WJNJS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Change of details for Bellcredit Limited as a person with significant control on 2025-10-23 |
| 23/10/2523 October 2025 New | Registered 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 |
| 09/10/259 October 2025 New | Confirmation statement made on 2025-09-12 with updates |
| 23/06/2523 June 2025 | Total exemption full accounts made up to 2025-03-31 |
| 09/04/259 April 2025 | Satisfaction of charge 092166460004 in full |
| 09/04/259 April 2025 | Satisfaction of charge 092166460003 in full |
| 07/04/257 April 2025 | Appointment of Mr Harpreet Singh Gill as a director on 2025-04-03 |
| 07/04/257 April 2025 | Termination of appointment of James Mckenzie as a director on 2025-04-03 |
| 07/04/257 April 2025 | Termination of appointment of Joanna Mckenzie as a director on 2025-04-03 |
| 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 |
| 07/04/257 April 2025 | Appointment of Sandip Kaur Dau as a director on 2025-04-03 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 07/08/247 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/03/2421 March 2024 | Satisfaction of charge 092166460002 in full |
| 18/01/2418 January 2024 | Satisfaction of charge 092166460001 in full |
| 16/11/2316 November 2023 | Registration of charge 092166460004, created on 2023-11-13 |
| 13/09/2313 September 2023 | Confirmation statement made on 2023-09-12 with no updates |
| 22/08/2322 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/09/2216 September 2022 | Confirmation statement made on 2022-09-12 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/12/211 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
| 12/09/1912 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA MCKENZIE / 12/09/2019 |
| 12/09/1912 September 2019 | PSC'S CHANGE OF PARTICULARS / MS JOANNA MCKENZIE / 12/09/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/03/1930 March 2019 | DISS40 (DISS40(SOAD)) |
| 28/03/1928 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 05/03/195 March 2019 | FIRST GAZETTE |
| 25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/03/1820 March 2018 | PSC'S CHANGE OF PARTICULARS / DR JOANNA KATARZYNA PILIPIEC-CWIKLIK / 03/08/2017 |
| 20/03/1820 March 2018 | PSC'S CHANGE OF PARTICULARS / BELLCREDIT LIMITED / 19/03/2018 |
| 20/03/1820 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOANNA KATARZYNA PILIPIEC-CWIKLIK / 03/08/2017 |
| 02/10/172 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA KATARZYNA PILIPIEC-CWIKLIK |
| 02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES |
| 02/10/172 October 2017 | CESSATION OF WILLIAM JOSEPH STANLEY AS A PSC |
| 02/10/172 October 2017 | CESSATION OF NATALIE JANE STANLEY AS A PSC |
| 02/10/172 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELLCREDIT LIMITED |
| 10/08/1710 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 092166460003 |
| 08/08/178 August 2017 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM STANLEY |
| 08/08/178 August 2017 | DIRECTOR APPOINTED DR JOANNA KATARZYNA PILIPIEC-CWIKLIK |
| 08/08/178 August 2017 | APPOINTMENT TERMINATED, DIRECTOR NATALIE STANLEY |
| 08/08/178 August 2017 | REGISTERED OFFICE CHANGED ON 08/08/2017 FROM AUDIT HOUSE 260 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9LT |
| 21/06/1721 June 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
| 18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 21/05/1621 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 092166460002 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 14/09/1514 September 2015 | Annual return made up to 12 September 2015 with full list of shareholders |
| 14/09/1514 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE JANE STANLEY / 01/01/2015 |
| 14/09/1514 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH STANLEY / 01/01/2015 |
| 09/06/159 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 092166460001 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/03/1511 March 2015 | CURRSHO FROM 30/09/2015 TO 31/03/2015 |
| 12/09/1412 September 2014 | Incorporation |
| 12/09/1412 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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