Company NameWJVM Trading Limited
DirectorsJames Richard Munnery and Edna Valim Vieira Munnery
Company StatusActive
Company Number07733926
CategoryPrivate Limited Company
Incorporation Date9 August 2011(12 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Richard Munnery
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2011(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressPark House 200 Drake Street
Rochdale
OL16 1PJ
Director NameMrs Edna Valim Vieira Munnery
Date of BirthDecember 1974 (Born 49 years ago)
NationalityPortuguese
StatusCurrent
Appointed09 August 2011(same day as company formation)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 200 Drake Street
Rochdale
OL16 1PJ

Location

Registered AddressPark House
200 Drake Street
Rochdale
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Filing History

11 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
26 May 2023Unaudited abridged accounts made up to 31 August 2022 (6 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
11 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
2 September 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
28 May 2021Unaudited abridged accounts made up to 31 August 2020 (6 pages)
18 September 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
22 July 2020Registered office address changed from James Munnery Market Court 20-24 Church Street Altrincham Cheshire WA14 4DW to Park House 200 Drake Street Rochdale OL16 1PJ on 22 July 2020 (1 page)
16 October 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
30 October 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
5 October 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 July 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 October 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
26 November 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
26 November 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
9 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Director's details changed for Mrs Edna Valim Vieiera Munnery on 7 September 2015 (2 pages)
9 September 2015Director's details changed for Mrs Edna Valim Vieiera Munnery on 7 September 2015 (2 pages)
9 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
16 December 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
16 December 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
30 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
15 August 2014Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
15 August 2014Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
15 August 2014Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
7 March 2014Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(14 pages)
7 March 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
7 March 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
7 March 2014Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(14 pages)
6 March 2014Registered office address changed from Market Court 20-24 Church Street Altrincham Cheshire WA14 4DW on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from Market Court 20-24 Church Street Altrincham Cheshire WA14 4DW on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from Market Court 20-24 Church Street Altrincham Cheshire WA14 4DW on 6 March 2014 (2 pages)
31 January 2014Compulsory strike-off action has been suspended (1 page)
31 January 2014Compulsory strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
10 May 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
22 April 2013Annual return made up to 31 August 2012 with a full list of shareholders (14 pages)
22 April 2013Annual return made up to 31 August 2012 with a full list of shareholders (14 pages)
16 November 2012Registered office address changed from C/O 64 Barton Arcade Barton Arcade Barton Arcade Manchester M3 2BJ United Kingdom on 16 November 2012 (2 pages)
16 November 2012Registered office address changed from C/O 64 Barton Arcade Barton Arcade Barton Arcade Manchester M3 2BJ United Kingdom on 16 November 2012 (2 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)