Company NameH.F.C.Holdings Limited
Company StatusDissolved
Company NumberSC132607
CategoryPrivate Limited Company
Incorporation Date26 June 1991(32 years, 10 months ago)
Dissolution Date1 September 2022 (1 year, 7 months ago)
Previous NameWJB (249) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSir Thomas Farmer
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1991(1 week, 2 days after company formation)
Appointment Duration31 years, 2 months (closed 01 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaidencraig House 192 Queensferry Road
Edinburgh
Midlothian
EH4 6JL
Scotland
Director NameMr Roderick McKenzie Petrie
Date of BirthApril 1956 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed22 January 1997(5 years, 7 months after company formation)
Appointment Duration25 years, 7 months (closed 01 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClashfarquhar 37 Kings Road
Longniddry
East Lothian
EH32 0NN
Scotland
Secretary NameMary Anne McAdam
NationalityBritish
StatusClosed
Appointed11 December 2008(17 years, 5 months after company formation)
Appointment Duration13 years, 8 months (closed 01 September 2022)
RoleSecretary
Correspondence AddressTarramarr
Ferry Road
South Alloa
Stirlingshire
FK7 7LF
Scotland
Director NameMr John Campbell Rafferty
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 St Margarets Road
Edinburgh
Midlothian
EH9 1AZ
Scotland
Director NameMalcolm James Wood
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(same day as company formation)
RoleSolicitor
Correspondence Address7 West Castle Road
Edinburgh
Midlothian
EH10 5AT
Scotland
Director NameRobert Huthersall
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(1 week, 2 days after company formation)
Appointment Duration9 years (resigned 31 July 2000)
RoleAccountant
Correspondence Address17 Corstorphine Road
Edinburgh
Midlothian
EH12 6DD
Scotland
Director NameIan Quayle Jones
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(1 week, 2 days after company formation)
Appointment Duration1 week, 5 days (resigned 17 July 1991)
RoleMerchant Banker
Correspondence Address24 Ann Street
Edinburgh
Lothian
EH4 1PJ
Scotland
Director NameRoderick McKenzie Petrie
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(1 week, 2 days after company formation)
Appointment Duration1 day (resigned 06 July 1991)
RoleMerchant Banker
Correspondence Address1 Hallhead Road
Edinburgh
Lothian
EH16 5QJ
Scotland
Secretary NameRobert Huthersall
NationalityBritish
StatusResigned
Appointed05 July 1991(1 week, 2 days after company formation)
Appointment Duration6 years, 9 months (resigned 09 April 1998)
RoleCompany Director
Correspondence Address17 Corstorphine Road
Edinburgh
Midlothian
EH12 6DD
Scotland
Director NameMr John Christian Elliot
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 month after company formation)
Appointment Duration1 day (resigned 01 August 1991)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Hope Terrace
Edinburgh
Midlothian
EH9 2AP
Scotland
Secretary NameMary Anne McAdam
NationalityBritish
StatusResigned
Appointed09 April 1998(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2001)
RoleCompany Director
Correspondence AddressTarramarr
Ferry Road
South Alloa
Stirlingshire
FK7 7LF
Scotland
Secretary NameGraeme Johnston
NationalityBritish
StatusResigned
Appointed09 February 2001(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Belmont Gardens
Edinburgh
EH12 6JH
Scotland
Secretary NameMr Scott Robert Lindsay
NationalityBritish
StatusResigned
Appointed28 January 2003(11 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 September 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Hopetoun Park
Gullane
North Berwick
East Lothian
EH31 2EP
Scotland
Secretary NameMr Roderick McKenzie Petrie
NationalityScottish
StatusResigned
Appointed08 September 2003(12 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 December 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClashfarquhar 37 Kings Road
Longniddry
East Lothian
EH32 0NN
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed26 June 1991(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressC/O Grainer Corporate Rescue & Recovry Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

335k at £1R. Petrie
8.70%
Ordinary
3m at £1Infocus Investments LTD
78.31%
Ordinary
450k at £1Infocus Investments LTD
11.69%
Cumulative Preferred
50k at £1R. Petrie
1.30%
Cumulative Preferred

Financials

Year2014
Turnover£24,000
Net Worth£1,033,564
Cash£298,427
Current Liabilities£2,102,395

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

15 January 1999Delivered on: 25 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Easter road stadium,albion road,edinburgh.
Outstanding
21 April 1997Delivered on: 2 May 1997
Persons entitled: Thomas Farmer C.B.E.

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 albion place,edinburgh.
Outstanding
31 July 1991Delivered on: 8 August 1991
Persons entitled: Thomas Farmer C B E

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Whole right, title interest and benefit belonging to the company.
Outstanding
6 August 1991Delivered on: 14 April 1997
Satisfied on: 7 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due and that may become due.
Particulars: Playground attached to norton park secondary school,albion road,edinburgh.
Fully Satisfied
12 July 1991Delivered on: 14 April 1997
Satisfied on: 7 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due and that may become due.
Particulars: Areas of ground in edinburgh.
Fully Satisfied
27 March 1997Delivered on: 11 April 1997
Satisfied on: 2 February 1999
Persons entitled: Thomas Farmer C.B.E.

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
31 August 1995Delivered on: 6 September 1995
Satisfied on: 20 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

24 February 2021Statement of capital following an allotment of shares on 31 July 2006
  • GBP 3,850,000
(6 pages)
17 February 2021Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 February 2021Memorandum and Articles of Association (5 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
7 February 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
5 July 2019Satisfaction of charge 6 in full (4 pages)
5 July 2019Satisfaction of charge 1 in full (4 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
11 January 2019Accounts for a small company made up to 30 June 2018 (16 pages)
28 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
13 December 2017Accounts for a small company made up to 30 June 2017 (16 pages)
13 December 2017Accounts for a small company made up to 30 June 2017 (16 pages)
6 July 2017Notification of Tom Farmer as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Tom Farmer as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
6 March 2017Full accounts made up to 30 June 2016 (15 pages)
6 March 2017Full accounts made up to 30 June 2016 (15 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3,850,000
(6 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3,850,000
(6 pages)
17 May 2016Satisfaction of charge 7 in full (6 pages)
17 May 2016Satisfaction of charge 7 in full (6 pages)
22 April 2016Full accounts made up to 31 July 2015 (13 pages)
22 April 2016Full accounts made up to 31 July 2015 (13 pages)
12 April 2016Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
12 April 2016Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
7 September 2015Satisfaction of charge 5 in full (1 page)
7 September 2015Satisfaction of charge 4 in full (1 page)
7 September 2015Satisfaction of charge 5 in full (1 page)
7 September 2015Satisfaction of charge 4 in full (1 page)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3,850,000
(6 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3,850,000
(6 pages)
23 April 2015Full accounts made up to 31 July 2014 (13 pages)
23 April 2015Full accounts made up to 31 July 2014 (13 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3,850,000
(6 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3,850,000
(6 pages)
20 March 2014Full accounts made up to 31 July 2013 (13 pages)
20 March 2014Full accounts made up to 31 July 2013 (13 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
23 January 2013Full accounts made up to 31 July 2012 (13 pages)
23 January 2013Full accounts made up to 31 July 2012 (13 pages)
16 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
17 April 2012Full accounts made up to 31 July 2011 (13 pages)
17 April 2012Full accounts made up to 31 July 2011 (13 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
5 April 2011Full accounts made up to 31 July 2010 (13 pages)
5 April 2011Full accounts made up to 31 July 2010 (13 pages)
5 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
14 April 2010Full accounts made up to 31 July 2009 (12 pages)
14 April 2010Full accounts made up to 31 July 2009 (12 pages)
29 June 2009Return made up to 26/06/09; full list of members (4 pages)
29 June 2009Return made up to 26/06/09; full list of members (4 pages)
25 March 2009Full accounts made up to 31 July 2008 (12 pages)
25 March 2009Full accounts made up to 31 July 2008 (12 pages)
17 December 2008Secretary appointed mary anne mcadam (1 page)
17 December 2008Appointment terminated secretary roderick petrie (1 page)
17 December 2008Appointment terminated secretary roderick petrie (1 page)
17 December 2008Secretary appointed mary anne mcadam (1 page)
28 July 2008Director's change of particulars / thomas farmer / 17/06/2008 (1 page)
28 July 2008Director's change of particulars / thomas farmer / 17/06/2008 (1 page)
10 July 2008Return made up to 26/06/08; full list of members (7 pages)
10 July 2008Return made up to 26/06/08; full list of members (7 pages)
15 May 2008Full accounts made up to 31 July 2007 (11 pages)
15 May 2008Full accounts made up to 31 July 2007 (11 pages)
11 July 2007Return made up to 26/06/07; full list of members (7 pages)
11 July 2007Return made up to 26/06/07; full list of members (7 pages)
23 April 2007Full accounts made up to 31 July 2006 (15 pages)
23 April 2007Full accounts made up to 31 July 2006 (15 pages)
18 July 2006Return made up to 26/06/06; full list of members (7 pages)
18 July 2006Return made up to 26/06/06; full list of members (7 pages)
2 June 2006Full accounts made up to 31 July 2005 (15 pages)
2 June 2006Full accounts made up to 31 July 2005 (15 pages)
8 July 2005Return made up to 26/06/05; full list of members (7 pages)
8 July 2005Return made up to 26/06/05; full list of members (7 pages)
1 June 2005Full accounts made up to 31 July 2004 (15 pages)
1 June 2005Full accounts made up to 31 July 2004 (15 pages)
29 June 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 June 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 April 2004Full accounts made up to 31 July 2003 (15 pages)
28 April 2004Full accounts made up to 31 July 2003 (15 pages)
14 September 2003Secretary resigned (1 page)
14 September 2003Secretary resigned (1 page)
14 September 2003New secretary appointed (2 pages)
14 September 2003New secretary appointed (2 pages)
22 July 2003Return made up to 26/06/03; full list of members (7 pages)
22 July 2003Return made up to 26/06/03; full list of members (7 pages)
31 May 2003Full accounts made up to 31 July 2002 (15 pages)
31 May 2003Full accounts made up to 31 July 2002 (15 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003New secretary appointed (2 pages)
29 January 2003Secretary resigned (1 page)
29 July 2002Return made up to 26/06/02; full list of members (7 pages)
29 July 2002Return made up to 26/06/02; full list of members (7 pages)
25 June 2002Auditor's resignation (2 pages)
25 June 2002Auditor's resignation (2 pages)
31 May 2002Full accounts made up to 31 July 2001 (12 pages)
31 May 2002Full accounts made up to 31 July 2001 (12 pages)
11 September 2001Secretary's particulars changed (1 page)
11 September 2001Secretary's particulars changed (1 page)
31 July 2001Return made up to 26/06/01; full list of members (6 pages)
31 July 2001Return made up to 26/06/01; full list of members (6 pages)
1 June 2001Full accounts made up to 31 July 2000 (12 pages)
1 June 2001Full accounts made up to 31 July 2000 (12 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Secretary resigned (1 page)
26 February 2001New secretary appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
1 August 2000Return made up to 26/06/00; full list of members (7 pages)
1 August 2000Return made up to 26/06/00; full list of members (7 pages)
30 May 2000Full accounts made up to 31 July 1999 (12 pages)
30 May 2000Full accounts made up to 31 July 1999 (12 pages)
14 July 1999Return made up to 26/06/99; full list of members (9 pages)
14 July 1999Return made up to 26/06/99; full list of members (9 pages)
22 April 1999Full group accounts made up to 31 July 1998 (20 pages)
22 April 1999Full group accounts made up to 31 July 1998 (20 pages)
2 February 1999Dec mort/charge * (5 pages)
2 February 1999Dec mort/charge * (5 pages)
29 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 January 1999Partic of mort/charge * (9 pages)
25 January 1999Partic of mort/charge * (9 pages)
20 January 1999Dec mort/charge * (5 pages)
20 January 1999Dec mort/charge * (5 pages)
27 August 1998Registered office changed on 27/08/98 from: 36 heriot row edinburgh EH3 6ES (1 page)
27 August 1998Registered office changed on 27/08/98 from: 36 heriot row edinburgh EH3 6ES (1 page)
13 July 1998Return made up to 26/06/98; no change of members (7 pages)
13 July 1998Return made up to 26/06/98; no change of members (7 pages)
17 April 1998Secretary resigned (1 page)
17 April 1998New secretary appointed (2 pages)
17 April 1998New secretary appointed (2 pages)
17 April 1998Secretary resigned (1 page)
24 November 1997Full group accounts made up to 31 July 1997 (20 pages)
24 November 1997Full group accounts made up to 31 July 1997 (20 pages)
18 August 1997Return made up to 26/06/97; full list of members (8 pages)
18 August 1997Return made up to 26/06/97; full list of members (8 pages)
6 May 1997Full group accounts made up to 31 July 1996 (23 pages)
6 May 1997Full group accounts made up to 31 July 1996 (23 pages)
2 May 1997Partic of mort/charge * (5 pages)
2 May 1997Partic of mort/charge * (5 pages)
30 April 1997Ad 04/04/97--------- £ si 2499999@1=2499999 £ ic 850001/3350000 (2 pages)
30 April 1997Ad 04/04/97--------- £ si 2499999@1=2499999 £ ic 850001/3350000 (2 pages)
29 April 1997Alterations to a floating charge (8 pages)
29 April 1997Alterations to a floating charge (8 pages)
21 April 1997Alterations to a floating charge (8 pages)
21 April 1997Alterations to a floating charge (8 pages)
14 April 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 April 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
14 April 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
14 April 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
14 April 1997Ad 27/03/97--------- £ si 1@1=1 £ ic 850000/850001 (2 pages)
14 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
14 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 April 1997Particulars of property mortgage/charge (7 pages)
14 April 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
14 April 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
14 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
14 April 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
14 April 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 April 1997Ad 27/03/97--------- £ si 1@1=1 £ ic 850000/850001 (2 pages)
14 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 April 1997Particulars of property mortgage/charge (5 pages)
14 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 April 1997Particulars of property mortgage/charge (5 pages)
14 April 1997Nc inc already adjusted 27/03/97 (1 page)
14 April 1997Nc inc already adjusted 27/03/97 (1 page)
14 April 1997Particulars of property mortgage/charge (7 pages)
11 April 1997Partic of mort/charge * (5 pages)
11 April 1997Partic of mort/charge * (5 pages)
2 February 1997New director appointed (3 pages)
2 February 1997New director appointed (3 pages)
27 December 1996Full group accounts made up to 31 July 1995 (19 pages)
27 December 1996Full group accounts made up to 31 July 1995 (19 pages)
8 July 1996Return made up to 26/06/96; no change of members (6 pages)
8 July 1996Return made up to 26/06/96; no change of members (6 pages)
15 November 1995Full group accounts made up to 31 July 1994 (21 pages)
15 November 1995Full group accounts made up to 31 July 1994 (21 pages)
6 September 1995Partic of mort/charge * (3 pages)
23 June 1995Return made up to 26/06/95; full list of members (8 pages)
23 June 1995Return made up to 26/06/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
25 August 1994Full group accounts made up to 31 July 1993 (20 pages)
25 August 1994Full group accounts made up to 31 July 1993 (20 pages)
7 May 1993Accounting reference date extended from 30/06 to 31/07 (1 page)
7 May 1993Full group accounts made up to 31 July 1992 (19 pages)
7 May 1993Full group accounts made up to 31 July 1992 (19 pages)
4 September 1991Memorandum and Articles of Association (14 pages)
4 September 1991Memorandum and Articles of Association (14 pages)
15 August 1991Memorandum and Articles of Association (12 pages)
15 August 1991Memorandum and Articles of Association (12 pages)
15 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 July 1991Memorandum and Articles of Association (20 pages)
18 July 1991New secretary appointed;director resigned;new director appointed (10 pages)
18 July 1991Memorandum and Articles of Association (20 pages)
18 July 1991Memorandum and Articles of Association (20 pages)
18 July 1991Memorandum and Articles of Association (20 pages)
18 July 1991New secretary appointed;director resigned;new director appointed (10 pages)
5 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 July 1991Company name changed wjb (249) LIMITED\certificate issued on 05/07/91 (3 pages)
5 July 1991Company name changed wjb (249) LIMITED\certificate issued on 05/07/91 (3 pages)
26 June 1991Incorporation (27 pages)
26 June 1991Incorporation (27 pages)