Wjs Properties 2 Limited

  • Active
  • Incorporated on 12 Oct 2007

Reg Address: The Riverside Building, Livingstone Road, Hessle HU13 0DZ

Previous Names:
Abel & Cole Acquisitions Limited - 2 Feb 2017
De Facto 1537 Limited - 17 Oct 2007
Abel & Cole Acquisitions Limited - 17 Oct 2007
De Facto 1537 Limited - 12 Oct 2007

Company Classifications:
64209 - Activities of other holding companies n.e.c.


  • Summary The company with name "Wjs Properties 2 Limited" is a ltd and located in The Riverside Building, Livingstone Road, Hessle HU13 0DZ. Wjs Properties 2 Limited is currently in active status and it was incorporated on 12 Oct 2007 (16 years 11 months 9 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Jan 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Wjs Properties 2 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Sonya Karina Eastaugh Director 24 May 2024 British Active
2 Monica Turner Director 3 Feb 2020 British Active
3 James Watson Director 1 Nov 2019 British Resigned
24 May 2024
4 James Watson Director 1 Nov 2019 British Active
5 Katie Amanda Denyer Secretary 26 Jul 2019 - Active
6 Kevan Mark Mallinder Director 11 Nov 2013 British Resigned
8 Feb 2016
7 Gary Martin Urmston Secretary 10 Oct 2012 British Resigned
26 Jul 2019
8 Simon Ball Director 10 Oct 2012 British Resigned
29 Mar 2013
9 Norman Graeme Scott Soutar Director 10 Oct 2012 British Resigned
31 May 2020
10 Gary Martin Urmston Director 10 Oct 2012 British Resigned
26 Jul 2019
11 Gary Martin Urmston Director 10 Oct 2012 British Resigned
26 Jul 2019
12 WJS EXECUTIVES LIMITED Corporate Director 10 Oct 2012 - Active
13 Alan David Marriott Director 26 Feb 2010 British Resigned
31 May 2010
14 Keith Russell Abel Director 26 Feb 2010 British Resigned
6 Jul 2015
15 Keith Russell Abel Director 26 Feb 2010 British Resigned
6 Jul 2015
16 Stephen Wallace Richards Director 1 May 2009 British Resigned
25 Feb 2010
17 Edward Anthony Ingress Bell Director 17 Oct 2007 British Resigned
26 Apr 2014
18 Duncan Alastair Gibson Director 17 Oct 2007 British Resigned
29 Jun 2009
19 Edward Anthony Ingress Bell Secretary 17 Oct 2007 British Resigned
10 Oct 2012
20 TRAVERS SMITH SECRETARIES LIMITED Corporate Director 12 Oct 2007 - Resigned
17 Oct 2007
21 TRAVERS SMITH SECRETARIES LIMITED Corporate Secretary 12 Oct 2007 - Resigned
17 Oct 2007
22 TRAVERS SMITH DIRECTORS LIMITED Director 12 Oct 2007 - Resigned
17 Oct 2007


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Wiliam Jackson Food Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
12 Oct 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Wjs Properties 2 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 26 May 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 24 May 2024 Download PDF
3 Accounts - Total Exemption Full 10 Feb 2024 Download PDF
4 Accounts - Legacy 10 Feb 2024 Download PDF
5 Other - Legacy 30 Jan 2024 Download PDF
6 Other - Legacy 30 Jan 2024 Download PDF
7 Accounts - Change Account Reference Date Company Previous Extended 4 May 2023 Download PDF
8 Accounts - Change Account Reference Date Company Previous Shortened 2 May 2023 Download PDF
9 Confirmation Statement - No Updates 3 Oct 2022 Download PDF
3 Pages
10 Officers - Change Person Director Company With Change Date 21 Dec 2020 Download PDF
2 Pages
11 Accounts - Full 19 Dec 2020 Download PDF
15 Pages
12 Mortgage - Satisfy Charge Full 9 Nov 2020 Download PDF
1 Pages
13 Mortgage - Satisfy Charge Full 9 Nov 2020 Download PDF
1 Pages
14 Mortgage - Satisfy Charge Full 9 Nov 2020 Download PDF
1 Pages
15 Mortgage - Satisfy Charge Full 9 Nov 2020 Download PDF
1 Pages
16 Mortgage - Satisfy Charge Full 9 Nov 2020 Download PDF
1 Pages
17 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Oct 2020 Download PDF
54 Pages
18 Confirmation Statement - No Updates 2 Oct 2020 Download PDF
3 Pages
19 Mortgage - Satisfy Charge Full 30 Sep 2020 Download PDF
4 Pages
20 Mortgage - Satisfy Charge Full 30 Sep 2020 Download PDF
4 Pages
21 Mortgage - Satisfy Charge Full 30 Sep 2020 Download PDF
4 Pages
22 Mortgage - Satisfy Charge Full 30 Sep 2020 Download PDF
4 Pages
23 Mortgage - Satisfy Charge Full 30 Sep 2020 Download PDF
4 Pages
24 Officers - Appoint Person Director Company With Name Date 22 Jun 2020 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 2 Jun 2020 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 28 Feb 2020 Download PDF
2 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Feb 2020 Download PDF
36 Pages
28 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Feb 2020 Download PDF
83 Pages
29 Accounts - Full 17 Dec 2019 Download PDF
14 Pages
30 Confirmation Statement - No Updates 2 Oct 2019 Download PDF
3 Pages
31 Officers - Appoint Person Secretary Company With Name Date 30 Jul 2019 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 30 Jul 2019 Download PDF
1 Pages
33 Officers - Termination Secretary Company With Name Termination Date 30 Jul 2019 Download PDF
1 Pages
34 Accounts - Full 29 Jan 2019 Download PDF
14 Pages
35 Confirmation Statement - Updates 5 Oct 2018 Download PDF
4 Pages
36 Officers - Change Person Director Company With Change Date 24 Jul 2018 Download PDF
2 Pages
37 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Jul 2018 Download PDF
8 Pages
38 Mortgage - Charge Whole Release With Charge Number 28 Jun 2018 Download PDF
5 Pages
39 Mortgage - Charge Whole Release With Charge Number 28 Jun 2018 Download PDF
5 Pages
40 Mortgage - Charge Whole Release With Charge Number 28 Jun 2018 Download PDF
5 Pages
41 Mortgage - Charge Whole Release With Charge Number 28 Jun 2018 Download PDF
5 Pages
42 Mortgage - Charge Whole Release With Charge Number 28 Jun 2018 Download PDF
5 Pages
43 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Jun 2018 Download PDF
82 Pages
44 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Jun 2018 Download PDF
34 Pages
45 Capital - Allotment Shares 11 May 2018 Download PDF
3 Pages
46 Accounts - Full 22 Jan 2018 Download PDF
14 Pages
47 Confirmation Statement - No Updates 18 Oct 2017 Download PDF
3 Pages
48 Persons With Significant Control - Change To A Person With Significant Control 16 Oct 2017 Download PDF
2 Pages
49 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Aug 2017 Download PDF
8 Pages
50 Resolution 2 Feb 2017 Download PDF
3 Pages
51 Accounts - Full 23 Jan 2017 Download PDF
16 Pages
52 Confirmation Statement - Updates 18 Oct 2016 Download PDF
5 Pages
53 Officers - Termination Director Company With Name Termination Date 15 Feb 2016 Download PDF
1 Pages
54 Accounts - Full 20 Jan 2016 Download PDF
14 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 16 Oct 2015 Download PDF
6 Pages
56 Officers - Termination Director Company With Name Termination Date 28 Jul 2015 Download PDF
1 Pages
57 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Apr 2015 Download PDF
10 Pages
58 Accounts - Full 28 Jan 2015 Download PDF
15 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 16 Oct 2014 Download PDF
8 Pages
60 Officers - Termination Director Company With Name 30 Apr 2014 Download PDF
1 Pages
61 Accounts - Full 27 Jan 2014 Download PDF
13 Pages
62 Accounts - Change Account Reference Date Company Current Extended 10 Jan 2014 Download PDF
1 Pages
63 Officers - Appoint Person Director Company With Name 4 Dec 2013 Download PDF
2 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 25 Oct 2013 Download PDF
8 Pages
65 Mortgage - Create With Deed With Charge Number 18 Jun 2013 Download PDF
12 Pages
66 Auditors - Resignation Company 23 May 2013 Download PDF
1 Pages
67 Officers - Termination Director Company With Name 24 Apr 2013 Download PDF
1 Pages
68 Accounts - Full 24 Jan 2013 Download PDF
13 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 9 Nov 2012 Download PDF
9 Pages
70 Officers - Termination Secretary Company With Name 26 Oct 2012 Download PDF
2 Pages
71 Officers - Appoint Person Secretary Company With Name 26 Oct 2012 Download PDF
3 Pages
72 Officers - Appoint Corporate Director Company With Name 26 Oct 2012 Download PDF
3 Pages
73 Officers - Appoint Person Director Company With Name 26 Oct 2012 Download PDF
3 Pages
74 Officers - Appoint Person Director Company With Name 26 Oct 2012 Download PDF
3 Pages
75 Officers - Appoint Person Director Company With Name 26 Oct 2012 Download PDF
3 Pages
76 Address - Change Registered Office Company With Date Old 26 Oct 2012 Download PDF
2 Pages
77 Accounts - Change Account Reference Date Company Current Shortened 26 Oct 2012 Download PDF
3 Pages
78 Mortgage - Legacy 24 Oct 2012 Download PDF
3 Pages
79 Mortgage - Legacy 24 Oct 2012 Download PDF
3 Pages
80 Mortgage - Legacy 23 Oct 2012 Download PDF
8 Pages
81 Mortgage - Legacy 18 Oct 2012 Download PDF
19 Pages
82 Accounts - Full 6 Dec 2011 Download PDF
14 Pages
83 Annual Return - Company With Made Up Date Full List Shareholders 9 Nov 2011 Download PDF
5 Pages
84 Accounts - Full 15 Dec 2010 Download PDF
14 Pages
85 Annual Return - Company With Made Up Date Full List Shareholders 9 Nov 2010 Download PDF
5 Pages
86 Officers - Termination Director Company With Name 11 Jun 2010 Download PDF
1 Pages
87 Officers - Appoint Person Director Company With Name 3 Jun 2010 Download PDF
3 Pages
88 Officers - Appoint Person Director Company With Name 3 Jun 2010 Download PDF
3 Pages
89 Officers - Termination Director Company With Name 25 May 2010 Download PDF
2 Pages
90 Capital - Allotment Shares 17 May 2010 Download PDF
3 Pages
91 Accounts - Full 12 Apr 2010 Download PDF
14 Pages
92 Officers - Change Person Director Company With Change Date 18 Nov 2009 Download PDF
2 Pages
93 Annual Return - Company With Made Up Date Full List Shareholders 18 Nov 2009 Download PDF
4 Pages
94 Officers - Change Person Director Company With Change Date 18 Nov 2009 Download PDF
2 Pages
95 Officers - Legacy 30 Jun 2009 Download PDF
1 Pages
96 Officers - Legacy 11 Jun 2009 Download PDF
2 Pages
97 Accounts - Full 5 Jun 2009 Download PDF
14 Pages
98 Annual Return - Legacy 6 Nov 2008 Download PDF
3 Pages
99 Accounts - Legacy 25 Jul 2008 Download PDF
1 Pages
100 Accounts - Legacy 4 Jun 2008 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Wjs Executives Limited
Mutual People: Monica Turner , James Watson
Active
2 William Jackson & Son Limited
Mutual People: Monica Turner , WJS EXECUTIVES LIMITED
Active
3 William Jackson Food Group Limited
Mutual People: Monica Turner , James Watson
Active
4 Wjs Finance (2) Limited
Mutual People: Monica Turner , James Watson , WJS EXECUTIVES LIMITED
Active
5 Wjs Finance Limited
Mutual People: Monica Turner , James Watson , WJS EXECUTIVES LIMITED
Active
6 Wjs Properties Limited
Mutual People: Monica Turner , James Watson , WJS EXECUTIVES LIMITED
Active
7 Ancient Recipes Limited
Mutual People: Monica Turner , WJS EXECUTIVES LIMITED
Active
8 Piper Acquisitions Limited
Mutual People: Monica Turner , James Watson , WJS EXECUTIVES LIMITED
Active
9 William Jackson Foods Limited
Mutual People: Monica Turner , James Watson
Active
10 Piper Holdco Limited
Mutual People: Monica Turner , James Watson , WJS EXECUTIVES LIMITED
Active
11 Tfd Holdings Limited
Mutual People: Monica Turner , James Watson , WJS EXECUTIVES LIMITED
Active
12 Wjs Health Limited
Mutual People: James Watson , WJS EXECUTIVES LIMITED
Active
13 William Jackson Bakery (Export) Limited
Mutual People: James Watson , WJS EXECUTIVES LIMITED
Active
14 The Fresh Olive Company Ltd.
Mutual People: James Watson , WJS EXECUTIVES LIMITED
Active
15 Hazeldene Foods Ltd
Mutual People: WJS EXECUTIVES LIMITED
dissolved
16 Jackson'S Bakery Limited
Mutual People: WJS EXECUTIVES LIMITED
Active
17 Jacksons Inns & Taverns Limited
Mutual People: WJS EXECUTIVES LIMITED
Active
18 Myfresh Prepared Produce Limited
Mutual People: WJS EXECUTIVES LIMITED
Active
19 Richard Wellock & Sons Limited
Mutual People: WJS EXECUTIVES LIMITED
Active
20 William Jackson & Son Recreation Club Limited
Mutual People: WJS EXECUTIVES LIMITED
Active
21 Abel & Cole Limited
Mutual People: WJS EXECUTIVES LIMITED
Active
22 Aunt Bessie'S Limited
Mutual People: WJS EXECUTIVES LIMITED
dissolved