W.J. DEVELOPMENTS (GWYNEDD) LIMITED
BANGOR

Hellopages » Gwynedd » Gwynedd » LL57 4YH

Company number 03428200
Status Active
Incorporation Date 3 September 1997
Company Type Private Limited Company
Address PLANEHOUSE LIMITED, LLANDYGAI INDUSTRIAL ESTATE, LLANDYGAI, BANGOR, GWYNEDD, LL57 4YH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 3 September 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of W.J. DEVELOPMENTS (GWYNEDD) LIMITED are www.wjdevelopmentsgwynedd.co.uk, and www.w-j-developments-gwynedd.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Llanfairpwll Rail Station is 4.1 miles; to Llanfairfechan Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W J Developments Gwynedd Limited is a Private Limited Company. The company registration number is 03428200. W J Developments Gwynedd Limited has been working since 03 September 1997. The present status of the company is Active. The registered address of W J Developments Gwynedd Limited is Planehouse Limited Llandygai Industrial Estate Llandygai Bangor Gwynedd Ll57 4yh. . BROWNE, Julian Nigel Tregoning is a Secretary of the company. BROWNE, Julian Nigel Tregoning is a Director of the company. WATKIN JONES, Glyn is a Director of the company. WATKIN JONES, Jennifer Anne is a Director of the company. WATKIN JONES, Mark is a Director of the company. Secretary BYROM, Philip Martin has been resigned. Secretary DEXTER, Graeme Peter Andrew has been resigned. Secretary HINDMARCH, Andrew John has been resigned. Secretary JONES, Pamela has been resigned. Secretary WATKIN JONES, Glyn has been resigned. Secretary WATKIN JONES, Mark has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DAVIDSON, George Charles Smith has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HINDMARCH, Andrew John has been resigned. Director HOPEWELL, Rebecca has been resigned. Director JONES, Dafydd Gruffudd has been resigned. Director WATKIN JONES, Mark has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROWNE, Julian Nigel Tregoning
Appointed Date: 03 June 2014

Director
BROWNE, Julian Nigel Tregoning
Appointed Date: 01 January 2013
58 years old

Director
WATKIN JONES, Glyn
Appointed Date: 07 August 2003
80 years old

Director
WATKIN JONES, Jennifer Anne
Appointed Date: 20 December 2007
80 years old

Director
WATKIN JONES, Mark
Appointed Date: 31 October 2007
56 years old

Resigned Directors

Secretary
BYROM, Philip Martin
Resigned: 21 December 2007
Appointed Date: 01 June 2006

Secretary
DEXTER, Graeme Peter Andrew
Resigned: 22 March 2010
Appointed Date: 21 December 2007

Secretary
HINDMARCH, Andrew John
Resigned: 31 January 2011
Appointed Date: 22 March 2010

Secretary
JONES, Pamela
Resigned: 01 June 2006
Appointed Date: 07 August 2003

Secretary
WATKIN JONES, Glyn
Resigned: 01 June 2006
Appointed Date: 03 September 1997

Secretary
WATKIN JONES, Mark
Resigned: 03 June 2014
Appointed Date: 29 February 2012

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 03 September 1997
Appointed Date: 03 September 1997

Director
DAVIDSON, George Charles Smith
Resigned: 30 June 2010
Appointed Date: 20 December 2007
74 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 03 September 1997
Appointed Date: 03 September 1997

Director
HINDMARCH, Andrew John
Resigned: 31 January 2011
Appointed Date: 22 March 2010
68 years old

Director
HOPEWELL, Rebecca
Resigned: 04 July 2012
Appointed Date: 23 August 2010
61 years old

Director
JONES, Dafydd Gruffudd
Resigned: 31 October 2007
Appointed Date: 03 September 1997
83 years old

Director
WATKIN JONES, Mark
Resigned: 31 October 2007
Appointed Date: 01 June 2006
56 years old

Persons With Significant Control

Planehouse Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

W.J. DEVELOPMENTS (GWYNEDD) LIMITED Events

09 Jan 2017
Full accounts made up to 30 September 2016
12 Sep 2016
Confirmation statement made on 3 September 2016 with updates
27 Jun 2016
Full accounts made up to 30 September 2015
21 Jun 2016
Satisfaction of charge 12 in full
21 Jun 2016
Satisfaction of charge 11 in full
...
... and 98 more events
08 Sep 1997
Secretary resigned
08 Sep 1997
Director resigned
08 Sep 1997
New secretary appointed
08 Sep 1997
New director appointed
03 Sep 1997
Incorporation

W.J. DEVELOPMENTS (GWYNEDD) LIMITED Charges

8 June 2009
Legal charge
Delivered: 9 June 2009
Status: Satisfied on 21 June 2016
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H victoria dock (doc fictoria) balaclava road caernarfon…
21 December 2007
Debenture
Delivered: 3 January 2008
Status: Satisfied on 21 June 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property at victoria dock (doc fictoria) balaclava road…
21 December 2007
Legal charge
Delivered: 3 January 2008
Status: Satisfied on 21 June 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property at victoria dock (doc fictoria) balaclava road…
21 December 2007
Charge on deposit
Delivered: 3 January 2008
Status: Satisfied on 21 June 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed charge the deposit and all interest. See the mortgage…
27 February 2007
A security assignment
Delivered: 8 March 2007
Status: Satisfied on 3 January 2008
Persons entitled: National Westminster Bank PLC
Description: The agreement for the sale in respect of part of the…
22 December 2006
A security assignment
Delivered: 6 January 2007
Status: Satisfied on 3 January 2008
Persons entitled: National Westminster Bank PLC
Description: The jct standard form of building contract including the…
22 December 2006
Legal charge
Delivered: 6 January 2007
Status: Satisfied on 3 January 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land adjoining balaclava road caernarfon…
22 December 2006
Debenture
Delivered: 6 January 2007
Status: Satisfied on 3 January 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 2006
Legal charge
Delivered: 22 December 2006
Status: Satisfied on 3 January 2008
Persons entitled: National Assembly for Wales
Description: F/H land adjoining balaclava road caernarfon and k/a…
1 December 2005
Legal charge
Delivered: 16 December 2005
Status: Satisfied on 3 January 2008
Persons entitled: Welsh Development Agency
Description: All that piece or parcel of land k/a llangefni industrial…
2 June 2003
Legal charge
Delivered: 6 June 2003
Status: Satisfied on 3 January 2008
Persons entitled: Welsh Development Agency
Description: All that piece or parcel of land k/a the former cunliffe…
30 October 2002
Legal mortgage
Delivered: 9 November 2002
Status: Satisfied on 3 January 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a cunliffe site t/n CYM52190.