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.
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 |
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 |
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 |