About

Registered Number: 00814450
Date of Incorporation: 04/08/1964 (59 years and 8 months ago)
Company Status: Active
Registered Address: 15 Maenan Road, Llandudno, Gwynedd, LL30 1NQ

 

Founded in 1964, Woodjac Ltd has its registered office in Llandudno, Gwynedd, it has a status of "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Heather Lynn 30 July 2010 - 1
CLEGG, Raymond Mckinley N/A 30 July 2010 1
MACPHERSON, Andrew Jonathan 30 July 2010 31 March 2014 1
PROBERT, Iain Mark 30 July 2010 31 March 2014 1
ROBERTS, Lucy Emma 30 July 2010 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Jonathan Owen 23 May 2001 - 1
MARRIOTT, Frank Beresford N/A 23 May 2001 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 31 December 2018
CH03 - Change of particulars for secretary 23 June 2018
CH01 - Change of particulars for director 15 June 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
AP01 - Appointment of director 01 February 2012
AA - Annual Accounts 12 January 2012
AD01 - Change of registered office address 22 August 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 05 April 2011
CH01 - Change of particulars for director 05 April 2011
AA - Annual Accounts 08 September 2010
TM01 - Termination of appointment of director 24 August 2010
AP01 - Appointment of director 09 August 2010
AP01 - Appointment of director 09 August 2010
AP01 - Appointment of director 09 August 2010
AP01 - Appointment of director 09 August 2010
AP01 - Appointment of director 09 August 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 02 December 2008
363s - Annual Return 21 April 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 22 May 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 07 April 2004
AA - Annual Accounts 07 July 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 14 January 2002
288b - Notice of resignation of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288c - Notice of change of directors or secretaries or in their particulars 05 October 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 13 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2000
AA - Annual Accounts 09 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1999
363s - Annual Return 15 April 1999
395 - Particulars of a mortgage or charge 13 June 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 01 April 1998
AA - Annual Accounts 18 June 1997
363s - Annual Return 07 April 1997
AA - Annual Accounts 22 July 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
363s - Annual Return 09 May 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 23 April 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 19 May 1994
AA - Annual Accounts 03 February 1994
363s - Annual Return 22 April 1993
AA - Annual Accounts 18 November 1992
363s - Annual Return 28 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1992
287 - Change in situation or address of Registered Office 15 January 1992
363a - Annual Return 09 May 1991
AA - Annual Accounts 26 April 1991
288 - N/A 26 April 1991
AA - Annual Accounts 04 April 1990
363 - Annual Return 04 April 1990
AA - Annual Accounts 31 May 1989
363 - Annual Return 31 May 1989
AA - Annual Accounts 12 December 1988
363 - Annual Return 12 December 1988
AA - Annual Accounts 18 November 1987
363 - Annual Return 18 November 1987
AA - Annual Accounts 27 March 1987
363 - Annual Return 27 March 1987
AA - Annual Accounts 19 October 1982
NEWINC - New incorporation documents 04 August 1964

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 June 1998 Outstanding

N/A

Mortgage debenture 07 June 1982 Fully Satisfied

N/A

Legal mortgage 30 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.