Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
WJS Dormant Limited
WJS Dormant Limited is a dissolved company incorporated on 4 April 1952 with the registered office located in Hessle, East Riding of Yorkshire. WJS Dormant Limited was registered 73 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 February 2021
(4 years ago)
Was
68 years old
at the time of dissolution
Following
liquidation
Company No
00506672
Private limited company
Age
73 years
Incorporated
4 April 1952
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about WJS Dormant Limited
Contact
Address
The Riverside Building
Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
United Kingdom
Same address for the past
15 years
Companies in HU13 0DZ
Telephone
01482224939
Email
Available in Endole App
Website
Wjfg.co.uk
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Mr Gary Martin Urmston
Secretary • Director • Finance Director • British • Lives in UK • Born in May 1967
Nicholas Alwyn McLaren Oughtred
Director • British • Lives in England • Born in Nov 1960
Allan Wheelwright
Director • British • Lives in UK • Born in Jun 1951
Mr Stephen Newiss
Director • British • Lives in England • Born in Apr 1959
Mr Patrick Mountifield
Director • British • Lives in UK • Born in Jan 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bath Press Limited
Gary Martin Urmston is a mutual person.
Active
Cpi Colour Ltd
Gary Martin Urmston is a mutual person.
Active
Pitman Press Limited
Gary Martin Urmston is a mutual person.
Active
Cpi Books Ltd
Gary Martin Urmston is a mutual person.
Active
William Jackson Trustees Limited
Allan Wheelwright is a mutual person.
Active
Cpi Antony Rowe Ltd
Gary Martin Urmston is a mutual person.
Active
Cpi UK Management Company Ltd
Gary Martin Urmston is a mutual person.
Active
Cpi William Clowes Ltd
Gary Martin Urmston is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
28 Apr 2018
For period
28 Apr
⟶
28 Apr 2018
Traded for
12 months
Cash in Bank
£25.98M
Increased by £17.9M (+222%)
Turnover
£285.47M
Decreased by £32.51M (-10%)
Employees
1.76K
Decreased by 287 (-14%)
Total Assets
£214.54M
Increased by £19.31M (+10%)
Total Liabilities
-£61.95M
Decreased by £9.46M (-13%)
Net Assets
£152.59M
Increased by £28.77M (+23%)
Debt Ratio (%)
29%
Decreased by 7.7% (-21%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 11 Feb 2021
Sarah Elizabeth Wyse Resigned
5 Years Ago on 3 Jun 2020
Group Accounts Submitted
6 Years Ago on 28 Jan 2019
Declaration of Solvency
7 Years Ago on 21 Aug 2018
Voluntary Liquidator Appointed
7 Years Ago on 21 Aug 2018
Mr Norman Graeme Scott Soutar Details Changed
7 Years Ago on 18 Jun 2018
Mr Norman Graeme Scott Soutar Details Changed
7 Years Ago on 16 Apr 2018
Group Accounts Submitted
7 Years Ago on 22 Jan 2018
Confirmation Submitted
7 Years Ago on 6 Nov 2017
New Charge Registered
8 Years Ago on 29 Jul 2017
Get Alerts
Get Credit Report
Discover WJS Dormant Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 11 Feb 2021
Return of final meeting in a members' voluntary winding up
Submitted on 11 Nov 2020
Certificate of change of name
Submitted on 3 Oct 2020
Liquidators' statement of receipts and payments to 5 July 2020
Submitted on 21 Sep 2020
Termination of appointment of Sarah Elizabeth Wyse as a director on 3 June 2020
Submitted on 2 Jul 2020
Liquidators' statement of receipts and payments to 5 July 2019
Submitted on 4 Sep 2019
Group of companies' accounts made up to 28 April 2018
Submitted on 28 Jan 2019
Resolutions
Submitted on 7 Nov 2018
Appointment of a voluntary liquidator
Submitted on 21 Aug 2018
Declaration of solvency
Submitted on 21 Aug 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs