UKBizDB.co.uk

AQUAJARDIN LIMITED

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

This company is commonly known as Aquajardin Limited. The company was founded 20 years ago and was given the registration number 04996696. The firm's registered office is in CHELTENHAM. You can find them at Staverton Court, Staverton, Cheltenham, Glos. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:AQUAJARDIN LIMITED
Company Number:04996696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 December 2003
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Staverton Court, Staverton, Cheltenham, Glos, GL51 0UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterview Farm, Fishers Pond, Eastleigh, SO50 7HH

Secretary16 January 2004Active
2, Riverside Cottages, Fromebridge Mill, Whitminster, Gloucester, United Kingdom, GL2 7PD

Director10 February 2004Active
Staverton Court, Staverton, Cheltenham, GL51 0UX

Director16 January 2004Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary16 December 2003Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director16 December 2003Active

People with Significant Control

Mr Peter John Wheeler
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:Cambridge House, 32 Padwell Road, Southampton, United Kingdom, SO14 6QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Andre Wheeler
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:Cambridge House, 32 Padwell Road, Southampton, United Kingdom, SO14 6QZ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-01Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-06-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-16Resolution

Resolution.

Download
2021-06-08Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-23Address

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

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Persons with significant control

Change to a person with significant control.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Officers

Change person director company with change date.

Download
2018-12-19Officers

Change person director company with change date.

Download
2018-12-19Persons with significant control

Change to a person with significant control.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-19Accounts

Accounts with accounts type total exemption small.

Download
2015-01-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.