 as a company enlisted under no 04348447, located at LS1 2QH Leeds at Ground Floor. The company has been in business for twenty two years and its status at the time is active. The firm's classified under the NACE and SIC code 22290 and their NACE code stands for Manufacture of other plastic products. The most recent financial reports cover the period up to 31st December 2022 and the most recent confirmation statement was released on 7th January 2023.

Concerning this company, the full range of director's duties have so far been carried out by William H. who was arranged to perform management duties 9 years ago. This company had been supervised by Angela A. till Friday 14th August 2015. What is more another director, namely Angela A. quit in June 2009.

The companies with significant control over this firm are: Plastics Industries Limited owns over 3/4 of company shares. This business can be reached in Leeds at Queen Street, LS1 2TW.

Financial data based on annual reports

Company staff

William H.

Role: Director

Appointed: 14 August 2015

Latest update: 8 April 2024

People with significant control

Plastics Industries Limited
Address: Elizabeth House Queen Street, Leeds, LS1 2TW, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
William H.
Notified on 1 July 2016
Ceased on 1 December 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 January 2024
Confirmation statement last made up date 07 January 2023
Annual Accounts 4 July 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 4 July 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 18 December 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts 10 June 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 10 June 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 8th, September 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

John Street Works John Street

Post code:

BB9 5NX

City / Town:

Brierfield

HQ address,
2014

Address:

John Street Works John Street

Post code:

BB9 5NX

City / Town:

Brierfield

HQ address,
2015

Address:

Elizabeth House 13-19 Queen Street

Post code:

LS1 2TW

City / Town:

Leeds

HQ address,
2016

Address:

Elizabeth House Queen Street

Post code:

LS1 2TW

City / Town:

Leeds

Accountant/Auditor,
2013 - 2014

Name:

Haworths Limited

Address:

The Old Tannery Eastgate

Post code:

BB5 6PW

City / Town:

Accrington

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
22
Company Age

Closest Companies - by postcode