Background WavePink WaveYellow Wave

WJGB LIMITED (08073383)

WJGB LIMITED (08073383) is an active UK company. incorporated on 17 May 2012. with registered office in Poole. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. WJGB LIMITED has been registered for 13 years. Current directors include GOODERHAM, Alan William, JAMES, Daryl William Grant, WITHNALL, Richard.

Company Number
08073383
Status
active
Type
ltd
Incorporated
17 May 2012
Age
13 years
Address
Unit A31 Arena Business Park, Poole, BH17 7FJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
GOODERHAM, Alan William, JAMES, Daryl William Grant, WITHNALL, Richard
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WJGB LIMITED

WJGB LIMITED is an active company incorporated on 17 May 2012 with the registered office located in Poole. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. WJGB LIMITED was registered 13 years ago.(SIC: 64304)

Status

active

Active since 13 years ago

Company No

08073383

LTD Company

Age

13 Years

Incorporated 17 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Unit A31 Arena Business Park Holyrood Close Poole, BH17 7FJ,

Previous Addresses

10 Bridge Street Christchurch Dorset BH23 1EF United Kingdom
From: 10 December 2025To: 6 March 2026
4 Cedar Park Cobham Road, Ferndown Industrial Estate Wimborne Dorset BH21 7SF
From: 17 May 2012To: 10 December 2025
Timeline

6 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
May 12
Director Joined
Aug 12
Funding Round
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Oct 16
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GOODERHAM, Alan William

Active
Holyrood Close, PooleBH17 7FJ
Born December 1949
Director
Appointed 01 Aug 2012

JAMES, Daryl William Grant

Active
Holyrood Close, PooleBH17 7FJ
Born July 1967
Director
Appointed 01 Aug 2012

WITHNALL, Richard

Active
Arena Business Park, PooleBH17 7FJ
Born May 1969
Director
Appointed 17 May 2012

BOOTH, Michael James

Resigned
The Shell House, BournemouthBH6 3HP
Born August 1970
Director
Appointed 01 Aug 2012
Resigned 15 Jan 2014

Persons with significant control

1

Mr Richard Withnall

Active
Arena Business Park, PooleBH17 7FJ
Born May 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Capital Allotment Shares
31 August 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Incorporation Company
17 May 2012
NEWINCIncorporation