W.J. HOLDINGS LIMITED - SOLIHULL
Company Profile | Company Filings |
Overview
W.J. HOLDINGS LIMITED is a Private Limited Company from SOLIHULL ENGLAND and has the status: Active.
W.J. HOLDINGS LIMITED was incorporated 34 years ago on 15/03/1990 and has the registered number: 02481568. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
W.J. HOLDINGS LIMITED was incorporated 34 years ago on 15/03/1990 and has the registered number: 02481568. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
W.J. HOLDINGS LIMITED - SOLIHULL
This company is listed in the following categories:
27900 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
163 DARLEY GREEN ROAD
SOLIHULL
B93 8PU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/03/2023 | 29/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL ISAACS | Dec 1960 | British | Director | 2014-10-29 | CURRENT |
MR KEVIN JOHN PARSONS | Sep 1967 | British | Director | 2001-02-23 UNTIL 2022-03-25 | RESIGNED |
PAULINE ANNE WALLIN | Nov 1953 | British | Director | 1998-08-10 UNTIL 2006-12-22 | RESIGNED |
MR NICHOLAS PETER IDDON | Secretary | 2017-07-14 UNTIL 2018-04-06 | RESIGNED | ||
MR GERALD KEITH MILLS | Apr 1946 | Secretary | 2006-12-22 UNTIL 2011-04-01 | RESIGNED | |
MRS RUTH JASMINE THOMPSON | Secretary | 2016-02-03 UNTIL 2017-04-01 | RESIGNED | ||
MR DAVID ANDREW TUCKER | Secretary | 2015-01-22 UNTIL 2015-12-31 | RESIGNED | ||
DAVID JOHN WALLIN | Feb 1945 | British | Secretary | RESIGNED | |
MRS GILLIAN BRISTOW | Apr 1933 | Nominee Secretary | RESIGNED | ||
MISS CHARLOTTE BODEN | Secretary | 2012-11-28 UNTIL 2015-01-22 | RESIGNED | ||
MRS GILLIAN BRISTOW | Apr 1933 | Nominee Director | RESIGNED | ||
MR RAYMOND ARMSTRONG | Jan 1966 | British | Director | 2007-03-26 UNTIL 2016-08-31 | RESIGNED |
DAVID JOHN WALLIN | Feb 1945 | British | Director | RESIGNED | |
MR LESLIE CHRISTOPHER SWAIN | Dec 1947 | British | Director | 1991-05-14 UNTIL 1992-06-30 | RESIGNED |
CHARLES JOSEPH SWAIN | Sep 1923 | British | Director | 1991-05-14 UNTIL 1993-01-29 | RESIGNED |
MR STEPHEN CLIVE POOLE | Feb 1954 | British | Director | RESIGNED | |
MADELINE LORRAINE COWLAN | British | Director | RESIGNED | ||
MR ALLAN RICHARD MARSHALL | Mar 1948 | British | Director | RESIGNED | |
WENDY RAYMONDE JEFFORD | Mar 1948 | British | Director | 1998-08-10 UNTIL 2001-01-17 | RESIGNED |
MR RAYMOND JEFFORD | Feb 1948 | British | Director | RESIGNED | |
MR STEWART SIDNEY FOSTER | Aug 1959 | British | Director | 2007-03-26 UNTIL 2016-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ensco 1067 Limited | 2016-04-06 | Coventry | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-03-29 | 30-06-2023 | 246,484 equity |
ACCOUNTS - Final Accounts preparation | 2023-03-29 | 30-06-2022 | 211,940 equity |