Wholesale Realisations Ltd LEICESTER


Wholesale Realisations started in year 2005 as Private Limited Company with registration number 05660877. The Wholesale Realisations company has been functioning successfully for nineteen years now and its status is in administration. The firm's office is based in Leicester at C/o Frp. Postal code: LE19 1WL. Since Mon, 4th Oct 2021 Wholesale Realisations Ltd is no longer carrying the name Jtf Wholesale.

Wholesale Realisations Ltd Address / Contact

Office Address C/o Frp
Office Address2 Ashcroft House Ervington Court
Town Leicester
Post code LE19 1WL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05660877
Date of Incorporation Wed, 21st Dec 2005
Industry Non-specialised wholesale trade
Industry Other retail sale in non-specialised stores
End of financial Year 29th March
Company age 19 years old
Account next due date Tue, 29th Jun 2021 (1003 days after)
Account last made up date Sun, 24th Mar 2019
Next confirmation statement due date Mon, 28th Jun 2021 (2021-06-28)
Last confirmation statement dated Sun, 14th Jun 2020

Company staff

Arthur H.

Position: Director

Appointed: 16 January 2020

Jeremy C.

Position: Director

Appointed: 23 October 2020

Resigned: 05 July 2021

Daniel M.

Position: Director

Appointed: 18 March 2020

Resigned: 06 July 2021

Andrew L.

Position: Director

Appointed: 04 March 2020

Resigned: 21 April 2020

William W.

Position: Director

Appointed: 04 March 2020

Resigned: 09 November 2020

Michael H.

Position: Director

Appointed: 03 February 2020

Resigned: 06 July 2021

John H.

Position: Director

Appointed: 01 June 2018

Resigned: 14 May 2019

Gareth L.

Position: Director

Appointed: 05 July 2016

Resigned: 01 June 2018

Liam G.

Position: Director

Appointed: 28 April 2015

Resigned: 29 January 2020

Guy D.

Position: Director

Appointed: 28 April 2015

Resigned: 12 April 2019

Stephen B.

Position: Director

Appointed: 29 April 2014

Resigned: 05 November 2015

Robin C.

Position: Director

Appointed: 12 March 2014

Resigned: 10 February 2015

Timothy W.

Position: Director

Appointed: 20 January 2014

Resigned: 16 January 2020

Paul M.

Position: Director

Appointed: 15 July 2013

Resigned: 18 February 2015

Oliver S.

Position: Director

Appointed: 12 February 2013

Resigned: 25 April 2014

James H.

Position: Director

Appointed: 21 November 2012

Resigned: 17 December 2013

Catherine L.

Position: Director

Appointed: 22 September 2010

Resigned: 03 September 2012

Alan P.

Position: Director

Appointed: 28 September 2009

Resigned: 22 January 2010

David L.

Position: Director

Appointed: 02 May 2009

Resigned: 21 November 2012

Paul F.

Position: Director

Appointed: 01 May 2009

Resigned: 05 September 2012

Ian F.

Position: Secretary

Appointed: 29 April 2009

Resigned: 26 May 2016

Ian D.

Position: Director

Appointed: 09 April 2009

Resigned: 05 June 2009

Stephen R.

Position: Director

Appointed: 09 April 2009

Resigned: 09 October 2009

Nigel T.

Position: Director

Appointed: 09 April 2009

Resigned: 15 July 2013

Ian F.

Position: Director

Appointed: 09 April 2009

Resigned: 26 May 2016

Anthony S.

Position: Director

Appointed: 25 March 2009

Resigned: 16 April 2013

Darren F.

Position: Director

Appointed: 11 March 2009

Resigned: 08 May 2009

Garry W.

Position: Director

Appointed: 21 December 2005

Resigned: 08 May 2009

David N.

Position: Director

Appointed: 21 December 2005

Resigned: 25 March 2009

Garry W.

Position: Secretary

Appointed: 21 December 2005

Resigned: 08 May 2009

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats discovered, there is Arthur H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Timothy W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Endless Llp, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited liability company", owns 25-50% shares. This PSC , owns 25-50% shares.

Arthur H.

Notified on 16 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy W.

Notified on 6 April 2016
Ceased on 16 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Endless Llp

3 Whitehall Quay Whitehall Quay, Leeds, LS1 4BF, England

Legal authority English
Legal form Limited Liability Company
Country registered England
Place registered English
Registration number Oc316569
Notified on 6 April 2016
Ceased on 11 June 2018
Nature of control: 25-50% shares

Endless Llp Ii (Gp) Llp

50 Lothian Road, Festival Square Lothian Road, Edinburgh, EH3 9WJ, Scotland

Legal authority Scottish
Legal form Limited Liability Company
Country registered Scotland
Place registered Scotland
Registration number Sc335665
Notified on 6 April 2016
Ceased on 11 June 2018
Nature of control: 25-50% shares

Company previous names

Jtf Wholesale October 4, 2021
Forward Strides (ventures) April 2, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: RES15 - Change company name resolution on Mon, 4th Oct 2021
filed on: 4th, October 2021
Free Download (2 pages)

Company search