Background WavePink WaveYellow Wave

WTJ HOLDINGS LIMITED (06748848)

WTJ HOLDINGS LIMITED (06748848) is an active UK company. incorporated on 13 November 2008. with registered office in Wakefield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WTJ HOLDINGS LIMITED has been registered for 17 years. Current directors include BELL, Joseph, WOODHEAD, Mark Baines.

Company Number
06748848
Status
active
Type
ltd
Incorporated
13 November 2008
Age
17 years
Address
Landmark House 556 Leeds Road, Wakefield, WF1 2DX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BELL, Joseph, WOODHEAD, Mark Baines
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WTJ HOLDINGS LIMITED

WTJ HOLDINGS LIMITED is an active company incorporated on 13 November 2008 with the registered office located in Wakefield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WTJ HOLDINGS LIMITED was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06748848

LTD Company

Age

17 Years

Incorporated 13 November 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Landmark House 556 Leeds Road Outwood Wakefield, WF1 2DX,

Timeline

11 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Dec 10
Capital Reduction
Apr 16
Share Buyback
Apr 16
Director Left
Aug 16
Director Joined
Aug 16
Loan Secured
Sept 16
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 23
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FITZPATRICK, Sharon Marie

Active
Royston Close, WakefieldWF3 2HL
Secretary
Appointed 01 Dec 2008

BELL, Joseph

Active
Torre Drive, LeedsLS9 7DH
Born November 1960
Director
Appointed 17 Aug 2016

WOODHEAD, Mark Baines

Active
372 Bradford Road, WakefieldWF2 0RA
Born February 1956
Director
Appointed 01 Dec 2008

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 13 Nov 2008
Resigned 13 Nov 2008

THOMPSON, David

Resigned
Badsworth Court, PontefractWF9 1NW
Born October 1944
Director
Appointed 17 Nov 2010
Resigned 11 Aug 2016

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 13 Nov 2008
Resigned 13 Nov 2008

Persons with significant control

1

Mr Mark Baines Woodhead

Active
556 Leeds Road, WakefieldWF1 2DX
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
22 October 2024
AAMDAAMD
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
16 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 May 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 March 2024
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
14 April 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 April 2023
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
14 April 2023
CC04CC04
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
10 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 March 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Capital Cancellation Shares
14 April 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 April 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Gazette Notice Compulsary
9 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Change Sail Address Company
6 February 2010
AD02Notification of Single Alternative Inspection Location
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
287Change of Registered Office
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Incorporation Company
13 November 2008
NEWINCIncorporation