Background WavePink WaveYellow Wave

WJS PROPERTIES 2 LIMITED (06397287)

WJS PROPERTIES 2 LIMITED (06397287) is an active UK company. incorporated on 12 October 2007. with registered office in Hessle. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WJS PROPERTIES 2 LIMITED has been registered for 18 years. Current directors include MURPHY, Paul Simon, TURNER, Monica, WJS EXECUTIVES LIMITED.

Company Number
06397287
Status
active
Type
ltd
Incorporated
12 October 2007
Age
18 years
Address
The Riverside Building, Hessle, HU13 0DZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MURPHY, Paul Simon, TURNER, Monica, WJS EXECUTIVES LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WJS PROPERTIES 2 LIMITED

WJS PROPERTIES 2 LIMITED is an active company incorporated on 12 October 2007 with the registered office located in Hessle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WJS PROPERTIES 2 LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06397287

LTD Company

Age

18 Years

Incorporated 12 October 2007

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 12 January 2026 (2 months ago)
Period: 28 April 2024 - 26 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 2 October 2025 (5 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

ABEL & COLE ACQUISITIONS LIMITED
From: 17 October 2007To: 2 February 2017
DE FACTO 1537 LIMITED
From: 12 October 2007To: 17 October 2007
Contact
Address

The Riverside Building Livingstone Road Hessle, HU13 0DZ,

Previous Addresses

16 Waterside Way Plough Lane Wimbledon SW17 0HB
From: 12 October 2007To: 26 October 2012
Timeline

44 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Funding Round
May 10
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Apr 13
Loan Secured
Jun 13
Director Joined
Dec 13
Director Left
Apr 14
Loan Secured
Apr 15
Director Left
Jul 15
Director Left
Feb 16
Loan Secured
Aug 17
Funding Round
May 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jul 18
Director Left
Jul 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Joined
Feb 20
Director Left
Jun 20
Director Joined
Jun 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Oct 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Owner Exit
Jul 23
Director Left
May 24
Director Joined
May 24
Director Joined
Apr 25
Director Left
Apr 25
2
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

DENYER, Katie Amanda

Active
Livingstone Road, HessleHU13 0DZ
Secretary
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

WJS EXECUTIVES LIMITED

Active
Livingstone Road, HessleHU13 0DZ
Corporate director
Appointed 10 Oct 2012

BELL, Edward Anthony Ingress

Resigned
Wood Cottage, WinchesterSO21 2NJ
Secretary
Appointed 17 Oct 2007
Resigned 10 Oct 2012

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

URMSTON, Gary Martin

Resigned
Livingstone Road, HessleHU13 0DZ
Secretary
Appointed 10 Oct 2012
Resigned 26 Jul 2019

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 12 Oct 2007
Resigned 17 Oct 2007

ABEL, Keith Russell

Resigned
Waterside Way, LondonSW17 0HB
Born November 1963
Director
Appointed 26 Feb 2010
Resigned 06 Jul 2015

BALL, Simon

Resigned
Livingstone Road, HessleHU13 0DZ
Born September 1968
Director
Appointed 10 Oct 2012
Resigned 29 Mar 2013

BELL, Edward Anthony Ingress

Resigned
Livingstone Road, HessleHU13 0DZ
Born January 1972
Director
Appointed 17 Oct 2007
Resigned 26 Apr 2014

EASTAUGH, Sonya Karina

Resigned
Livingstone Road, HessleHU13 0DZ
Born July 1979
Director
Appointed 24 May 2024
Resigned 28 Apr 2025

GIBSON, Duncan Alastair

Resigned
Partridge Farm, EdenbridgeTN8 6QP
Born March 1966
Director
Appointed 17 Oct 2007
Resigned 29 Jun 2009

MALLINDER, Kevan Mark

Resigned
Livingstone Road, HessleHU13 0DZ
Born March 1972
Director
Appointed 11 Nov 2013
Resigned 08 Feb 2016

MARRIOTT, Alan David

Resigned
Waterside Way, LondonSW17 0HB
Born January 1959
Director
Appointed 26 Feb 2010
Resigned 31 May 2010

RICHARDS, Stephen Wallace

Resigned
16 Waterside Way, WimbledonSW17 0HB
Born June 1959
Director
Appointed 01 May 2009
Resigned 25 Feb 2010

SOUTAR, Norman Graeme Scott

Resigned
Livingstone Road, HessleHU13 0DZ
Born July 1960
Director
Appointed 10 Oct 2012
Resigned 31 May 2020

URMSTON, Gary Martin

Resigned
Livingstone Road, HessleHU13 0DZ
Born May 1967
Director
Appointed 10 Oct 2012
Resigned 26 Jul 2019

WATSON, James

Resigned
Livingstone Road, HessleHU13 0DZ
Born December 1969
Director
Appointed 01 Nov 2019
Resigned 24 May 2024

TRAVERS SMITH DIRECTORS LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 12 Oct 2007
Resigned 17 Oct 2007

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 12 Oct 2007
Resigned 17 Oct 2007

Persons with significant control

2

1 Active
1 Ceased
Livingstone Road, HessleHU13 0DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Oct 2016
Livingstone Road, HessleHU13 0DZ

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
Ceased 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
8 July 2025
RP04AP01RP04AP01
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 Secretary Company With Name Date
31 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2025
AAAnnual Accounts
Legacy
27 January 2025
GUARANTEE2GUARANTEE2
Legacy
21 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
7 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Accounts Amended With Accounts Type Total Exemption Full
5 July 2024
AAMDAAMD
Appoint Person Director Company With Name Date
26 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2024
AAAnnual Accounts
Legacy
10 February 2024
PARENT_ACCPARENT_ACC
Legacy
30 January 2024
AGREEMENT2AGREEMENT2
Legacy
30 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2023
PSC02Notification of Relevant Legal Entity PSC
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 Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
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
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
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 Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
28 June 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 June 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 June 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 June 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 June 2018
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Resolution
2 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 January 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
18 June 2013
MR01Registration of a Charge
Auditors Resignation Company
23 May 2013
AUDAUD
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Appoint Person Secretary Company With Name
26 October 2012
AP03Appointment of Secretary
Appoint Corporate Director Company With Name
26 October 2012
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 October 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 October 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
26 October 2012
TM02Termination of Secretary
Legacy
24 October 2012
MG02MG02
Legacy
24 October 2012
MG02MG02
Legacy
23 October 2012
MG01MG01
Legacy
18 October 2012
MG01MG01
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Capital Allotment Shares
17 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
25 July 2008
225Change of Accounting Reference Date
Legacy
4 June 2008
225Change of Accounting Reference Date
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
88(2)R88(2)R
Legacy
19 December 2007
123Notice of Increase in Nominal Capital
Resolution
19 December 2007
RESOLUTIONSResolutions
Resolution
19 December 2007
RESOLUTIONSResolutions
Resolution
19 December 2007
RESOLUTIONSResolutions
Resolution
19 December 2007
RESOLUTIONSResolutions
Legacy
19 December 2007
225Change of Accounting Reference Date
Legacy
19 December 2007
287Change of Registered Office
Legacy
30 November 2007
287Change of Registered Office
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Resolution
27 October 2007
RESOLUTIONSResolutions
Memorandum Articles
25 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 October 2007
NEWINCIncorporation