Company NameWj Developments Limited
Company StatusDissolved
Company Number09179856
CategoryPrivate Limited Company
Incorporation Date18 August 2014(9 years, 8 months ago)
Dissolution Date26 November 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr William Richard Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2014(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Stockbridge House
Newcastle Upon Tyne
NE1 2HJ
Director NameMr William Steel Thompson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Cuthbert House All Saints Business C
Newcastle-Upon-Tyne
Tyne And Wear
NE1 2ET

Location

Registered Address6th Floor Stockbridge House
Newcastle Upon Tyne
NE1 2HJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
2 August 2019Registered office address changed from Second Floor, Cuthbert House All Saints Business Centre Newcastle-upon-Tyne Tyne and Wear NE1 2ET to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 2 August 2019 (1 page)
31 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 October 2018Compulsory strike-off action has been discontinued (1 page)
8 October 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 August 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
16 August 2017Notification of All Saints Developments (Ne) Ltd as a person with significant control on 16 August 2017 (1 page)
16 August 2017Notification of All Saints Developments (Ne) Ltd as a person with significant control on 30 June 2016 (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
17 November 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-11-17
  • GBP 100
(6 pages)
17 November 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-11-17
  • GBP 100
(6 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 March 2016Termination of appointment of William Steel Thompson as a director on 22 March 2016 (1 page)
29 March 2016Termination of appointment of William Steel Thompson as a director on 22 March 2016 (1 page)
20 October 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
20 October 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
16 December 2014Notice of Restriction on the Company's Articles (2 pages)
16 December 2014Registered office address changed from 136 Warkworth Drive Chester Le Street County Durham DH2 3TW England to Second Floor, Cuthbert House All Saints Business Centre Newcastle-upon-Tyne Tyne and Wear NE1 2ET on 16 December 2014 (2 pages)
16 December 2014Registered office address changed from 136 Warkworth Drive Chester Le Street County Durham DH2 3TW England to Second Floor, Cuthbert House All Saints Business Centre Newcastle-upon-Tyne Tyne and Wear NE1 2ET on 16 December 2014 (2 pages)
16 December 2014Notice of Restriction on the Company's Articles (2 pages)
16 December 2014Appointment of William Thompson as a director on 21 November 2014 (4 pages)
16 December 2014Appointment of William Thompson as a director on 21 November 2014 (4 pages)
12 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
12 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
11 September 2014Registered office address changed from 6 Hawthorn Close Kimblesworth Chester Le Street County Durham DH2 3QG United Kingdom to 136 Warkworth Drive Chester Le Street County Durham DH2 3TW on 11 September 2014 (1 page)
11 September 2014Registered office address changed from 6 Hawthorn Close Kimblesworth Chester Le Street County Durham DH2 3QG United Kingdom to 136 Warkworth Drive Chester Le Street County Durham DH2 3TW on 11 September 2014 (1 page)
18 August 2014Incorporation
Statement of capital on 2014-08-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 August 2014Incorporation
Statement of capital on 2014-08-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)