Company NameWjxtd Limited
DirectorIan William Dale
Company StatusLiquidation
Company Number02963505
CategoryPrivate Limited Company
Incorporation Date31 August 1994(29 years, 8 months ago)
Previous NameM.J. Ferguson Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Ian William Dale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(4 years, 4 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollyside Hardings Lane
Mill Green
Ingatestone
Essex
CM4 0HZ
Director NameMr Alan Joseph Pykerman
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Ardleigh Green Road
Emerson Park
Hornchurch
Essex
RM11 2LQ
Director NameMalcolm Ferguson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUnit 1 Molyneaux Court
Radford Way
Billericay
Essex
CM12 0BT
Director NameSheila Christine Ferguson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUnit 1 Molyneaux Court
Radford Way
Billericay
Essex
CM12 0BT
Director NameMark Leon Pykerman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrocklands
Ingatestone Road Stock
Chelmsford
Essex
CM4 9PD
Secretary NameMalcolm Ferguson
NationalityBritish
StatusResigned
Appointed31 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address22 Enterprise Court
Newport
Queensland
4020
Director NameMr Christopher John Gates
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 March 2003)
RoleCompany Director
Correspondence Address91 Longbrooke
Houghton Regis
Dunstable
Bedfordshire
LU5 5QY
Director NameGregory Charles Cayzer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 2008)
RoleOffice Refurbishment
Correspondence Address29 St Georges Road
Petts Wood
Kent
BR5 1JB
Director NameMr Gerard Stephen Green
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(13 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Slewins Lane
Hornchurch
Essex
RM11 2BY
Director NameMr Colin Neil Cadwallader
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(19 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 October 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Molyneaux Court
Radford Way
Billericay
Essex
CM12 0BT
Director NameMrs Christine Sally Gilbert
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(19 years, 11 months after company formation)
Appointment Duration2 years (resigned 22 August 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Molyneaux Court
Radford Way
Billericay
Essex
CM12 0BT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemjferguson.co.uk

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

270 at £1Mark Leon Pykerman
27.00%
Ordinary
250 at £1Malcolm Ferguson
25.00%
Ordinary
250 at £1Sheila Ferguson
25.00%
Ordinary
229 at £1Ian William Dale
22.90%
Ordinary
1 at £1Malcolm Ferguson & Sheila Ferguson
0.10%
Ordinary

Financials

Year2014
Turnover£14,254,340
Gross Profit£2,012,253
Net Worth£2,050,104
Cash£770,250
Current Liabilities£5,926,669

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due30 June 2018 (overdue)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return17 August 2017 (6 years, 8 months ago)
Next Return Due31 August 2018 (overdue)

Charges

22 March 1999Delivered on: 31 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

8 April 2023Liquidators' statement of receipts and payments to 10 February 2023 (18 pages)
20 April 2022Liquidators' statement of receipts and payments to 10 February 2022 (20 pages)
15 April 2021Liquidators' statement of receipts and payments to 10 February 2021 (21 pages)
20 April 2020Liquidators' statement of receipts and payments to 10 February 2020 (23 pages)
2 March 2019Appointment of a voluntary liquidator (3 pages)
11 February 2019Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages)
13 November 2018Administrator's progress report (38 pages)
3 October 2018Statement of affairs with form AM02SOA (11 pages)
10 July 2018Result of meeting of creditors (6 pages)
13 June 2018Statement of administrator's proposal (39 pages)
9 May 2018Registered office address changed from Unit 1 Molyneaux Court Radford Way Billericay Essex CM12 0BT to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 May 2018 (2 pages)
25 April 2018Appointment of an administrator (3 pages)
4 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-03
(3 pages)
20 March 2018Termination of appointment of Sheila Christine Ferguson as a director on 20 March 2018 (1 page)
20 March 2018Satisfaction of charge 1 in full (1 page)
20 March 2018Termination of appointment of Mark Leon Pykerman as a director on 20 March 2018 (1 page)
22 September 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
22 September 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
30 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (42 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (42 pages)
9 December 2016Termination of appointment of Malcolm Ferguson as a secretary on 15 November 2016 (1 page)
9 December 2016Termination of appointment of Malcolm Ferguson as a director on 15 November 2016 (1 page)
9 December 2016Termination of appointment of Malcolm Ferguson as a director on 15 November 2016 (1 page)
9 December 2016Termination of appointment of Malcolm Ferguson as a secretary on 15 November 2016 (1 page)
26 October 2016Termination of appointment of Christine Sally Gilbert as a director on 22 August 2016 (1 page)
26 October 2016Termination of appointment of Christine Sally Gilbert as a director on 22 August 2016 (1 page)
30 August 2016Confirmation statement made on 17 August 2016 with updates (8 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (8 pages)
9 May 2016Auditor's resignation (1 page)
9 May 2016Auditor's resignation (1 page)
20 April 2016Auditor's resignation (1 page)
20 April 2016Auditor's resignation (1 page)
21 October 2015Termination of appointment of Colin Neil Cadwallader as a director on 8 October 2015 (1 page)
21 October 2015Termination of appointment of Colin Neil Cadwallader as a director on 8 October 2015 (1 page)
21 October 2015Termination of appointment of Colin Neil Cadwallader as a director on 8 October 2015 (1 page)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(8 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(8 pages)
22 June 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
22 June 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
9 June 2015Director's details changed for Malcolm Ferguson on 1 April 2015 (2 pages)
9 June 2015Director's details changed for Sheila Christine Ferguson on 1 April 2015 (2 pages)
9 June 2015Director's details changed for Malcolm Ferguson on 1 April 2015 (2 pages)
9 June 2015Director's details changed for Sheila Christine Ferguson on 1 April 2015 (2 pages)
9 June 2015Director's details changed for Sheila Christine Ferguson on 1 April 2015 (2 pages)
9 June 2015Director's details changed for Malcolm Ferguson on 1 April 2015 (2 pages)
8 June 2015Group of companies' accounts made up to 31 August 2014 (27 pages)
8 June 2015Group of companies' accounts made up to 31 August 2014 (27 pages)
11 March 2015Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
11 March 2015Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
19 February 2015Termination of appointment of Gerry Green as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Gerry Green as a director on 19 February 2015 (1 page)
21 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(10 pages)
21 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(10 pages)
18 August 2014Appointment of Mrs Christine Sally Gilbert as a director on 13 August 2014 (2 pages)
18 August 2014Appointment of Mr Colin Neil Cadwallader as a director on 13 August 2014 (2 pages)
18 August 2014Appointment of Mr Colin Neil Cadwallader as a director on 13 August 2014 (2 pages)
18 August 2014Appointment of Mrs Christine Sally Gilbert as a director on 13 August 2014 (2 pages)
7 May 2014Group of companies' accounts made up to 31 August 2013 (27 pages)
7 May 2014Group of companies' accounts made up to 31 August 2013 (27 pages)
10 February 2014Director's details changed for Ian William Dale on 20 January 2014 (2 pages)
10 February 2014Director's details changed for Ian William Dale on 20 January 2014 (2 pages)
29 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(9 pages)
29 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
(9 pages)
7 June 2013Group of companies' accounts made up to 31 August 2012 (27 pages)
7 June 2013Group of companies' accounts made up to 31 August 2012 (27 pages)
10 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (9 pages)
10 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (9 pages)
1 June 2012Group of companies' accounts made up to 31 August 2011 (24 pages)
1 June 2012Group of companies' accounts made up to 31 August 2011 (24 pages)
3 May 2012Memorandum and Articles of Association (14 pages)
3 May 2012Memorandum and Articles of Association (14 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2012Director's details changed for Sheila Christine Ferguson on 20 December 2011 (2 pages)
11 January 2012Secretary's details changed for Malcolm Ferguson on 20 December 2011 (2 pages)
11 January 2012Director's details changed for Malcolm Ferguson on 20 December 2011 (2 pages)
11 January 2012Director's details changed for Sheila Christine Ferguson on 20 December 2011 (2 pages)
11 January 2012Secretary's details changed for Malcolm Ferguson on 20 December 2011 (2 pages)
11 January 2012Director's details changed for Malcolm Ferguson on 20 December 2011 (2 pages)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (8 pages)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (8 pages)
25 August 2011Secretary's details changed for Malcolm Ferguson on 18 August 2010 (2 pages)
25 August 2011Director's details changed for Sheila Christine Ferguson on 18 August 2010 (2 pages)
25 August 2011Director's details changed for Sheila Christine Ferguson on 18 August 2010 (2 pages)
25 August 2011Director's details changed for Malcolm Ferguson on 18 August 2010 (2 pages)
25 August 2011Director's details changed for Malcolm Ferguson on 18 August 2010 (2 pages)
25 August 2011Secretary's details changed for Malcolm Ferguson on 18 August 2010 (2 pages)
21 April 2011Full accounts made up to 31 August 2010 (21 pages)
21 April 2011Full accounts made up to 31 August 2010 (21 pages)
14 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (8 pages)
14 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (8 pages)
13 September 2010Director's details changed for Malcolm Ferguson on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Malcolm Ferguson on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Sheila Christine Ferguson on 1 October 2009 (2 pages)
13 September 2010Secretary's details changed for Malcolm Ferguson on 1 October 2009 (2 pages)
13 September 2010Secretary's details changed for Malcolm Ferguson on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Malcolm Ferguson on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Sheila Christine Ferguson on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Sheila Christine Ferguson on 1 October 2009 (2 pages)
13 September 2010Secretary's details changed for Malcolm Ferguson on 1 October 2009 (2 pages)
24 May 2010Accounts for a medium company made up to 31 August 2009 (17 pages)
24 May 2010Accounts for a medium company made up to 31 August 2009 (17 pages)
22 September 2009Auditor's resignation (1 page)
22 September 2009Auditor's resignation (1 page)
18 August 2009Return made up to 17/08/09; full list of members (5 pages)
18 August 2009Return made up to 17/08/09; full list of members (5 pages)
11 February 2009Accounts for a medium company made up to 31 August 2008 (15 pages)
11 February 2009Accounts for a medium company made up to 31 August 2008 (15 pages)
19 November 2008Appointment terminated director gregory cayzer (1 page)
19 November 2008Appointment terminated director gregory cayzer (1 page)
28 August 2008Director's change of particulars / sheila ferguson / 01/08/2008 (1 page)
28 August 2008Return made up to 17/08/08; full list of members (5 pages)
28 August 2008Director's change of particulars / sheila ferguson / 01/08/2008 (1 page)
28 August 2008Director and secretary's change of particulars / malcolm ferguson / 01/08/2008 (1 page)
28 August 2008Return made up to 17/08/08; full list of members (5 pages)
28 August 2008Director and secretary's change of particulars / malcolm ferguson / 01/08/2008 (1 page)
7 March 2008Accounts for a small company made up to 31 August 2007 (6 pages)
7 March 2008Accounts for a small company made up to 31 August 2007 (6 pages)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
3 September 2007Return made up to 17/08/07; full list of members (3 pages)
3 September 2007Return made up to 17/08/07; full list of members (3 pages)
4 June 2007Accounts for a small company made up to 31 August 2006 (6 pages)
4 June 2007Accounts for a small company made up to 31 August 2006 (6 pages)
28 December 2006Registered office changed on 28/12/06 from: boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page)
28 December 2006Registered office changed on 28/12/06 from: boundary house 4 county place new london road chelmsford essex CM2 0RE (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
5 October 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 October 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 March 2006Accounts for a small company made up to 31 August 2005 (7 pages)
9 March 2006Accounts for a small company made up to 31 August 2005 (7 pages)
30 August 2005Return made up to 17/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 August 2005Return made up to 17/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 March 2005Accounts for a small company made up to 31 August 2004 (6 pages)
2 March 2005Accounts for a small company made up to 31 August 2004 (6 pages)
4 October 2004Return made up to 31/08/04; full list of members (8 pages)
4 October 2004Return made up to 31/08/04; full list of members (8 pages)
11 June 2004Return made up to 31/08/03; full list of members; amend (6 pages)
11 June 2004Director's particulars changed (1 page)
11 June 2004Secretary's particulars changed;director's particulars changed (1 page)
11 June 2004Director's particulars changed (1 page)
11 June 2004Secretary's particulars changed;director's particulars changed (1 page)
11 June 2004Return made up to 31/08/03; full list of members; amend (6 pages)
14 May 2004Accounts for a small company made up to 31 August 2003 (7 pages)
14 May 2004Accounts for a small company made up to 31 August 2003 (7 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 August 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 August 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
2 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
4 November 2002Return made up to 31/08/02; full list of members (9 pages)
4 November 2002Return made up to 31/08/02; full list of members (9 pages)
29 July 2002Registered office changed on 29/07/02 from: 275 baddow road chelmsford essex CM2 7QA (1 page)
29 July 2002Registered office changed on 29/07/02 from: 275 baddow road chelmsford essex CM2 7QA (1 page)
3 July 2002Full accounts made up to 31 August 2001 (11 pages)
3 July 2002Full accounts made up to 31 August 2001 (11 pages)
10 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 July 2001Full accounts made up to 31 August 2000 (11 pages)
4 July 2001Full accounts made up to 31 August 2000 (11 pages)
12 September 2000Return made up to 31/08/00; full list of members (8 pages)
12 September 2000Return made up to 31/08/00; full list of members (8 pages)
27 June 2000Full accounts made up to 31 August 1999 (11 pages)
27 June 2000Full accounts made up to 31 August 1999 (11 pages)
3 September 1999Return made up to 31/08/99; full list of members (8 pages)
3 September 1999Return made up to 31/08/99; full list of members (8 pages)
30 June 1999Full accounts made up to 31 August 1998 (11 pages)
30 June 1999Full accounts made up to 31 August 1998 (11 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
31 December 1998Accounts for a small company made up to 31 August 1997 (7 pages)
31 December 1998Accounts for a small company made up to 31 August 1997 (7 pages)
21 September 1998Return made up to 31/08/98; full list of members (6 pages)
21 September 1998Return made up to 31/08/98; full list of members (6 pages)
2 October 1997Full accounts made up to 31 August 1996 (12 pages)
2 October 1997Full accounts made up to 31 August 1996 (12 pages)
9 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 1996Return made up to 31/08/96; full list of members (6 pages)
11 October 1996Return made up to 31/08/96; full list of members (6 pages)
29 September 1996Full accounts made up to 31 August 1995 (10 pages)
29 September 1996Full accounts made up to 31 August 1995 (10 pages)
6 October 1995Return made up to 31/08/95; full list of members (6 pages)
6 October 1995Registered office changed on 06/10/95 from: sir robert peel house 344/348 high road ilford essex IG1 1QP (1 page)
6 October 1995Registered office changed on 06/10/95 from: sir robert peel house 344/348 high road ilford essex IG1 1QP (1 page)
6 October 1995Return made up to 31/08/95; full list of members (6 pages)
30 March 1995Director's particulars changed (2 pages)
30 March 1995Director's particulars changed (2 pages)
22 March 1995Director resigned (2 pages)
22 March 1995Director resigned (2 pages)
7 March 1995Director's particulars changed (2 pages)
7 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
31 August 1994Incorporation (15 pages)
31 August 1994Incorporation (15 pages)