Company number 02120254
Status Active
Incorporation Date 7 April 1987
Company Type Private Limited Company
Address GROUND FLOOR, 11 MANVERS STREET, BATH, BA1 1JQ
Home Country United Kingdom
Nature of Business 46480 - Wholesale of watches and jewellery
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
GBP 100
. The most likely internet sites of WCJ LIMITED are www.wcj.co.uk, and www.wcj.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Wcj Limited is a Private Limited Company.
The company registration number is 02120254. Wcj Limited has been working since 07 April 1987.
The present status of the company is Active. The registered address of Wcj Limited is Ground Floor 11 Manvers Street Bath Ba1 1jq. . TAYLOR, Steven is a Secretary of the company. BILLING, David Neil is a Director of the company. Secretary BILLING, Roderick Mark has been resigned. The company operates in "Wholesale of watches and jewellery".
Current Directors
Resigned Directors
Persons With Significant Control
Mr David Neil Billing
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Sophie Pauline Billing
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
WCJ LIMITED Events
23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 31 July 2016 with updates
19 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
08 Jul 2015
Total exemption small company accounts made up to 31 March 2015
04 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
...
... and 70 more events
18 Nov 1987
Registered office changed on 18/11/87 from: 2 baches street london N1 6EE
17 Aug 1987
Company name changed counterhonest LIMITED\certificate issued on 18/08/87
04 Aug 1987
Memorandum and Articles of Association
23 Jul 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
07 Apr 1987
Certificate of Incorporation
12 January 1994
Legal charge
Delivered: 24 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24 desenfans road, dulwich village, l/b of southwark…
10 March 1992
Legal charge
Delivered: 31 March 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 18 the regina, bennett street,bath.