WROTTESLEY HOUSE LIMITED
WOLVERHAMPTON WROTTESELEY HOUSE LIMITED MEAUJO (360) LIMITED

Hellopages » West Midlands » Wolverhampton » WV3 9JJ

Company number 03456037
Status Active
Incorporation Date 27 October 1997
Company Type Private Limited Company
Address ATHOLL HOUSE 98-100 RICHMOND ROAD, COMPTON, WOLVERHAMPTON, WEST MIDLANDS, WV3 9JJ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Current accounting period extended from 31 December 2016 to 30 June 2017; Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WROTTESLEY HOUSE LIMITED are www.wrottesleyhouse.co.uk, and www.wrottesley-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Wrottesley House Limited is a Private Limited Company. The company registration number is 03456037. Wrottesley House Limited has been working since 27 October 1997. The present status of the company is Active. The registered address of Wrottesley House Limited is Atholl House 98 100 Richmond Road Compton Wolverhampton West Midlands Wv3 9jj. . JAKHU, Saroj is a Secretary of the company. JAKHU, Krishna Devi is a Director of the company. JAKHU, Saroj Kumar Ram is a Director of the company. Secretary MOGUL FINANCIAL LIMITED has been resigned. Nominee Secretary PHILSEC LIMITED has been resigned. Secretary RAM, Saroj Kumar has been resigned. Director JAKHU, Amarjit Ram has been resigned. Director JAKHU, Ashok Kumar Ram, Dr has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
JAKHU, Saroj
Appointed Date: 15 November 2006

Director
JAKHU, Krishna Devi
Appointed Date: 09 December 1997
58 years old

Director
JAKHU, Saroj Kumar Ram
Appointed Date: 09 December 1997
59 years old

Resigned Directors

Secretary
MOGUL FINANCIAL LIMITED
Resigned: 15 November 2006
Appointed Date: 01 October 1999

Nominee Secretary
PHILSEC LIMITED
Resigned: 09 December 1997
Appointed Date: 27 October 1997

Secretary
RAM, Saroj Kumar
Resigned: 01 October 1999
Appointed Date: 09 December 1997

Director
JAKHU, Amarjit Ram
Resigned: 04 February 2005
Appointed Date: 14 March 2004
48 years old

Director
JAKHU, Ashok Kumar Ram, Dr
Resigned: 09 November 2011
Appointed Date: 14 March 2004
42 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 09 December 1997
Appointed Date: 27 October 1997

Persons With Significant Control

Krishna Jakhu
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Saroj Kumar Ram Jakhu
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WROTTESLEY HOUSE LIMITED Events

01 Feb 2017
Current accounting period extended from 31 December 2016 to 30 June 2017
01 Nov 2016
Confirmation statement made on 27 October 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 December 2015
18 Jun 2016
Registration of charge 034560370006, created on 3 June 2016
26 May 2016
Director's details changed for Mr Saroj Kumar Ram Jakhu on 26 May 2016
...
... and 68 more events
15 Dec 1997
Memorandum and Articles of Association
15 Dec 1997
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

10 Dec 1997
Company name changed wrotteseley house LIMITED\certificate issued on 10/12/97
08 Dec 1997
Company name changed meaujo (360) LIMITED\certificate issued on 08/12/97
27 Oct 1997
Incorporation

WROTTESLEY HOUSE LIMITED Charges

3 June 2016
Charge code 0345 6037 0006
Delivered: 18 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 46 wrottesley road tettenhall wolverhamptom west midlands…
9 December 2015
Charge code 0345 6037 0005
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
28 February 2005
Legal charge
Delivered: 3 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 46 wrottesley road tettenhall…
25 April 2003
Debenture
Delivered: 1 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 1998
Mortgage debenture
Delivered: 6 March 1998
Status: Satisfied on 31 August 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: A charge by way of legal mortgage over the following…
25 February 1998
Legal mortgage
Delivered: 6 March 1998
Status: Satisfied on 31 August 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property k/a 46 wrottesley…