WJ SUNSTONE LIMITED

Register to unlock more data on OkredoRegister

WJ SUNSTONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04178712

Incorporation date

13/03/2001

Size

Small

Contacts

Registered address

Registered address

Brook Farm, Drayton Road Newton Longville, Milton Keynes, Buckinghamshire MK17 0BHCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2001)
dot icon30/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon28/10/2025
Director's details changed for Mr Andrew Walker on 2025-10-28
dot icon28/10/2025
Change of details for Wj (Group) Limited as a person with significant control on 2016-04-06
dot icon29/08/2025
Previous accounting period extended from 2025-01-31 to 2025-03-31
dot icon29/08/2025
Accounts for a small company made up to 2025-03-31
dot icon29/11/2024
Appointment of Mr Neil Austin Johnson as a director on 2024-11-21
dot icon25/10/2024
Termination of appointment of Gregory Mark Andrews as a director on 2024-10-23
dot icon17/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon20/09/2024
Certificate of change of name
dot icon19/09/2024
Appointment of Mr Gregory Mark Andrews as a director on 2024-09-18
dot icon19/09/2024
Appointment of Mr Andrew Walker as a director on 2024-09-18
dot icon26/06/2024
Confirmation statement made on 2024-06-23 with updates
dot icon11/06/2024
Director's details changed for Mr Wayne Douglas Johnston on 2024-06-11
dot icon08/05/2024
Accounts for a dormant company made up to 2024-01-31
dot icon28/06/2023
Confirmation statement made on 2023-06-23 with updates
dot icon06/03/2023
Accounts for a dormant company made up to 2023-01-31
dot icon06/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon07/07/2022
Confirmation statement made on 2022-06-23 with updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon09/07/2021
Termination of appointment of Gary John Gough as a secretary on 2021-06-30
dot icon01/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon22/06/2021
Registration of charge 041787120007, created on 2021-06-15
dot icon08/01/2021
Cessation of Wayne Douglas Johnston as a person with significant control on 2016-04-06
dot icon08/01/2021
Notification of Wj (Group) Limited as a person with significant control on 2016-04-06
dot icon23/12/2020
Satisfaction of charge 1 in full
dot icon23/12/2020
Satisfaction of charge 2 in full
dot icon23/12/2020
Satisfaction of charge 3 in full
dot icon23/12/2020
Satisfaction of charge 4 in full
dot icon23/12/2020
Satisfaction of charge 041787120006 in full
dot icon23/12/2020
Satisfaction of charge 041787120005 in full
dot icon27/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon24/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon26/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon31/05/2019
Registration of charge 041787120006, created on 2019-05-31
dot icon29/03/2019
Appointment of Mr Gary John Gough as a secretary on 2019-03-29
dot icon29/03/2019
Termination of appointment of Nigel John Bayley as a secretary on 2019-03-29
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon02/07/2018
Resolutions
dot icon27/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon13/09/2017
Registration of charge 041787120005, created on 2017-09-12
dot icon12/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon30/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon30/06/2017
Notification of Wayne Douglas Johnston as a person with significant control on 2016-04-06
dot icon15/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon24/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon19/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon13/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon31/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon07/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon17/03/2009
Return made up to 13/03/09; full list of members
dot icon10/07/2008
Return made up to 13/03/08; full list of members
dot icon25/06/2008
Accounts for a small company made up to 2008-01-31
dot icon19/12/2007
Registered office changed on 19/12/07 from: cedar house breckland linford wood milton keynes buckinghamshire MK14 6EX
dot icon01/12/2007
Accounts for a small company made up to 2007-01-31
dot icon17/04/2007
Return made up to 13/03/07; full list of members
dot icon29/03/2007
Accounts for a small company made up to 2006-07-31
dot icon24/03/2007
New director appointed
dot icon24/03/2007
Accounting reference date shortened from 31/07/07 to 31/01/07
dot icon24/03/2007
Secretary resigned
dot icon24/03/2007
Registered office changed on 24/03/07 from: brook farm drayton road newton longville milton keynes buckinghamshire MK17 0BH
dot icon24/03/2007
Memorandum and Articles of Association
dot icon24/03/2007
Resolutions
dot icon24/03/2007
New secretary appointed
dot icon24/03/2007
Auditor's resignation
dot icon24/03/2007
Declaration of assistance for shares acquisition
dot icon24/03/2007
Director resigned
dot icon24/03/2007
Resolutions
dot icon21/03/2007
Particulars of mortgage/charge
dot icon21/03/2007
Particulars of mortgage/charge
dot icon03/10/2006
Certificate of change of name
dot icon14/03/2006
Return made up to 13/03/06; full list of members
dot icon11/01/2006
Accounts for a small company made up to 2005-07-31
dot icon16/03/2005
Accounts for a small company made up to 2004-07-31
dot icon15/03/2005
Return made up to 13/03/05; full list of members
dot icon02/04/2004
Return made up to 13/03/04; full list of members
dot icon07/02/2004
Accounts for a small company made up to 2003-07-31
dot icon23/12/2003
Secretary resigned
dot icon23/12/2003
Director resigned
dot icon23/12/2003
New secretary appointed
dot icon07/04/2003
Return made up to 13/03/03; full list of members
dot icon12/02/2003
Full accounts made up to 2002-07-31
dot icon20/03/2002
Return made up to 13/03/02; full list of members
dot icon11/01/2002
Accounting reference date extended from 31/03/02 to 31/07/02
dot icon07/09/2001
Secretary resigned
dot icon07/09/2001
Registered office changed on 07/09/01 from: taylor roberts unit 9B wingbury business village upper wingbury farm wingrave aylesbury buckinghamshire HP22 4LW
dot icon07/09/2001
New secretary appointed
dot icon26/07/2001
Certificate of change of name
dot icon26/07/2001
New secretary appointed
dot icon26/07/2001
New director appointed
dot icon26/07/2001
Secretary resigned
dot icon25/07/2001
Registered office changed on 25/07/01 from: 134 percival road enfield middlesex EN1 1QU
dot icon25/07/2001
Director resigned
dot icon25/07/2001
Secretary resigned
dot icon25/07/2001
New secretary appointed
dot icon25/07/2001
New director appointed
dot icon16/05/2001
Memorandum and Articles of Association
dot icon16/05/2001
Resolutions
dot icon13/03/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Wayne Douglas Johnston
Director
14/03/2007 - Present
53
Johnson, Neil Austin
Director
21/11/2024 - Present
63
Andrews, Gregory Mark
Director
18/09/2024 - 23/10/2024
41
Walker, Andrew
Director
18/09/2024 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WJ SUNSTONE LIMITED

WJ SUNSTONE LIMITED is an(a) Active company incorporated on 13/03/2001 with the registered office located at Brook Farm, Drayton Road Newton Longville, Milton Keynes, Buckinghamshire MK17 0BH. There are currently 3 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 WJ SUNSTONE LIMITED?

toggle

WJ SUNSTONE LIMITED is currently Active. It was registered on 13/03/2001 .

Where is WJ SUNSTONE LIMITED located?

toggle

WJ SUNSTONE LIMITED is registered at Brook Farm, Drayton Road Newton Longville, Milton Keynes, Buckinghamshire MK17 0BH.

What does WJ SUNSTONE LIMITED do?

toggle

WJ SUNSTONE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for WJ SUNSTONE LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-16 with no updates.