WOODJAC LIMITED
LLANDUDNO

Hellopages » Conwy » Conwy » LL30 1NQ

Company number 00814450
Status Active
Incorporation Date 4 August 1964
Company Type Private Limited Company
Address 15 MAENAN ROAD, LLANDUDNO, GWYNEDD, LL30 1NQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 10,000 . The most likely internet sites of WOODJAC LIMITED are www.woodjac.co.uk, and www.woodjac.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and two months. The distance to to Conwy Rail Station is 2.3 miles; to Glan Conwy Rail Station is 3.2 miles; to Colwyn Bay Rail Station is 3.9 miles; to Tal-y-Cafn Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodjac Limited is a Private Limited Company. The company registration number is 00814450. Woodjac Limited has been working since 04 August 1964. The present status of the company is Active. The registered address of Woodjac Limited is 15 Maenan Road Llandudno Gwynedd Ll30 1nq. The company`s financial liabilities are £173.24k. It is £-1.57k against last year. The cash in hand is £172.64k. It is £109.69k against last year. And the total assets are £173.24k, which is £-4.58k against last year. ROBERTS, Jonathon Owen is a Secretary of the company. ROBERTS, Heatherlynn is a Director of the company. ROBERTS, Jonathan Owen is a Director of the company. Secretary MARRIOTT, Frank Beresford has been resigned. Director CLEGG, Raymond Mckinley has been resigned. Director MACPHERSON, Andrew Jonathan has been resigned. Director PROBERT, Iain Mark has been resigned. Director ROBERTS, Jonathan Owen has been resigned. Director ROBERTS, Lucy Emma has been resigned. The company operates in "Development of building projects".


woodjac Key Finiance

LIABILITIES £173.24k
-1%
CASH £172.64k
+174%
TOTAL ASSETS £173.24k
-3%
All Financial Figures

Current Directors

Secretary
ROBERTS, Jonathon Owen
Appointed Date: 23 May 2001

Director
ROBERTS, Heatherlynn
Appointed Date: 30 July 2010
73 years old

Director
ROBERTS, Jonathan Owen
Appointed Date: 17 January 2012
64 years old

Resigned Directors

Secretary
MARRIOTT, Frank Beresford
Resigned: 23 May 2001

Director
CLEGG, Raymond Mckinley
Resigned: 30 July 2010
95 years old

Director
MACPHERSON, Andrew Jonathan
Resigned: 31 March 2014
Appointed Date: 30 July 2010
48 years old

Director
PROBERT, Iain Mark
Resigned: 31 March 2014
Appointed Date: 30 July 2010
46 years old

Director
ROBERTS, Jonathan Owen
Resigned: 17 January 2012
Appointed Date: 30 July 2010
64 years old

Director
ROBERTS, Lucy Emma
Resigned: 31 March 2014
Appointed Date: 30 July 2010
37 years old

Persons With Significant Control

Mrs Heather Lynn Roberts
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

WOODJAC LIMITED Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
20 Dec 2016
Micro company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10,000

...
... and 84 more events
18 Nov 1987
Return made up to 15/06/87; no change of members

27 Mar 1987
Full accounts made up to 31 January 1986

27 Mar 1987
Return made up to 31/12/86; full list of members

19 Oct 1982
Accounts made up to 31 January 1982
04 Aug 1964
Incorporation

WOODJAC LIMITED Charges

8 June 1998
Legal charge
Delivered: 13 June 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 118 and 118A mill street macclesfield cheshire t/n…
7 June 1982
Mortgage debenture
Delivered: 11 June 1982
Status: Satisfied on 4 January 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h & l/h…
30 September 1980
Legal mortgage
Delivered: 3 October 1980
Status: Satisfied on 12 June 1999
Persons entitled: National Westminster Bank LTD
Description: Freehold property known to 118/118A mill street…