Wjs Properties 2 Limited (reg no 06397287) is a private limited company started on 2007-10-12. The company has its registered office at The Riverside Building, Livingstone Road, Hessle HU13 0DZ. Changed on 2017-02-02, the previous name this company utilized was Abel & Cole Acquisitions Limited. Wjs Properties 2 Limited operates Standard Industrial Classification: 64209 - "activities of other holding companies n.e.c.".

Company details

Name Wjs Properties 2 Limited
Number 06397287
Date of Incorporation: 2007/10/12
End of financial year: 30 April
Address: The Riverside Building, Livingstone Road, Hessle, HU13 0DZ
SIC code: 64209 - Activities of other holding companies n.e.c.

As for the 2 directors that can be found in this business, we can name: Monica T. (in the company from 03 February 2020), James W. (appointment date: 01 November 2019). 1 secretary is present: Katie D. (appointed on 26 July 2019). The Companies House reports 2 persons of significant control, namely: Wiliam Jackson Food Group Limited is located at Livingstone Road, HU13 0DZ Hessle, East Yorkshire. The corporate PSC owns over 3/4 of shares,. Abel & Cole Finance Limited is located at Livingstone Road, HU13 0DZ Hessle. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

People with significant control

Wiliam Jackson Food Group Limited
12 October 2016
Address The Riverside Building Livingstone Road, Hessle, East Yorkshire, HU13 0DZ, England
Legal authority Uk Company Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03974470
Nature of control: 75,01-100% shares
Abel & Cole Finance Limited
6 April 2016 - 12 October 2016
Address The Riverside Building Livingstone Road, Hessle, HU13 0DZ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06397128
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA01) Accounting period ending changed to 2023-04-29 (was 2023-04-30).
filed on: 4th, May 2023 | accounts
Free Download (1 page)