A.J. WADHAMS & CO. LIMITED

Register to unlock more data on OkredoRegister

A.J. WADHAMS & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01047909

Incorporation date

29/03/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

10-12 Mulberry Green, Harlow, Essex CM17 0ETCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1972)
dot icon06/03/2026
Confirmation statement made on 2025-11-08 with updates
dot icon03/03/2026
Director's details changed for Mr Darren Kevin Wadhams on 1998-01-01
dot icon18/11/2025
Cessation of Darren Wadhams as a person with significant control on 2016-11-08
dot icon18/11/2025
Change of details for Mr Darren Kevin Wadhams as a person with significant control on 2016-11-08
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon08/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/03/2024
Registered office address changed from Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU England to 10-12 Mulberry Green Harlow Essex CM17 0ET on 2024-03-05
dot icon05/03/2024
Director's details changed for Mr Darren Kevin Wadhams on 2024-02-20
dot icon04/03/2024
Notification of Darren Wadhams as a person with significant control on 2016-11-08
dot icon04/03/2024
Change of details for Mr Darren Wadhams as a person with significant control on 2024-02-20
dot icon04/03/2024
Director's details changed for Mr Mark Evan Jones on 2024-02-26
dot icon10/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon08/10/2021
Satisfaction of charge 14 in full
dot icon08/10/2021
Satisfaction of charge 010479090018 in full
dot icon10/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon06/05/2021
Satisfaction of charge 010479090019 in full
dot icon06/05/2021
Satisfaction of charge 010479090020 in full
dot icon19/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon19/11/2020
Satisfaction of charge 6 in full
dot icon19/11/2020
Satisfaction of charge 13 in full
dot icon19/11/2020
Satisfaction of charge 7 in full
dot icon19/11/2020
Satisfaction of charge 8 in full
dot icon19/11/2020
Satisfaction of charge 12 in full
dot icon19/11/2020
Satisfaction of charge 15 in full
dot icon19/11/2020
Satisfaction of charge 9 in full
dot icon19/11/2020
Satisfaction of charge 10 in full
dot icon19/11/2020
Satisfaction of charge 16 in full
dot icon02/11/2020
All of the property or undertaking has been released and no longer forms part of charge 6
dot icon02/11/2020
All of the property or undertaking has been released and no longer forms part of charge 7
dot icon02/11/2020
All of the property or undertaking has been released and no longer forms part of charge 8
dot icon02/11/2020
All of the property or undertaking has been released and no longer forms part of charge 9
dot icon02/11/2020
All of the property or undertaking has been released and no longer forms part of charge 10
dot icon02/11/2020
All of the property or undertaking has been released and no longer forms part of charge 14
dot icon02/11/2020
All of the property or undertaking has been released and no longer forms part of charge 12
dot icon02/11/2020
All of the property or undertaking has been released and no longer forms part of charge 15
dot icon02/11/2020
All of the property or undertaking has been released and no longer forms part of charge 16
dot icon06/10/2020
Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2020-10-06
dot icon06/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/12/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon08/11/2019
Satisfaction of charge 010479090017 in full
dot icon04/11/2019
Registration of charge 010479090020, created on 2019-10-31
dot icon04/11/2019
Registration of charge 010479090019, created on 2019-10-31
dot icon01/08/2019
Registered office address changed from 117 Charterhouse Street London EC1M 6PN to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2019-08-01
dot icon28/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon14/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon14/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon27/04/2017
Registration of charge 010479090018, created on 2017-04-19
dot icon08/03/2017
Registration of charge 010479090017, created on 2017-03-03
dot icon23/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/12/2015
Appointment of Mr Mark Evan Jones as a director on 2015-12-01
dot icon30/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon30/11/2015
Appointment of Mr Mark Evans Jones as a secretary on 2015-08-27
dot icon30/11/2015
Termination of appointment of Christine Joyce Wadhams as a director on 2015-08-27
dot icon30/11/2015
Termination of appointment of Christine Joyce Wadhams as a secretary on 2015-08-27
dot icon07/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-10-01
dot icon14/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon03/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 14
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 15
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 16
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 13
dot icon26/03/2012
Director's details changed for Mr Darren Kevin Wadhams on 2012-03-26
dot icon13/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon16/11/2009
Director's details changed for Christine Joyce Wadhams on 2009-10-01
dot icon16/11/2009
Secretary's details changed for Christine Joyce Wadhams on 2009-10-01
dot icon16/11/2009
Director's details changed for Darren Kevin Wadhams on 2009-10-01
dot icon05/02/2009
Particulars of a mortgage or charge / charge no: 12
dot icon06/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/12/2008
Return made up to 08/11/08; full list of members
dot icon13/06/2008
Ad 15/05/08\gbp si 100@1=100\gbp ic 2000/2100\
dot icon12/05/2008
Nc inc already adjusted 22/04/08
dot icon12/05/2008
Resolutions
dot icon14/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/11/2007
Secretary's particulars changed;director's particulars changed
dot icon20/11/2007
Director's particulars changed
dot icon20/11/2007
Secretary's particulars changed;director's particulars changed
dot icon20/11/2007
Return made up to 08/11/07; full list of members
dot icon10/01/2007
Return made up to 08/11/06; full list of members
dot icon10/01/2007
New director appointed
dot icon10/01/2007
Director resigned
dot icon10/01/2007
Director resigned
dot icon10/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon01/02/2006
Return made up to 08/11/05; full list of members
dot icon01/02/2006
Registered office changed on 01/02/06 from: boundary house 91-93 charter house street london EC1M 6PN
dot icon05/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/11/2004
Return made up to 08/11/04; full list of members
dot icon12/02/2004
Accounts for a small company made up to 2003-09-30
dot icon13/11/2003
Return made up to 08/11/03; full list of members
dot icon03/04/2003
Accounts for a small company made up to 2002-09-30
dot icon29/11/2002
Return made up to 08/11/02; full list of members
dot icon24/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon14/11/2001
Return made up to 08/11/01; full list of members
dot icon23/04/2001
Registered office changed on 23/04/01 from: rae house dane street bishop's stortford herts. CM23 3BT
dot icon12/03/2001
Auditor's resignation
dot icon29/01/2001
Accounts for a small company made up to 2000-09-30
dot icon08/12/2000
Return made up to 14/11/00; full list of members
dot icon17/03/2000
Accounts for a small company made up to 1999-09-30
dot icon01/12/1999
Return made up to 14/11/99; full list of members
dot icon04/05/1999
Particulars of mortgage/charge
dot icon05/02/1999
Accounts for a small company made up to 1998-09-30
dot icon19/11/1998
Return made up to 14/11/98; no change of members
dot icon11/02/1998
Accounts for a small company made up to 1997-09-30
dot icon21/01/1998
Secretary resigned
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New secretary appointed
dot icon20/11/1997
Return made up to 14/11/97; no change of members
dot icon12/03/1997
Accounts for a small company made up to 1996-09-30
dot icon29/11/1996
Return made up to 14/11/96; full list of members
dot icon12/11/1996
Particulars of mortgage/charge
dot icon09/02/1996
Accounts for a small company made up to 1995-09-30
dot icon16/11/1995
Return made up to 14/11/95; no change of members
dot icon25/05/1995
Particulars of mortgage/charge
dot icon23/05/1995
Particulars of mortgage/charge
dot icon23/02/1995
Accounts for a small company made up to 1994-09-30
dot icon30/11/1994
Return made up to 14/11/94; no change of members
dot icon14/11/1994
Resolutions
dot icon14/11/1994
Resolutions
dot icon14/11/1994
Resolutions
dot icon03/09/1994
Declaration of satisfaction of mortgage/charge
dot icon03/09/1994
Declaration of satisfaction of mortgage/charge
dot icon03/09/1994
Declaration of satisfaction of mortgage/charge
dot icon21/05/1994
Particulars of mortgage/charge
dot icon13/04/1994
Accounts for a small company made up to 1993-09-30
dot icon30/11/1993
Return made up to 14/11/93; full list of members
dot icon29/01/1993
Accounts for a small company made up to 1992-09-30
dot icon16/11/1992
Return made up to 14/11/92; no change of members
dot icon06/01/1992
Accounts made up to 1991-09-30
dot icon19/11/1991
Return made up to 14/11/91; no change of members
dot icon04/06/1991
Particulars of mortgage/charge
dot icon28/01/1991
Accounts made up to 1990-09-30
dot icon28/01/1991
Return made up to 28/11/90; full list of members
dot icon19/12/1989
Return made up to 14/11/89; full list of members
dot icon15/11/1989
Accounts made up to 1989-09-30
dot icon09/02/1989
Accounts made up to 1988-09-30
dot icon09/02/1989
Return made up to 07/12/88; full list of members
dot icon24/10/1988
Registered office changed on 24/10/88 from: 93 south street bishops stortford herts
dot icon18/01/1988
Accounts made up to 1987-09-30
dot icon18/01/1988
Return made up to 09/12/87; full list of members
dot icon27/02/1987
Particulars of mortgage/charge
dot icon14/02/1987
Particulars of mortgage/charge
dot icon13/11/1986
Accounts made up to 1986-09-30
dot icon13/11/1986
Return made up to 11/11/86; full list of members
dot icon16/01/1982
Accounts made up to 1981-09-30
dot icon02/09/1975
Incorporation
dot icon29/03/1972
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£263,864.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
5
3.09M
-
0.00
263.86K
-
2023
5
3.09M
-
0.00
263.86K
-

Employees

2023

Employees

5 Ascended- *

Net Assets(GBP)

3.09M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

263.86K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wadhams, Christine Joyce
Secretary
01/01/1998 - 27/08/2015
1
Wadhams, Darren Kevin
Director
01/01/1998 - Present
7
Jones, Mark Evans
Secretary
27/08/2015 - Present
-
Wadhams, Christine Joyce
Director
07/06/2006 - 27/08/2015
5
Jones, Mark Evan
Director
01/12/2015 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.J. WADHAMS & CO. LIMITED

A.J. WADHAMS & CO. LIMITED is an(a) Active company incorporated on 29/03/1972 with the registered office located at 10-12 Mulberry Green, Harlow, Essex CM17 0ET. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of A.J. WADHAMS & CO. LIMITED?

toggle

A.J. WADHAMS & CO. LIMITED is currently Active. It was registered on 29/03/1972 .

Where is A.J. WADHAMS & CO. LIMITED located?

toggle

A.J. WADHAMS & CO. LIMITED is registered at 10-12 Mulberry Green, Harlow, Essex CM17 0ET.

What does A.J. WADHAMS & CO. LIMITED do?

toggle

A.J. WADHAMS & CO. LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does A.J. WADHAMS & CO. LIMITED have?

toggle

A.J. WADHAMS & CO. LIMITED had 5 employees in 2023.

What is the latest filing for A.J. WADHAMS & CO. LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2025-11-08 with updates.