W J COMPONENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

26/07/2426 July 2024 Appointment of Mr Daniel James Bullement as a director on 2024-07-24

View Document

26/07/2426 July 2024 Appointment of Mr Philip Brown as a director on 2024-07-24

View Document

26/07/2426 July 2024 Termination of appointment of Camilla Anne Thompson as a director on 2024-07-24

View Document

26/07/2426 July 2024 Termination of appointment of Lucy Lawrence Eggleston as a director on 2024-07-24

View Document

26/07/2426 July 2024 Termination of appointment of Helen Claire Eggleston as a director on 2024-07-24

View Document

26/07/2426 July 2024 Appointment of Mr Alexander Torkington as a director on 2024-07-24

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

18/06/2418 June 2024 Satisfaction of charge 063591060004 in full

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Director's details changed for Miss Camilla Anne Eggleston on 2023-09-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-08-06 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Registered office address changed from Unit 8 Rix Road Hull HU7 0BT to 3 Burma Drive Marfleet Industrial Estate Hull East Yorkshire HU9 5SD on 2021-10-14

View Document

15/06/2115 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/09/201 September 2020 ADOPT ARTICLES 06/08/2020

View Document

01/09/201 September 2020 ARTICLES OF ASSOCIATION

View Document

24/08/2024 August 2020 CESSATION OF HELEN CLAIRE EGGLESTON AS A PSC

View Document

24/08/2024 August 2020 CESSATION OF EDWARD MARK EGGLESTON AS A PSC

View Document

24/08/2024 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WJC HOLDINGS LTD

View Document

21/08/2021 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

27/06/1927 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MARK EGGLESTON / 02/10/2017

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

18/05/1818 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MISS CAMILLA ANNE EGGLESTON

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MRS HELEN CLAIRE EGGLESTON

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MISS LUCY LAWRENCE EGGLESTON

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN CLAIRE EGGLESTON

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MARK EGGLESTON / 20/03/2018

View Document

04/04/184 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MARK EGGLESTON / 20/03/2018

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/169 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

29/04/1629 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/03/1629 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063591060005

View Document

29/03/1629 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063591060006

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT WILDE

View Document

16/09/1516 September 2015 SECRETARY APPOINTED MR DANIEL JAMES BULLEMENT

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/07/1517 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063591060004

View Document

02/12/142 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/12/142 December 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/12/142 December 2014 31/10/14 STATEMENT OF CAPITAL GBP 100

View Document

01/10/141 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1324 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/01/127 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/11/111 November 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/09/1114 September 2011 SECRETARY APPOINTED MR ROBERT EDWARD WILDE

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID WILSON

View Document

22/11/1022 November 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MARK EGGLESTON / 03/09/2010

View Document

09/04/109 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/10/0919 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

16/09/0916 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM UNIT 1 RIX ROAD STONEFERRY HULL HU7 0BT

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM WITHAM HOUSE 45 SPYVEE STREET HULL EAST YORKSHIRE HU8 7JR

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 ACC. REF. DATE EXTENDED FROM 30/09/2008 TO 31/12/2008

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 145 SCULCOATES LANE HULL EAST YORKSHIRE HU5 1RU

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company