Company number 03686373
Status Active
Incorporation Date 21 December 1998
Company Type Private Limited Company
Address LANCASTER HOUSE, BLACKBURN STREET, RADCLIFFE, MANCHESTER, LANCASHIRE, M26 2JW
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
GBP 1
. The most likely internet sites of J. WILD & CO. LIMITED are www.jwildco.co.uk, and www.j-wild-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. J Wild Co Limited is a Private Limited Company.
The company registration number is 03686373. J Wild Co Limited has been working since 21 December 1998.
The present status of the company is Active. The registered address of J Wild Co Limited is Lancaster House Blackburn Street Radcliffe Manchester Lancashire M26 2jw. . NASH, Kenneth Thomas is a Secretary of the company. RAYNER, Martin John is a Director of the company. Secretary OWEN, Linda Denise has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SEDDON, Michael James has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Security dealing on own account".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 January 1999
Appointed Date: 21 December 1998
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 January 1999
Appointed Date: 21 December 1998
Persons With Significant Control
J. WILD & CO. LIMITED Events
22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 January 2016
12 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
15 Oct 2015
Total exemption small company accounts made up to 31 January 2015
21 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
...
... and 38 more events
26 Apr 1999
New director appointed
24 Jan 1999
Secretary resigned
24 Jan 1999
Director resigned
24 Jan 1999
Registered office changed on 24/01/99 from: 39 leicester road salford manchester M7 4AS
21 Dec 1998
Incorporation