Wtj Holdings Limited

General information

Name:

Wtj Holdings Ltd

Office Address:

Landmark House 556 Leeds Road Outwood WF1 2DX Wakefield

Number: 06748848

Incorporation date: 2008-11-13

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wtj Holdings began its business in 2008 as a Private Limited Company with reg. no. 06748848. This particular business has been active for sixteen years and the present status is active. The company's office is located in Wakefield at Landmark House 556 Leeds Road. Anyone can also locate the firm utilizing its postal code, WF1 2DX. This company's principal business activity number is 68100 and has the NACE code: Buying and selling of own real estate. The firm's latest accounts cover the period up to 30th November 2022 and the most recent annual confirmation statement was released on 4th August 2023.

The knowledge we have related to this specific enterprise's executives indicates there are two directors: Joseph B. and Mark W. who became the part of the company on 2016-08-17 and 2008-12-01. In order to find professional help with legal documentation, this specific business has been utilizing the skillset of Sharon F. as a secretary since 2008.

Mark W. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Joseph B.

Role: Director

Appointed: 17 August 2016

Latest update: 17 April 2024

Sharon F.

Role: Secretary

Appointed: 01 December 2008

Latest update: 17 April 2024

Mark W.

Role: Director

Appointed: 01 December 2008

Latest update: 17 April 2024

People with significant control

Mark W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 18 August 2024
Confirmation statement last made up date 04 August 2023
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 25 August 2015
Annual Accounts 24 August 2017
Start Date For Period Covered By Report 1 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 24 August 2017
Annual Accounts
Start Date For Period Covered By Report 1 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 1 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 1 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 1 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 1 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 1 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 26 August 2016
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 26 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Change of share class name or designation (SH08)
filed on: 6th, March 2024
capital
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
15
Company Age

Similar companies nearby

Closest companies