W J DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

W J DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03863311

Incorporation date

20/10/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor The Platinum Building St Johns Innovation Park, Cowley Road, Cambridge CB4 0WSCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1999)
dot icon02/03/2013
Final Gazette dissolved following liquidation
dot icon02/12/2012
Return of final meeting in a creditors' voluntary winding up
dot icon30/07/2012
Liquidators' statement of receipts and payments to 2012-06-23
dot icon03/07/2012
Insolvency court order
dot icon03/07/2012
Notice of ceasing to act as a voluntary liquidator
dot icon01/07/2012
Insolvency filing
dot icon03/11/2011
Registered office address changed from Anglia House 285 Milton Road Cambridge Cambridgeshire CB4 1XQ United Kingdom on 2011-11-04
dot icon03/07/2011
Statement of affairs with form 4.19
dot icon03/07/2011
Appointment of a voluntary liquidator
dot icon03/07/2011
Resolutions
dot icon21/06/2011
Registered office address changed from Unit 27 London Road Industrial Estate London Road Pampisford Cambridge Cambridgeshire CB22 3EE on 2011-06-22
dot icon02/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon02/11/2010
Termination of appointment of Victor Mellowship as a director
dot icon02/11/2010
Register inspection address has been changed from C/O Peters Elworthy & Moore Salisbury House 3 Salisbury Villas Station Road Cambridge Cambs CB1 2LA England
dot icon02/11/2010
Termination of appointment of Victor Mellowship as a director
dot icon22/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon24/11/2009
Register(s) moved to registered inspection location
dot icon24/11/2009
Register inspection address has been changed
dot icon24/11/2009
Director's details changed for Adrian Green on 2009-10-21
dot icon24/11/2009
Director's details changed for Julian Davey on 2009-10-21
dot icon24/11/2009
Director's details changed for Victor John Mellowship on 2009-10-21
dot icon16/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon18/11/2008
Return made up to 21/10/08; full list of members
dot icon16/11/2008
Appointment Terminated Director bernard wright
dot icon16/11/2008
Appointment Terminated Secretary victor mellowship
dot icon11/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/11/2007
Return made up to 21/10/07; no change of members
dot icon05/11/2007
Registered office changed on 06/11/07
dot icon08/03/2007
Total exemption full accounts made up to 2006-10-31
dot icon31/10/2006
Return made up to 21/10/06; full list of members
dot icon06/07/2006
Particulars of mortgage/charge
dot icon15/05/2006
Total exemption full accounts made up to 2005-10-31
dot icon27/10/2005
Return made up to 21/10/05; full list of members
dot icon27/10/2005
Location of register of members address changed
dot icon28/02/2005
Total exemption full accounts made up to 2004-10-31
dot icon26/10/2004
Return made up to 21/10/04; full list of members
dot icon27/02/2004
Total exemption full accounts made up to 2003-10-31
dot icon16/11/2003
Registered office changed on 17/11/03 from: unit 27 london road industrial estate london road pampisford cambridge CB2 4EE
dot icon17/10/2003
Return made up to 21/10/03; full list of members
dot icon17/10/2003
Registered office changed on 18/10/03
dot icon12/10/2003
Registered office changed on 13/10/03 from: the old mill london road pampisford cambridge CB2 4EQ
dot icon22/03/2003
Full accounts made up to 2002-10-31
dot icon19/02/2003
Director resigned
dot icon21/10/2002
Return made up to 21/10/02; full list of members
dot icon01/04/2002
New director appointed
dot icon01/04/2002
New director appointed
dot icon17/03/2002
Full accounts made up to 2001-10-31
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon11/11/2001
Return made up to 21/10/01; full list of members
dot icon17/04/2001
Full accounts made up to 2000-10-31
dot icon25/10/2000
Return made up to 21/10/00; full list of members
dot icon25/10/2000
Director's particulars changed
dot icon25/10/2000
Location of register of members address changed
dot icon07/04/2000
Particulars of mortgage/charge
dot icon23/02/2000
Ad 31/10/99--------- £ si 3@1=3 £ ic 24997/25000
dot icon23/02/2000
Ad 17/01/00--------- £ si 24995@1=24995 £ ic 2/24997
dot icon26/01/2000
Particulars of mortgage/charge
dot icon28/12/1999
Certificate of change of name
dot icon24/10/1999
New secretary appointed;new director appointed
dot icon24/10/1999
New director appointed
dot icon24/10/1999
New director appointed
dot icon24/10/1999
Director resigned
dot icon24/10/1999
Secretary resigned
dot icon20/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2009
dot iconLast change occurred
30/10/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2009
dot iconNext account date
30/10/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/10/1999 - 20/10/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
20/10/1999 - 20/10/1999
36021
Davey, Julian
Director
19/03/2002 - Present
-
Green, Adrian
Director
19/03/2002 - Present
-
Mellowship, Victor John
Secretary
20/10/1999 - 02/11/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About W J DEVELOPMENTS LIMITED

W J DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 20/10/1999 with the registered office located at 2nd Floor The Platinum Building St Johns Innovation Park, Cowley Road, Cambridge CB4 0WS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of W J DEVELOPMENTS LIMITED?

toggle

W J DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 20/10/1999 and dissolved on 02/03/2013.

Where is W J DEVELOPMENTS LIMITED located?

toggle

W J DEVELOPMENTS LIMITED is registered at 2nd Floor The Platinum Building St Johns Innovation Park, Cowley Road, Cambridge CB4 0WS.

What does W J DEVELOPMENTS LIMITED do?

toggle

W J DEVELOPMENTS LIMITED operates in the Manufacture of builders' carpentry and joinery (20.30 - SIC 2003) sector.

What is the latest filing for W J DEVELOPMENTS LIMITED?

toggle

The latest filing was on 02/03/2013: Final Gazette dissolved following liquidation.