WJL ESTATES LTD
NEWTOWNARDS


Company number NI053468
Status Active
Incorporation Date 6 January 2005
Company Type Private Limited Company
Address 15 WHITEROCK ROAD, KILLINCHY, NEWTOWNARDS, BT23 6PR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 6,000 . The most likely internet sites of WJL ESTATES LTD are www.wjlestates.co.uk, and www.wjl-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Wjl Estates Ltd is a Private Limited Company. The company registration number is NI053468. Wjl Estates Ltd has been working since 06 January 2005. The present status of the company is Active. The registered address of Wjl Estates Ltd is 15 Whiterock Road Killinchy Newtownards Bt23 6pr. . PHILPOTT, Norman Samuel is a Secretary of the company. MCGOWAN, Adrian James is a Director of the company. PHILPOTT, Norman Samuel is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director MC CONKEY, Daniel Edward has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PHILPOTT, Norman Samuel
Appointed Date: 06 January 2005

Director
MCGOWAN, Adrian James
Appointed Date: 06 January 2005
65 years old

Director
PHILPOTT, Norman Samuel
Appointed Date: 06 January 2005
68 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 06 January 2005
Appointed Date: 06 January 2005

Director
MC CONKEY, Daniel Edward
Resigned: 08 June 2010
Appointed Date: 01 June 2005
48 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 06 January 2005
Appointed Date: 06 January 2005

WJL ESTATES LTD Events

20 Jan 2017
Confirmation statement made on 6 January 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 6,000

16 Jul 2015
Total exemption small company accounts made up to 31 March 2015
19 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 6,000

...
... and 57 more events
17 Jan 2005
Change of dirs/sec
17 Jan 2005
Change in sit reg add
17 Jan 2005
Return of allot of shares
17 Jan 2005
Change of dirs/sec
06 Jan 2005
Incorporation

WJL ESTATES LTD Charges

12 March 2013
Legal charge
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Firstly all the freehold property known as 117 high street…
7 September 2007
Mortgage or charge
Delivered: 17 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies assignment of rents. An assignment in favour of…
7 September 2007
Mortgage or charge
Delivered: 17 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. The company's lands comprised in…
16 March 2007
Mortgage or charge
Delivered: 3 April 2007
Status: Satisfied on 27 February 2013
Persons entitled: Ulster Bank Limited
Description: All monies assignment of rental income. Rental income…
16 March 2007
Mortgage or charge
Delivered: 3 April 2007
Status: Satisfied on 31 August 2007
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All that and those the lands…
1 February 2007
Mortgage or charge
Delivered: 5 February 2007
Status: Satisfied on 27 February 2013
Persons entitled: Ulster Bank Limited
Description: All monies assignment of rental income supplemental to…
1 February 2007
Mortgage or charge
Delivered: 5 February 2007
Status: Satisfied on 31 August 2007
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All that and those the lands…
19 May 2006
Deed of assignment
Delivered: 22 May 2006
Status: Satisfied on 27 February 2013
Persons entitled: Ulster Bank Limited
Description: Assignment of rental income - all monies. All that and…
19 May 2006
Mortgage or charge
Delivered: 22 May 2006
Status: Satisfied on 8 December 2007
Persons entitled: Ulster Bank Limited
Description: Mortgage / charge - all monies. All that and those the…
25 January 2006
Mortgage or charge
Delivered: 8 February 2006
Status: Satisfied on 27 February 2013
Persons entitled: Ulster Bank Limited
Description: Mortgage and charge - all monies. 1. by way of demise and…
25 January 2006
Mortgage or charge
Delivered: 8 February 2006
Status: Satisfied on 27 February 2013
Persons entitled: Ulster Bank Limited
Description: Mortgage and charge - all monies. 1. by way of demise and…
25 January 2006
Mortgage or charge
Delivered: 8 February 2006
Status: Satisfied on 27 February 2013
Persons entitled: Ulster Bank Limited
Description: Assignment of rental income - all monies. By way of first…
1 November 2005
Mortgage or charge
Delivered: 11 November 2005
Status: Satisfied on 27 February 2013
Persons entitled: Ulster Bank Limited
Description: Mortgage / charge - all monies. All that and those the land…
1 November 2005
Deed of assignment
Delivered: 11 November 2005
Status: Satisfied on 27 February 2013
Persons entitled: Ulster Bank Limited
Description: Assignment of rental income supplemental to mortgage. All…
27 May 2005
Mortgage or charge
Delivered: 8 June 2005
Status: Satisfied on 18 January 2006
Persons entitled: Jeap Limited
Description: All monies charge.. The premises comprised in folio AN50247…
13 May 2005
Mortgage or charge
Delivered: 1 June 2005
Status: Satisfied on 22 March 2006
Persons entitled: Ulster Bank Limited
Description: All monies charge.. All that land and premises known as the…
16 March 2005
Debenture
Delivered: 1 April 2005
Status: Satisfied on 27 February 2013
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture.. 1. the premises comprised…