WJNJS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewChange of details for Bellcredit Limited as a person with significant control on 2025-10-23

View Document

23/10/2523 October 2025 NewRegistered office address changed from Devonshire House Office 129 Wade Road Basingstoke RG24 8PE England to 129 Devonshire House Wade Road Basingstoke Hampshire RG24 8PE on 2025-10-23

View Document

09/10/259 October 2025 NewConfirmation statement made on 2025-09-12 with updates

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

09/04/259 April 2025 Satisfaction of charge 092166460004 in full

View Document

09/04/259 April 2025 Satisfaction of charge 092166460003 in full

View Document

07/04/257 April 2025 Appointment of Mr Harpreet Singh Gill as a director on 2025-04-03

View Document

07/04/257 April 2025 Termination of appointment of James Mckenzie as a director on 2025-04-03

View Document

07/04/257 April 2025 Termination of appointment of Joanna Mckenzie as a director on 2025-04-03

View Document

07/04/257 April 2025 Registered office address changed from Humphrey & Co, 7-9 the Avenue Eastbourne East Sussex BN21 3YA England to Devonshire House Office 129 Wade Road Basingstoke RG24 8PE on 2025-04-07

View Document

07/04/257 April 2025 Appointment of Sandip Kaur Dau as a director on 2025-04-03

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/08/247 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Satisfaction of charge 092166460002 in full

View Document

18/01/2418 January 2024 Satisfaction of charge 092166460001 in full

View Document

16/11/2316 November 2023 Registration of charge 092166460004, created on 2023-11-13

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA MCKENZIE / 12/09/2019

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MS JOANNA MCKENZIE / 12/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

28/03/1928 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / DR JOANNA KATARZYNA PILIPIEC-CWIKLIK / 03/08/2017

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / BELLCREDIT LIMITED / 19/03/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR JOANNA KATARZYNA PILIPIEC-CWIKLIK / 03/08/2017

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA KATARZYNA PILIPIEC-CWIKLIK

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

02/10/172 October 2017 CESSATION OF WILLIAM JOSEPH STANLEY AS A PSC

View Document

02/10/172 October 2017 CESSATION OF NATALIE JANE STANLEY AS A PSC

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELLCREDIT LIMITED

View Document

10/08/1710 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092166460003

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STANLEY

View Document

08/08/178 August 2017 DIRECTOR APPOINTED DR JOANNA KATARZYNA PILIPIEC-CWIKLIK

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR NATALIE STANLEY

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM AUDIT HOUSE 260 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9LT

View Document

21/06/1721 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/05/1621 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092166460002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE JANE STANLEY / 01/01/2015

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH STANLEY / 01/01/2015

View Document

09/06/159 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092166460001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 CURRSHO FROM 30/09/2015 TO 31/03/2015

View Document

12/09/1412 September 2014 Incorporation

View Document

12/09/1412 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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