WJS PROPERTIES 2 LIMITED
HESSLE ABEL & COLE ACQUISITIONS LIMITED DE FACTO 1537 LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0DZ

Company number 06397287
Status Active
Incorporation Date 12 October 2007
Company Type Private Limited Company
Address THE RIVERSIDE BUILDING, LIVINGSTONE ROAD, HESSLE, EAST YORKSHIRE, HU13 0DZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-02 ; Full accounts made up to 30 April 2016; Confirmation statement made on 12 October 2016 with updates. The most likely internet sites of WJS PROPERTIES 2 LIMITED are www.wjsproperties2.co.uk, and www.wjs-properties-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Barton-on-Humber Rail Station is 2.2 miles; to Ferriby Rail Station is 3.4 miles; to Beverley Rail Station is 8.5 miles; to Barnetby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wjs Properties 2 Limited is a Private Limited Company. The company registration number is 06397287. Wjs Properties 2 Limited has been working since 12 October 2007. The present status of the company is Active. The registered address of Wjs Properties 2 Limited is The Riverside Building Livingstone Road Hessle East Yorkshire Hu13 0dz. . URMSTON, Gary Martin is a Secretary of the company. SOUTAR, Norman Graeme Scott is a Director of the company. URMSTON, Gary Martin is a Director of the company. WJS EXECUTIVES LIMITED is a Director of the company. Secretary BELL, Edward Anthony Ingress has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director ABEL, Keith Russell has been resigned. Director BALL, Simon has been resigned. Director BELL, Edward Anthony Ingress has been resigned. Director GIBSON, Duncan Alastair has been resigned. Director MALLINDER, Kevan Mark has been resigned. Director MARRIOTT, Alan David has been resigned. Director RICHARDS, Stephen Wallace has been resigned. Director TRAVERS SMITH DIRECTORS LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
URMSTON, Gary Martin
Appointed Date: 10 October 2012

Director
SOUTAR, Norman Graeme Scott
Appointed Date: 10 October 2012
65 years old

Director
URMSTON, Gary Martin
Appointed Date: 10 October 2012
58 years old

Director
WJS EXECUTIVES LIMITED
Appointed Date: 10 October 2012

Resigned Directors

Secretary
BELL, Edward Anthony Ingress
Resigned: 10 October 2012
Appointed Date: 17 October 2007

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 17 October 2007
Appointed Date: 12 October 2007

Director
ABEL, Keith Russell
Resigned: 06 July 2015
Appointed Date: 26 February 2010
61 years old

Director
BALL, Simon
Resigned: 29 March 2013
Appointed Date: 10 October 2012
57 years old

Director
BELL, Edward Anthony Ingress
Resigned: 26 April 2014
Appointed Date: 17 October 2007
53 years old

Director
GIBSON, Duncan Alastair
Resigned: 29 June 2009
Appointed Date: 17 October 2007
59 years old

Director
MALLINDER, Kevan Mark
Resigned: 08 February 2016
Appointed Date: 11 November 2013
53 years old

Director
MARRIOTT, Alan David
Resigned: 31 May 2010
Appointed Date: 26 February 2010
66 years old

Director
RICHARDS, Stephen Wallace
Resigned: 25 February 2010
Appointed Date: 01 May 2009
66 years old

Director
TRAVERS SMITH DIRECTORS LIMITED
Resigned: 17 October 2007
Appointed Date: 12 October 2007

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 17 October 2007
Appointed Date: 12 October 2007

Persons With Significant Control

Wiliam Jackson And Son Limited
Notified on: 12 October 2016
Nature of control: Ownership of shares – 75% or more

WJS PROPERTIES 2 LIMITED Events

02 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-02

23 Jan 2017
Full accounts made up to 30 April 2016
18 Oct 2016
Confirmation statement made on 12 October 2016 with updates
15 Feb 2016
Termination of appointment of Kevan Mark Mallinder as a director on 8 February 2016
20 Jan 2016
Full accounts made up to 25 April 2015
...
... and 60 more events
30 Oct 2007
Particulars of mortgage/charge
27 Oct 2007
Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares

25 Oct 2007
Memorandum and Articles of Association
17 Oct 2007
Company name changed de facto 1537 LIMITED\certificate issued on 17/10/07
12 Oct 2007
Incorporation

WJS PROPERTIES 2 LIMITED Charges

24 April 2015
Charge code 0639 7287 0006
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 June 2013
Charge code 0639 7287 0005
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
10 October 2012
An omnibus guarantee and set-off agreement
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
10 October 2012
Group debenture
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 May 2008
Insurance assignment (of keyman life policies)
Delivered: 14 May 2008
Status: Satisfied on 19 October 2012
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)
Description: The right, title and interest in and to the policies see…
19 October 2007
Group debenture
Delivered: 30 October 2007
Status: Satisfied on 19 October 2012
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")
Description: Fixed and floating charges over the undertaking and all…