Background WavePink WaveYellow Wave

WJS EXECUTIVES LIMITED (05946697)

WJS EXECUTIVES LIMITED (05946697) is an active UK company. incorporated on 26 September 2006. with registered office in Hessle. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WJS EXECUTIVES LIMITED has been registered for 19 years. Current directors include DENYER, Katie Amanda, MURPHY, Paul Simon, TURNER, Monica.

Company Number
05946697
Status
active
Type
ltd
Incorporated
26 September 2006
Age
19 years
Address
The Riverside Building, Hessle, HU13 0DZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DENYER, Katie Amanda, MURPHY, Paul Simon, TURNER, Monica
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WJS EXECUTIVES LIMITED

WJS EXECUTIVES LIMITED is an active company incorporated on 26 September 2006 with the registered office located in Hessle. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WJS EXECUTIVES LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05946697

LTD Company

Age

19 Years

Incorporated 26 September 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 10 July 2025 (8 months ago)
Period: 28 April 2024 - 26 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 27 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

The Riverside Building Livingstone Road Hessle, HU13 0DZ,

Timeline

21 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Oct 09
Director Left
Oct 13
Director Joined
Oct 14
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
May 18
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Dec 19
Director Joined
Feb 20
Director Left
Jun 20
Director Joined
May 22
Director Left
Oct 22
Director Left
May 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

DENYER, Katie Amanda

Active
Livingstone Road, HessleHU13 0DZ
Secretary
Appointed 31 Jan 2025

DENYER, Katie Amanda

Active
Livingstone Road, HessleHU13 0DZ
Born January 1978
Director
Appointed 31 Jan 2025

MURPHY, Paul Simon

Active
Livingstone Road, HessleHU13 0DZ
Born April 1965
Director
Appointed 28 Apr 2025

TURNER, Monica

Active
Livingstone Road, HessleHU13 0DZ
Born August 1970
Director
Appointed 03 Feb 2020

DAWSON, Nicholas Goodhugh

Resigned
91 Welton Road, BroughHU15 1BJ
Secretary
Appointed 14 Dec 2006
Resigned 03 Sept 2008

DENYER, Katie Amanda

Resigned
Livingstone Road, HessleHU13 0DZ
Secretary
Appointed 26 Jul 2019
Resigned 19 Jul 2024

GREEN, Andrew John

Resigned
Livingstone Road, HessleHU13 0DZ
Secretary
Appointed 19 Jul 2024
Resigned 31 Jan 2025

OUGHTRED, Nicholas Alwyn Mclaren

Resigned
The Old Vicarage Church Side, BeverleyHU17 8QB
Secretary
Appointed 11 Oct 2006
Resigned 14 Dec 2006

URMSTON, Gary Martin

Resigned
Livingstone Road, HessleHU13 0DZ
Secretary
Appointed 03 Nov 2009
Resigned 26 Jul 2019

ROLLITS COMPANY SECRETARIES LIMITED

Resigned
Wilberforce Court, HullHU1 1NE
Corporate secretary
Appointed 26 Sept 2006
Resigned 11 Oct 2006

BARRACLOUGH, Adam Alexander

Resigned
Livingstone Road, HessleHU13 0DZ
Born March 1973
Director
Appointed 23 May 2018
Resigned 08 Nov 2019

DAWSON, Nicholas Goodhugh

Resigned
91 Welton Road, BroughHU15 1BJ
Born July 1956
Director
Appointed 11 Oct 2006
Resigned 03 Sept 2008

DENYER, Katie Amanda

Resigned
Livingstone Road, HessleHU13 0DZ
Born January 1978
Director
Appointed 12 Jan 2018
Resigned 19 Jul 2024

EASTAUGH, Sonya Karina

Resigned
Livingstone Road, HessleHU13 0DZ
Born July 1979
Director
Appointed 19 May 2022
Resigned 28 Apr 2025

GREEN, Andrew John

Resigned
Livingstone Road, HessleHU13 0DZ
Born April 1966
Director
Appointed 19 Jul 2024
Resigned 31 Jan 2025

OUGHTRED, Christopher Mclaren

Resigned
The Old Rectory, YorkYO43 3LJ
Born May 1952
Director
Appointed 11 Oct 2006
Resigned 05 Jan 2007

OUGHTRED, Michael Norman

Resigned
Uplands 5 Brimley, BeverleyHU17 7EE
Born March 1960
Director
Appointed 11 Oct 2006
Resigned 30 Mar 2007

OUGHTRED, Nicholas Alwyn Mclaren

Resigned
Livingstone Road, HessleHU13 0DZ
Born November 1960
Director
Appointed 11 Oct 2006
Resigned 05 Oct 2022

RENWICK, Graham Andrew

Resigned
Livingstone Road, HessleHU13 0DZ
Born December 1965
Director
Appointed 28 Oct 2014
Resigned 02 Jan 2018

SOUTAR, Norman Graeme Scott

Resigned
Livingstone Road, HessleHU13 0DZ
Born July 1960
Director
Appointed 11 Oct 2006
Resigned 31 May 2020

URMSTON, Gary Martin

Resigned
Livingstone Road, HessleHU13 0DZ
Born May 1967
Director
Appointed 17 Aug 2009
Resigned 26 Jul 2019

WATSON, James

Resigned
Livingstone Road, HessleHU13 0DZ
Born December 1969
Director
Appointed 16 Aug 2019
Resigned 24 May 2024

WHEELWRIGHT, Allan

Resigned
Livingstone Road, HessleHU13 0DZ
Born June 1951
Director
Appointed 11 Oct 2006
Resigned 31 Oct 2013

ROLLITS COMPANY FORMATIONS LIMITED

Resigned
Wilberforce Court, HullHU1 1NE
Corporate director
Appointed 26 Sept 2006
Resigned 11 Oct 2006

Persons with significant control

1

Livingstone Road, HessleHU13 0DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Sept 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
30 December 2014
RP04RP04
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Dormant
4 February 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 January 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Dormant
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Dormant
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Dormant
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 December 2009
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288cChange of Particulars
Legacy
15 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
22 October 2007
288cChange of Particulars
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
18 October 2006
225Change of Accounting Reference Date
Legacy
18 October 2006
88(2)R88(2)R
Legacy
18 October 2006
287Change of Registered Office
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Incorporation Company
26 September 2006
NEWINCIncorporation