Company NameWJR Financial Solutions Limited
Company StatusDissolved
Company Number08861859
CategoryPrivate Limited Company
Incorporation Date27 January 2014(10 years, 2 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Richard Scott Hardy
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnderson House Business & Innovation Centre, Wearf
Sunderland Enterprise Park
Sunderland
SR5 2TA
Director NameMr John Alexander Sutcliffe
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnderson House Business & Innovation Centre, Wearf
Sunderland Enterprise Park
Sunderland
SR5 2TA
Secretary NameJohn Alexander Sutcliffe
StatusClosed
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressAnderson House Business & Innovation Centre, Wearf
Sunderland Enterprise Park
Sunderland
SR5 2TA

Location

Registered AddressAnderson House Business & Innovation Centre, Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

4 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
1 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
15 February 2018Statement of capital following an allotment of shares on 27 February 2017
  • GBP 100
(4 pages)
15 February 2018Change of share class name or designation (2 pages)
12 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
12 February 2018Statement of company's objects (2 pages)
12 February 2018Resolutions
  • RES13 ‐ Directoirs interests waiver preemption rights share allotment 27/02/2017
(2 pages)
12 February 2018Statement of company's objects (2 pages)
12 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Appt chairman dirs sect 177 28/02/2017
(2 pages)
12 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 February 2018Confirmation statement made on 27 January 2018 with updates (6 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3
(5 pages)
27 January 2016Registered office address changed from Austin Suite Business & Innovation Centre Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA to Anderson House Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 27 January 2016 (1 page)
27 January 2016Registered office address changed from Austin Suite Business & Innovation Centre Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA to Anderson House Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 27 January 2016 (1 page)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3
(5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 April 2015Secretary's details changed for John Alexander Sutcliffe on 27 January 2015 (1 page)
22 April 2015Secretary's details changed for John Alexander Sutcliffe on 27 January 2015 (1 page)
22 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3
(4 pages)
22 April 2015Director's details changed for John Alexander Sutcliffe on 27 January 2015 (2 pages)
22 April 2015Director's details changed for John Alexander Sutcliffe on 27 January 2015 (2 pages)
22 April 2015Director's details changed for Richard Scott Hardy on 27 January 2015 (2 pages)
22 April 2015Director's details changed for Richard Scott Hardy on 27 January 2015 (2 pages)
22 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3
(4 pages)
10 November 2014Registered office address changed from 11 Austin Boulevard Quay West Business Village Sunderland SR5 2AL England to Austin Suite Business & Innovation Centre Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA on 10 November 2014 (2 pages)
10 November 2014Registered office address changed from 11 Austin Boulevard Quay West Business Village Sunderland SR5 2AL England to Austin Suite Business & Innovation Centre Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA on 10 November 2014 (2 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)