About

Registered Number: 07631359
Date of Incorporation: 12/05/2011 (12 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2017 (6 years and 4 months ago)
Registered Address: Bwc Business Solutions Llp, 8 Park Place, Leeds, LS1 2RU

 

W J M Realisations Ltd was established in 2011, it has a status of "Dissolved". There is one director listed as Croft, John for the company at Companies House. There are currently 21-50 employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROFT, John 18 April 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 December 2017
LIQ14 - N/A 13 September 2017
LIQ03 - N/A 19 July 2017
4.68 - Liquidator's statement of receipts and payments 21 July 2016
4.68 - Liquidator's statement of receipts and payments 09 July 2015
RESOLUTIONS - N/A 19 May 2014
RESOLUTIONS - N/A 19 May 2014
4.20 - N/A 19 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 May 2014
CERTNM - Change of name certificate 09 May 2014
CONNOT - N/A 09 May 2014
MR04 - N/A 07 May 2014
MR04 - N/A 07 May 2014
AD01 - Change of registered office address 10 April 2014
DISS16(SOAS) - N/A 30 October 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
AD01 - Change of registered office address 09 May 2013
RESOLUTIONS - N/A 30 April 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 April 2013
TM01 - Termination of appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
AD01 - Change of registered office address 18 April 2013
AP01 - Appointment of director 18 April 2013
AP01 - Appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
MG01 - Particulars of a mortgage or charge 27 October 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 18 May 2012
CERTNM - Change of name certificate 20 March 2012
CONNOT - N/A 20 March 2012
MG01 - Particulars of a mortgage or charge 27 July 2011
MG01 - Particulars of a mortgage or charge 27 July 2011
AP01 - Appointment of director 25 July 2011
AP01 - Appointment of director 25 July 2011
TM01 - Termination of appointment of director 20 July 2011
AD01 - Change of registered office address 18 July 2011
AA01 - Change of accounting reference date 18 July 2011
NEWINC - New incorporation documents 12 May 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2012 Outstanding

N/A

Debenture 25 July 2011 Fully Satisfied

N/A

Debenture 25 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.