Background WavePink WaveYellow Wave

WJL ESTATES LTD (NI053468)

WJL ESTATES LTD (NI053468) is an active UK company. incorporated on 6 January 2005. with registered office in Lisburn. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WJL ESTATES LTD has been registered for 21 years. Current directors include ALEXANDER-LAW, Hazel Roberta, LAW, David William Scott, LAW, John Albert and 1 others.

Company Number
NI053468
Status
active
Type
ltd
Incorporated
6 January 2005
Age
21 years
Address
Rosevale House, Lisburn, BT28 1RW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALEXANDER-LAW, Hazel Roberta, LAW, David William Scott, LAW, John Albert, MCGOWAN, Adrian James
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WJL ESTATES LTD

WJL ESTATES LTD is an active company incorporated on 6 January 2005 with the registered office located in Lisburn. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. WJL ESTATES LTD was registered 21 years ago.(SIC: 68100, 68209)

Status

active

Active since 21 years ago

Company No

NI053468

LTD Company

Age

21 Years

Incorporated 6 January 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 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

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

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

Rosevale House 171 Moira Road Lisburn, BT28 1RW,

Previous Addresses

15 Whiterock Road Killinchy Newtownards BT23 6PR
From: 6 January 2005To: 17 October 2025
Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Jun 10
Director Left
Jul 25
Director Joined
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ALEXANDER-LAW, Hazel Roberta

Active
171 Moira Road, LisburnBT28 1RW
Born October 1961
Director
Appointed 20 Oct 2025

LAW, David William Scott

Active
171 Moira Road, LisburnBT28 1RW
Born March 1969
Director
Appointed 17 Oct 2025

LAW, John Albert

Active
171 Moira Road, LisburnBT28 1RW
Born August 1971
Director
Appointed 17 Oct 2025

MCGOWAN, Adrian James

Active
11 Mill Road, NewtownardsBT23 6PG
Born January 1960
Director
Appointed 06 Jan 2005

PHILPOTT, Norman Samuel

Resigned
171 Moira Road, LisburnBT28 1RW
Secretary
Appointed 06 Jan 2005
Resigned 14 Jun 2025

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester Street, BelfastBT1 4JE
Corporate secretary
Appointed 06 Jan 2005
Resigned 06 Jan 2005

MC CONKEY, Daniel Edward

Resigned
14 Cheltenham GardensBT6 0HS
Born May 1977
Director
Appointed 01 Jun 2005
Resigned 08 Jun 2010

PHILPOTT, Norman Samuel

Resigned
171 Moira Road, LisburnBT28 1RW
Born March 1957
Director
Appointed 06 Jan 2005
Resigned 14 Jun 2025

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester Street, BelfastBT1 4JE
Corporate director
Appointed 06 Jan 2005
Resigned 06 Jan 2005

Persons with significant control

3

Miss Louisa Alexander-Law

Active
171 Moira Road, LisburnBT28 1RW
Born October 2003

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2025

Miss Antonia Sophie Alexander-Law

Active
171 Moira Road, LisburnBT28 1RW
Born March 2002

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2025

Mr Lars Alexander-Law

Active
171 Moira Road, LisburnBT28 1RW
Born October 2003

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
17 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 October 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Legacy
15 March 2013
MG01MG01
Legacy
28 February 2013
MG02MG02
Legacy
27 February 2013
MG02MG02
Legacy
27 February 2013
MG02MG02
Legacy
27 February 2013
MG02MG02
Legacy
27 February 2013
MG02MG02
Legacy
27 February 2013
MG02MG02
Legacy
27 February 2013
MG02MG02
Legacy
27 February 2013
MG02MG02
Legacy
27 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Small
3 November 2010
AAAnnual Accounts
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Legacy
21 August 2009
AC(NI)AC(NI)
Legacy
22 February 2009
371S(NI)371S(NI)
Legacy
27 November 2008
AC(NI)AC(NI)
Legacy
29 February 2008
371S(NI)371S(NI)
Legacy
25 September 2007
411A(NI)411A(NI)
Legacy
25 September 2007
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
17 September 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 September 2007
402(NI)402(NI)
Legacy
18 June 2007
AC(NI)AC(NI)
Legacy
17 May 2007
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
3 April 2007
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
3 April 2007
402(NI)402(NI)
Legacy
9 February 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
5 February 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
5 February 2007
402R(NI)402R(NI)
Legacy
24 October 2006
233(NI)233(NI)
Legacy
24 October 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
22 May 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
22 May 2006
402(NI)402(NI)
Legacy
5 May 2006
371S(NI)371S(NI)
Legacy
5 April 2006
411A(NI)411A(NI)
Legacy
20 February 2006
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
8 February 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 February 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 February 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 November 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 November 2005
402(NI)402(NI)
Legacy
11 July 2005
296(NI)296(NI)
Particulars Of A Mortgage Charge
8 June 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
1 June 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
1 April 2005
402(NI)402(NI)
Legacy
9 March 2005
296(NI)296(NI)
Legacy
17 January 2005
295(NI)295(NI)
Legacy
17 January 2005
98-2(NI)98-2(NI)
Legacy
17 January 2005
296(NI)296(NI)
Legacy
17 January 2005
296(NI)296(NI)
Incorporation Company
6 January 2005
NEWINCIncorporation