Background WavePink WaveYellow Wave

W J PROJECT SERVICES LIMITED (06327567)

W J PROJECT SERVICES LIMITED (06327567) is an active UK company. incorporated on 30 July 2007. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. W J PROJECT SERVICES LIMITED has been registered for 18 years. Current directors include JORDAN, Ashley Paul, O'NEILL, Mark Patrick, WHITCOMB, Hugh Mark and 1 others.

Company Number
06327567
Status
active
Type
ltd
Incorporated
30 July 2007
Age
18 years
Address
The Priory Priory Road, Coventry, CV8 3FX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
JORDAN, Ashley Paul, O'NEILL, Mark Patrick, WHITCOMB, Hugh Mark, WHITE, Leon
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W J PROJECT SERVICES LIMITED

W J PROJECT SERVICES LIMITED is an active company incorporated on 30 July 2007 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. W J PROJECT SERVICES LIMITED was registered 18 years ago.(SIC: 71200)

Status

active

Active since 18 years ago

Company No

06327567

LTD Company

Age

18 Years

Incorporated 30 July 2007

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 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

The Priory Priory Road Wolston Coventry, CV8 3FX,

Previous Addresses

46/48 Beak Street London W1F 9RJ England
From: 6 November 2023To: 2 December 2025
11 Bell Lane Monks Kirby Rugby Warwickshire CV23 0QY England
From: 15 March 2016To: 6 November 2023
5 Ashleigh Close, Barby Rugby Warwickshire CV23 8UG
From: 30 July 2007To: 15 March 2016
Timeline

8 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Loan Secured
Oct 23
Loan Secured
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Loan Secured
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

LOCKHART-ROSS, Inca

Active
Priory Road, CoventryCV8 3FX
Secretary
Appointed 06 Nov 2023

JORDAN, Ashley Paul

Active
Priory Road, CoventryCV8 3FX
Born July 1981
Director
Appointed 10 Dec 2007

O'NEILL, Mark Patrick

Active
Priory Road, CoventryCV8 3FX
Born March 1984
Director
Appointed 06 Nov 2023

WHITCOMB, Hugh Mark

Active
Priory Road, CoventryCV8 3FX
Born November 1961
Director
Appointed 06 Nov 2023

WHITE, Leon

Active
Priory Road, CoventryCV8 3FX
Born April 1964
Director
Appointed 10 Dec 2007

JORDAN, Ashley Paul

Resigned
Bosbury, LedburyHR8 1HE
Secretary
Appointed 10 Dec 2007
Resigned 06 Nov 2023

BROOKSON 5908F LTD

Resigned
26 Lea View, KidderminsterDY14 8EE
Corporate secretary
Appointed 30 Jul 2007
Resigned 10 Dec 2007

BROOKSON 5342D LTD

Resigned
5 Ashleigh Close, RugbyCV238UG
Corporate director
Appointed 30 Jul 2007
Resigned 10 Dec 2007

BROOKSON 5908F LTD

Resigned
26 Lea View, KidderminsterDY14 8EE
Corporate director
Appointed 30 Jul 2007
Resigned 10 Dec 2007

Persons with significant control

3

1 Active
2 Ceased
Beak Street, LondonW1F 9RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2023

Mr Ashley Paul Jordan

Ceased
Albert Street, RugbyCV21 2SD
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2023

Mr Leon White

Ceased
Albert Street, RugbyCV21 2SD
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2023
Fundings
Financials
Latest Activities

Filing History

75

Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 November 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2023
TM02Termination of Secretary
Resolution
26 October 2023
RESOLUTIONSResolutions
Memorandum Articles
26 October 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Small
16 October 2023
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Statement Of Companys Objects
9 August 2011
CC04CC04
Resolution
9 August 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 August 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 August 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 March 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Incorporation Company
30 July 2007
NEWINCIncorporation