About

Registered Number: 03892042
Date of Incorporation: 10/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 13 Queen Street, Winterton, Scunthorpe, South Humberside, DN15 9TR

 

Based in South Humberside, W.J.B.C. Ltd was founded on 10 December 1999, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The current directors of W.J.B.C. Ltd are listed as Barrett, Edward George, Barrett, Sheila Philomena.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Edward George 10 December 1999 - 1
BARRETT, Sheila Philomena 10 December 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 30 January 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 30 January 2018
CS01 - N/A 15 December 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 31 January 2017
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 22 January 2016
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 31 January 2015
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 04 January 2014
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 19 January 2013
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 26 January 2012
AD01 - Change of registered office address 10 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 28 January 2011
AD01 - Change of registered office address 24 January 2011
AAMD - Amended Accounts 18 August 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 18 December 2009
AAMD - Amended Accounts 15 May 2009
AAMD - Amended Accounts 09 May 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
AA - Annual Accounts 27 February 2008
AAMD - Amended Accounts 30 July 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 11 January 2007
AAMD - Amended Accounts 15 November 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 13 May 2005
363s - Annual Return 25 January 2005
AAMD - Amended Accounts 21 May 2004
287 - Change in situation or address of Registered Office 20 May 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 05 March 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 11 February 2002
395 - Particulars of a mortgage or charge 18 January 2002
363s - Annual Return 14 December 2000
225 - Change of Accounting Reference Date 09 October 2000
288b - Notice of resignation of directors or secretaries 21 December 1999
288b - Notice of resignation of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
287 - Change in situation or address of Registered Office 21 December 1999
NEWINC - New incorporation documents 10 December 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.