UKBizDB.co.uk

A.J. WAIT & CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.j. Wait & Co. Limited. The company was founded 45 years ago and was given the registration number 01376312. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 7 Nelson Street, , Southend-on-sea, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:A.J. WAIT & CO. LIMITED
Company Number:01376312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:7 Nelson Street, Southend-on-sea, England, SS1 1EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16-18 Warrior Square, Southend-On-Sea, United Kingdom, SS1 2WS

Director31 December 2021Active
16-18 Warrior Square, Southend-On-Sea, United Kingdom, SS1 2WS

Director11 April 2016Active
16-18 Warrior Square, Southend-On-Sea, United Kingdom, SS1 2WS

Director05 August 2022Active
201 Hayes Lane, Kenley, CR8 5HN

Secretary-Active
7-11 Nelson Street, Southend On Sea, SS1 1EH

Secretary29 February 2000Active
Martin House, Compton Road Hillmarton, Calne, SN11 8SG

Secretary31 January 1996Active
3 Warren Lodge Drive, Kingswood, KT20 6QN

Secretary02 April 1993Active
The Spinney Wheelers Lane, Smallfield, Horley, RH6 9PP

Director-Active
70 Walcot Road, Swindon, SN3 1DA

Director18 February 2000Active
Thatched Cottage, Stapleford Lane, Warlinglid, RH17 5SR

Director-Active
16-18 Warrior Square, Southend-On-Sea, United Kingdom, SS1 2WS

Director20 May 2010Active
7, Nelson Street, Southend-On-Sea, England, SS1 1EH

Director12 August 2019Active
7-11 Nelson Street, Southend On Sea, SS1 1EH

Director29 February 2000Active
7-11 Nelson Street, Southend On Sea, SS1 1EH

Director29 February 2000Active
7-11 Nelson Street, Southend On Sea, SS1 1EH

Director15 July 2015Active
6 Drayton Close, Fetcham, Leatherhead, KT22 9EZ

Director-Active
Martin House, Compton Road Hillmarton, Calne, SN11 8SG

Director04 August 1998Active
7-11 Nelson Street, Southend On Sea, SS1 1EH

Director24 April 2013Active
14 Westfield Cottages, Fawkham Road, West Kingsdown, Sevenoaks, TN15 6AX

Director18 February 2000Active
Balnakeil, Bryants Bottom Road Bryants Bottom, Great Missenden, HP16 9RN

Director01 October 1993Active
25 Squires Bridge Road, Shepperton, TW17 0JZ

Director03 March 1997Active

People with Significant Control

Long Term Reversions (Gloucester) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:16-18, Warrior Square, Southend-On-Sea, United Kingdom, SS1 2WS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type small.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-11-03Accounts

Accounts with accounts type small.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-02-18Persons with significant control

Change to a person with significant control.

Download
2021-02-18Officers

Change person director company with change date.

Download
2021-02-18Officers

Change person director company with change date.

Download
2021-02-16Address

Change registered office address company with date old address new address.

Download
2021-02-11Address

Change registered office address company with date old address new address.

Download
2020-10-15Accounts

Accounts with accounts type small.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.