Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WJS EXECUTIVES LIMITED
Company Information for

WJS EXECUTIVES LIMITED

THE RIVERSIDE BUILDING, LIVINGSTONE ROAD, HESSLE, EAST YORKSHIRE, HU13 0DZ,
Company Registration Number
05946697
Private Limited Company
Active

Company Overview

About Wjs Executives Ltd
WJS EXECUTIVES LIMITED was founded on 2006-09-26 and has its registered office in Hessle. The organisation's status is listed as "Active". Wjs Executives Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WJS EXECUTIVES LIMITED
 
Legal Registered Office
THE RIVERSIDE BUILDING
LIVINGSTONE ROAD
HESSLE
EAST YORKSHIRE
HU13 0DZ
Other companies in HU13
 
Filing Information
Company Number 05946697
Company ID Number 05946697
Date formed 2006-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/04/2023
Account next due 31/01/2025
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-05 09:24:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WJS EXECUTIVES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WJS EXECUTIVES LIMITED

Current Directors
Officer Role Date Appointed
GARY MARTIN URMSTON
Company Secretary 2009-11-03
ADAM ALEXANDER BARRACLOUGH
Director 2018-05-23
KATIE AMANDA DENYER
Director 2018-01-12
NICHOLAS ALWYN MCLAREN OUGHTRED
Director 2006-10-11
NORMAN GRAEME SCOTT SOUTAR
Director 2006-10-11
GARY MARTIN URMSTON
Director 2009-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM ANDREW RENWICK
Director 2014-10-28 2018-01-02
ALLAN WHEELWRIGHT
Director 2006-10-11 2013-10-31
NICHOLAS GOODHUGH DAWSON
Company Secretary 2006-12-14 2008-09-03
NICHOLAS GOODHUGH DAWSON
Director 2006-10-11 2008-09-03
MICHAEL NORMAN OUGHTRED
Director 2006-10-11 2007-03-30
CHRISTOPHER MCLAREN OUGHTRED
Director 2006-10-11 2007-01-05
NICHOLAS ALWYN MCLAREN OUGHTRED
Company Secretary 2006-10-11 2006-12-14
ROLLITS COMPANY SECRETARIES LIMITED
Company Secretary 2006-09-26 2006-10-11
ROLLITS COMPANY FORMATIONS LIMITED
Director 2006-09-26 2006-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM ALEXANDER BARRACLOUGH RICHARD WELLOCK & SONS LIMITED Director 2018-06-14 CURRENT 2001-10-01 Active
ADAM ALEXANDER BARRACLOUGH PIPER ACQUISITIONS LIMITED Director 2018-05-15 CURRENT 2018-03-23 Active
ADAM ALEXANDER BARRACLOUGH PIPER HOLDCO LIMITED Director 2018-05-15 CURRENT 2018-02-09 Active
ADAM ALEXANDER BARRACLOUGH ANCIENT RECIPES LIMITED Director 2017-07-28 CURRENT 1992-10-19 Active
ADAM ALEXANDER BARRACLOUGH MYFRESH PREPARED PRODUCE LIMITED Director 2017-07-20 CURRENT 2017-03-29 In Administration
ADAM ALEXANDER BARRACLOUGH WILLIAM JACKSON & SON LIMITED Director 2017-07-20 CURRENT 1989-07-24 Active
ADAM ALEXANDER BARRACLOUGH WILLIAM JACKSON FOOD GROUP LIMITED Director 2017-01-16 CURRENT 2000-04-12 Active
KATIE AMANDA DENYER WILLIAM JACKSON FOOD GROUP LIMITED Director 2018-01-12 CURRENT 2000-04-12 Active
NICHOLAS ALWYN MCLAREN OUGHTRED WILLIAM JACKSON FOODS LIMITED Director 2018-04-30 CURRENT 2018-03-23 Active
NICHOLAS ALWYN MCLAREN OUGHTRED WJS FINANCE (2) LIMITED Director 2013-07-06 CURRENT 2011-10-14 Active
NICHOLAS ALWYN MCLAREN OUGHTRED TRYTON FOODS LIMITED Director 2011-02-08 CURRENT 2008-03-13 Dissolved 2017-08-18
NICHOLAS ALWYN MCLAREN OUGHTRED MELTON WEST MANAGEMENT LIMITED Director 2008-07-14 CURRENT 2008-07-14 Active
NICHOLAS ALWYN MCLAREN OUGHTRED WJS PROPERTIES LIMITED Director 2007-03-15 CURRENT 2007-02-19 Active
NICHOLAS ALWYN MCLAREN OUGHTRED WJS FINANCE LIMITED Director 2007-01-22 CURRENT 2000-04-12 Active
NICHOLAS ALWYN MCLAREN OUGHTRED WILLIAM JACKSON & SON RECREATION CLUB LIMITED Director 2006-10-13 CURRENT 1984-01-24 Active
NICHOLAS ALWYN MCLAREN OUGHTRED JACKSONS INNS & TAVERNS LIMITED Director 2006-10-13 CURRENT 1943-03-09 Active
NICHOLAS ALWYN MCLAREN OUGHTRED WILLIAM JACKSON FOOD GROUP LIMITED Director 2006-06-29 CURRENT 2000-04-12 Active
NICHOLAS ALWYN MCLAREN OUGHTRED WJS DORMANT LIMITED Director 2006-06-29 CURRENT 1952-04-04 Liquidation
NICHOLAS ALWYN MCLAREN OUGHTRED WJS MOTOR GROUP LIMITED Director 1994-10-24 CURRENT 1937-01-12 Dissolved 2017-08-18
NICHOLAS ALWYN MCLAREN OUGHTRED WILLIAM JACKSON BAKERY LIMITED Director 1994-09-21 CURRENT 1946-08-20 Dissolved 2017-08-18
NORMAN GRAEME SCOTT SOUTAR TFD HOLDINGS LIMITED Director 2016-04-14 CURRENT 2015-12-17 Active
NORMAN GRAEME SCOTT SOUTAR ABEL & COLE FINANCE LIMITED Director 2012-10-10 CURRENT 2007-10-11 Dissolved 2017-08-18
NORMAN GRAEME SCOTT SOUTAR ABEL & COLE HOLDINGS LIMITED Director 2012-10-10 CURRENT 2007-10-12 Dissolved 2017-08-18
NORMAN GRAEME SCOTT SOUTAR ABEL & COLE LIMITED Director 2012-10-10 CURRENT 2000-02-15 Active
NORMAN GRAEME SCOTT SOUTAR WJS PROPERTIES 2 LIMITED Director 2012-10-10 CURRENT 2007-10-12 Active
NORMAN GRAEME SCOTT SOUTAR WJS FINANCE (2) LIMITED Director 2011-10-14 CURRENT 2011-10-14 Active
NORMAN GRAEME SCOTT SOUTAR PARRIPAK FOODS LIMITED Director 2009-06-29 CURRENT 1995-06-12 Dissolved 2017-08-18
NORMAN GRAEME SCOTT SOUTAR KWOKS FOODS LIMITED Director 2009-06-29 CURRENT 1999-02-25 Dissolved 2017-08-18
NORMAN GRAEME SCOTT SOUTAR SOLWAY VEG LTD. Director 2009-06-29 CURRENT 1985-02-18 Dissolved 2017-08-16
NORMAN GRAEME SCOTT SOUTAR AUNT BESSIE'S LIMITED Director 2009-06-29 CURRENT 2000-04-12 Active - Proposal to Strike off
NORMAN GRAEME SCOTT SOUTAR JACKSON'S BAKERY LIMITED Director 2009-06-29 CURRENT 2000-04-12 Active
NORMAN GRAEME SCOTT SOUTAR WILLIAM JACKSON & SON LIMITED Director 2009-06-29 CURRENT 1989-07-24 Active
NORMAN GRAEME SCOTT SOUTAR WJS FINANCE LIMITED Director 2006-09-04 CURRENT 2000-04-12 Active
NORMAN GRAEME SCOTT SOUTAR WILLIAM JACKSON FOOD GROUP LIMITED Director 2006-09-04 CURRENT 2000-04-12 Active
GARY MARTIN URMSTON RICHARD WELLOCK & SONS LIMITED Director 2018-06-14 CURRENT 2001-10-01 Active
GARY MARTIN URMSTON PIPER ACQUISITIONS LIMITED Director 2018-05-15 CURRENT 2018-03-23 Active
GARY MARTIN URMSTON PIPER HOLDCO LIMITED Director 2018-05-15 CURRENT 2018-02-09 Active
GARY MARTIN URMSTON WILLIAM JACKSON FOODS LIMITED Director 2018-04-30 CURRENT 2018-03-23 Active
GARY MARTIN URMSTON MYFRESH PREPARED PRODUCE LIMITED Director 2017-06-09 CURRENT 2017-03-29 In Administration
GARY MARTIN URMSTON TFD HOLDINGS LIMITED Director 2016-04-14 CURRENT 2015-12-17 Active
GARY MARTIN URMSTON WJS HEALTH LIMITED Director 2016-04-14 CURRENT 1999-12-02 Active
GARY MARTIN URMSTON ABEL & COLE FINANCE LIMITED Director 2012-10-10 CURRENT 2007-10-11 Dissolved 2017-08-18
GARY MARTIN URMSTON ABEL & COLE HOLDINGS LIMITED Director 2012-10-10 CURRENT 2007-10-12 Dissolved 2017-08-18
GARY MARTIN URMSTON ABEL & COLE LIMITED Director 2012-10-10 CURRENT 2000-02-15 Active
GARY MARTIN URMSTON WJS PROPERTIES 2 LIMITED Director 2012-10-10 CURRENT 2007-10-12 Active
GARY MARTIN URMSTON WJS FINANCE (2) LIMITED Director 2011-10-14 CURRENT 2011-10-14 Active
GARY MARTIN URMSTON WJS FINANCE LIMITED Director 2009-08-17 CURRENT 2000-04-12 Active
GARY MARTIN URMSTON WILLIAM JACKSON FOOD GROUP LIMITED Director 2009-08-17 CURRENT 2000-04-12 Active
GARY MARTIN URMSTON WJS DORMANT LIMITED Director 2009-08-17 CURRENT 1952-04-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24APPOINTMENT TERMINATED, DIRECTOR JAMES WATSON
2024-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/23
2023-10-10CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-05-04Previous accounting period extended from 29/04/23 TO 30/04/23
2023-05-02Previous accounting period shortened from 30/04/23 TO 29/04/23
2022-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-11-07Director's details changed for Mrs Sonya Karina Eastaugh on 2022-11-07
2022-11-07CH01Director's details changed for Mrs Sonya Karina Eastaugh on 2022-11-07
2022-10-06APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALWYN MCLAREN OUGHTRED
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALWYN MCLAREN OUGHTRED
2022-09-27CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-05-19AP01DIRECTOR APPOINTED MRS SONYA KARINA EASTAUGH
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/04/21
2021-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/04/21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/04/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN GRAEME SCOTT SOUTAR
2020-02-28AP01DIRECTOR APPOINTED MRS MONICA TURNER
2020-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/04/19
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ALEXANDER BARRACLOUGH
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-08-28AP01DIRECTOR APPOINTED MR JAMES WATSON
2019-07-30AP03Appointment of Mrs Katie Amanda Denyer as company secretary on 2019-07-26
2019-07-30TM02Termination of appointment of Gary Martin Urmston on 2019-07-26
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR GARY MARTIN URMSTON
2019-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/04/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-07-24CH01Director's details changed for Mr Norman Graeme Scott Soutar on 2018-06-18
2018-05-24AP01DIRECTOR APPOINTED MR ADAM ALEXANDER BARRACLOUGH
2018-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/17
2018-01-15AP01DIRECTOR APPOINTED MRS KATIE AMANDA DENYER
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ANDREW RENWICK
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-10-03PSC05Change of details for William Jackson and Son Ltd as a person with significant control on 2017-09-01
2017-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/04/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-29AR0126/09/15 ANNUAL RETURN FULL LIST
2015-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/04/14
2014-12-30ANNOTATIONClarification
2014-12-30RP04
2014-10-28AP01DIRECTOR APPOINTED MR GRAHAM RENWICK
2014-10-28AP01DIRECTOR APPOINTED MR GRAHAM RENWICK
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-29AR0126/09/14 ANNUAL RETURN FULL LIST
2014-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/04/13
2014-01-10AA01Current accounting period extended from 27/04/14 TO 30/04/14
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN WHEELWRIGHT
2013-09-27AR0126/09/13 ANNUAL RETURN FULL LIST
2013-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/04/12
2012-10-15AR0126/09/12 ANNUAL RETURN FULL LIST
2012-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-10-04AR0126/09/11 ANNUAL RETURN FULL LIST
2011-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/10
2010-10-19AR0126/09/10 FULL LIST
2010-01-09AAFULL ACCOUNTS MADE UP TO 25/04/09
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WHEELWRIGHT / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN URMSTON / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN GRAEME SCOTT SOUTAR / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALWYN MCLAREN OUGHTRED / 24/12/2009
2009-12-24AP03SECRETARY APPOINTED MR GARY MARTIN URMSTON
2009-11-19AR0126/09/09 FULL LIST
2009-10-13AP01DIRECTOR APPOINTED MR GARY MARTIN URMSTON
2008-12-28AAFULL ACCOUNTS MADE UP TO 26/04/08
2008-10-23363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS DAWSON
2008-10-23288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS DAWSON
2008-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / NORMAN SOUTAR / 10/06/2008
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 40 DERRINGHAM STREET HULL EAST YORKSHIRE HU3 1EW
2008-01-10AAFULL ACCOUNTS MADE UP TO 28/04/07
2007-10-22363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-10-22288cDIRECTOR'S PARTICULARS CHANGED
2007-04-23288bDIRECTOR RESIGNED
2007-01-26288bDIRECTOR RESIGNED
2007-01-04288bSECRETARY RESIGNED
2007-01-04288aNEW SECRETARY APPOINTED
2006-10-18225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 27/04/07
2006-10-18287REGISTERED OFFICE CHANGED ON 18/10/06 FROM: WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1YJ
2006-10-18288bSECRETARY RESIGNED
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-1888(2)RAD 11/10/06--------- £ SI 999@1=999 £ IC 1/1000
2006-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WJS EXECUTIVES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WJS EXECUTIVES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WJS EXECUTIVES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of WJS EXECUTIVES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WJS EXECUTIVES LIMITED
Trademarks
We have not found any records of WJS EXECUTIVES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WJS EXECUTIVES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WJS EXECUTIVES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WJS EXECUTIVES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WJS EXECUTIVES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WJS EXECUTIVES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.