Background WavePink WaveYellow Wave

JND WEFCO LIMITED (03545226)

JND WEFCO LIMITED (03545226) is an active UK company. incorporated on 14 April 1998. with registered office in Retford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JND WEFCO LIMITED has been registered for 27 years. Current directors include LANGLEY, Anthony John, PLANT, Stephen Douglas.

Company Number
03545226
Status
active
Type
ltd
Incorporated
14 April 1998
Age
27 years
Address
Enterprise Way, Retford, DN22 7HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LANGLEY, Anthony John, PLANT, Stephen Douglas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JND WEFCO LIMITED

JND WEFCO LIMITED is an active company incorporated on 14 April 1998 with the registered office located in Retford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JND WEFCO LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03545226

LTD Company

Age

27 Years

Incorporated 14 April 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

STORMCREST LIMITED
From: 14 April 1998To: 29 April 1998
Contact
Address

Enterprise Way Retford, DN22 7HH,

Previous Addresses

Enterprise Park Enterprise Way Retford Nottinghamshire DN22 7HH
From: 24 March 2010To: 13 September 2010
Thrumpton Lane Retford Nottinghamshire DN22 7AN
From: 14 April 1998To: 24 March 2010
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Apr 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LANGLEY, Anthony John

Active
RetfordDN22 7HH
Born December 1954
Director
Appointed 16 Apr 1998

PLANT, Stephen Douglas

Active
RetfordDN22 7HH
Born June 1952
Director
Appointed 18 Jan 1999

WATSON, Bernard Anthony

Resigned
The Old Vicarage, NorthorpeDN21 4AB
Secretary
Appointed 16 Apr 1998
Resigned 01 Apr 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 Apr 1998
Resigned 16 Apr 1998

EYRE, Keith

Resigned
Ash Trees Fern Hollow, RotherhamS66 1EL
Born December 1939
Director
Appointed 18 Jan 1999
Resigned 01 Apr 2005

HALLAM, Paul David

Resigned
Southlands, RetfordDN22 8LE
Born June 1964
Director
Appointed 18 Jan 1999
Resigned 14 Aug 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 Apr 1998
Resigned 16 Apr 1998

Persons with significant control

1

RetfordDN22 7HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
3 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
17 May 1999
395Particulars of Mortgage or Charge
Legacy
17 May 1999
363aAnnual Return
Legacy
1 March 1999
225Change of Accounting Reference Date
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Memorandum Articles
1 May 1998
MEM/ARTSMEM/ARTS
Legacy
1 May 1998
123Notice of Increase in Nominal Capital
Resolution
1 May 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 1998
287Change of Registered Office
Incorporation Company
14 April 1998
NEWINCIncorporation