Background WavePink WaveYellow Wave

WJNJS LIMITED (09216646)

WJNJS LIMITED (09216646) is an active UK company. incorporated on 12 September 2014. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. WJNJS LIMITED has been registered for 11 years. Current directors include DAU, Sandip Kaur, GILL, Harpreet Singh.

Company Number
09216646
Status
active
Type
ltd
Incorporated
12 September 2014
Age
11 years
Address
129 Devonshire House, Basingstoke, RG24 8PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DAU, Sandip Kaur, GILL, Harpreet Singh
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WJNJS LIMITED

WJNJS LIMITED is an active company incorporated on 12 September 2014 with the registered office located in Basingstoke. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. WJNJS LIMITED was registered 11 years ago.(SIC: 86230)

Status

active

Active since 11 years ago

Company No

09216646

LTD Company

Age

11 Years

Incorporated 12 September 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

129 Devonshire House Wade Road Basingstoke, RG24 8PE,

Previous Addresses

Devonshire House Office 129 Wade Road Basingstoke RG24 8PE England
From: 7 April 2025To: 23 October 2025
Humphrey & Co, 7-9 the Avenue Eastbourne East Sussex BN21 3YA England
From: 8 August 2017To: 7 April 2025
Audit House 260 Field End Road Eastcote Middlesex HA4 9LT
From: 12 September 2014To: 8 August 2017
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Jun 15
Loan Secured
May 16
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Loan Secured
Aug 17
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Sept 20
Director Joined
Jan 21
Loan Secured
Nov 23
Loan Cleared
Jan 24
Loan Cleared
Mar 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DAU, Sandip Kaur

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1982
Director
Appointed 03 Apr 2025

GILL, Harpreet Singh

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1981
Director
Appointed 03 Apr 2025

MCKENZIE, James

Resigned
129 Wade Road, BasingstokeRG24 8PE
Born March 1967
Director
Appointed 26 Jan 2021
Resigned 03 Apr 2025

MCKENZIE, Joanna

Resigned
129 Wade Road, BasingstokeRG24 8PE
Born November 1962
Director
Appointed 03 Aug 2017
Resigned 03 Apr 2025

STANLEY, Natalie Jane

Resigned
Beaulieu Road, SouthamptonSO45 4JA
Born April 1973
Director
Appointed 12 Sept 2014
Resigned 03 Aug 2017

STANLEY, William Joseph

Resigned
Beaulieu Road, SouthamptonSO45 4JA
Born November 1974
Director
Appointed 12 Sept 2014
Resigned 03 Aug 2017

Persons with significant control

4

1 Active
3 Ceased

Ms Joanna Mckenzie

Ceased
The Avenue, EastbourneBN21 3YA
Born November 1962

Nature of Control

Significant influence or control
Notified 03 Aug 2017
Ceased 10 Mar 2020
Devonshire House, BasingstokeRG24 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2017

Mr William Joseph Stanley

Ceased
Beaulieu Rd, SouthamptonSO45 4JA
Born November 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016
Ceased 03 Aug 2017

Mrs Natalie Jane Stanley

Ceased
Beaulieu Rd, SouthamptonSO45 4JA
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 03 Aug 2017
Fundings
Financials
Latest Activities

Filing History

60

Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Gazette Filings Brought Up To Date
30 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
2 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
11 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
12 September 2014
NEWINCIncorporation