About

Registered Number: 03428200
Date of Incorporation: 03/09/1997 (27 years and 7 months ago)
Company Status: Active
Registered Address: C/O Planehouse Ltd Unit 6 Llys Castan, Parc Menai Business Park, Bangor, Gwynedd, LL57 4FH,

 

W.J. Developments (Gwynedd) Ltd was registered on 03 September 1997 with its registered office in Bangor, it has a status of "Active". We don't currently know the number of employees at the company. W.J. Developments (Gwynedd) Ltd has 2 directors listed as Hindmarch, Andrew John, Jones, Pamela in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HINDMARCH, Andrew John 22 March 2010 31 January 2011 1
JONES, Pamela 07 August 2003 01 June 2006 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 18 June 2020
MR01 - N/A 16 April 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 10 April 2019
AD01 - Change of registered office address 21 December 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 05 September 2017
CH01 - Change of particulars for director 28 June 2017
CH01 - Change of particulars for director 28 June 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 27 June 2016
MR04 - N/A 21 June 2016
MR04 - N/A 21 June 2016
MR04 - N/A 21 June 2016
MR04 - N/A 21 June 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 23 September 2014
AP03 - Appointment of secretary 21 July 2014
TM02 - Termination of appointment of secretary 21 July 2014
CH03 - Change of particulars for secretary 03 June 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 26 September 2013
AP01 - Appointment of director 18 June 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 13 September 2012
TM01 - Termination of appointment of director 18 July 2012
AUD - Auditor's letter of resignation 18 July 2012
AA - Annual Accounts 04 July 2012
AP03 - Appointment of secretary 29 February 2012
AR01 - Annual Return 04 October 2011
AD01 - Change of registered office address 23 September 2011
AD01 - Change of registered office address 20 September 2011
TM02 - Termination of appointment of secretary 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 03 December 2010
AR01 - Annual Return 07 September 2010
TM01 - Termination of appointment of director 07 July 2010
AP01 - Appointment of director 19 April 2010
AP03 - Appointment of secretary 14 April 2010
TM02 - Termination of appointment of secretary 14 April 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 03 September 2009
395 - Particulars of a mortgage or charge 09 June 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 03 September 2008
287 - Change in situation or address of Registered Office 11 August 2008
AA - Annual Accounts 31 July 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
RESOLUTIONS - N/A 09 January 2008
RESOLUTIONS - N/A 09 January 2008
RESOLUTIONS - N/A 09 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 January 2008
MEM/ARTS - N/A 09 January 2008
287 - Change in situation or address of Registered Office 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2008
395 - Particulars of a mortgage or charge 03 January 2008
395 - Particulars of a mortgage or charge 03 January 2008
395 - Particulars of a mortgage or charge 03 January 2008
288a - Notice of appointment of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
363a - Annual Return 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
395 - Particulars of a mortgage or charge 08 March 2007
AA - Annual Accounts 19 January 2007
395 - Particulars of a mortgage or charge 06 January 2007
395 - Particulars of a mortgage or charge 06 January 2007
395 - Particulars of a mortgage or charge 06 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
363a - Annual Return 19 September 2006
225 - Change of Accounting Reference Date 27 July 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
AA - Annual Accounts 07 June 2006
287 - Change in situation or address of Registered Office 05 June 2006
395 - Particulars of a mortgage or charge 16 December 2005
363s - Annual Return 08 September 2005
AA - Annual Accounts 02 March 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 15 September 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
395 - Particulars of a mortgage or charge 06 June 2003
395 - Particulars of a mortgage or charge 09 November 2002
363s - Annual Return 19 September 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 01 September 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 16 June 1999
363s - Annual Return 13 October 1998
225 - Change of Accounting Reference Date 06 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
NEWINC - New incorporation documents 03 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2020 Outstanding

N/A

Legal charge 08 June 2009 Fully Satisfied

N/A

Debenture 21 December 2007 Fully Satisfied

N/A

Legal charge 21 December 2007 Fully Satisfied

N/A

Charge on deposit 21 December 2007 Fully Satisfied

N/A

A security assignment 27 February 2007 Fully Satisfied

N/A

A security assignment 22 December 2006 Fully Satisfied

N/A

Legal charge 22 December 2006 Fully Satisfied

N/A

Debenture 22 December 2006 Fully Satisfied

N/A

Legal charge 14 December 2006 Fully Satisfied

N/A

Legal charge 01 December 2005 Fully Satisfied

N/A

Legal charge 02 June 2003 Fully Satisfied

N/A

Legal mortgage 30 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.