A.J. WAIT & CO. LIMITED

Register to unlock more data on OkredoRegister

A.J. WAIT & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01376312

Incorporation date

30/06/1978

Size

Small

Contacts

Registered address

Registered address

16-18 Warrior Square, Southend-On-Sea, Essex SS1 2WSCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1978)
dot icon04/01/2026
Accounts for a small company made up to 2025-03-31
dot icon04/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon15/07/2025
Appointment of Mr Daniel David Harrison as a director on 2025-07-14
dot icon27/02/2025
Director's details changed for Mrs Katharine Morshead on 2025-02-27
dot icon03/01/2025
Accounts for a small company made up to 2024-03-31
dot icon12/08/2024
Director's details changed for Mr Sydney Engelbert Taylor on 2024-08-12
dot icon05/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon05/01/2024
Accounts for a small company made up to 2023-03-31
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon13/07/2023
Director's details changed for Mrs Katharine Morshead on 2023-07-13
dot icon06/01/2023
Accounts for a small company made up to 2022-03-31
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon02/09/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon08/08/2022
Appointment of Mr Sydney Englebert Taylor as a director on 2022-08-05
dot icon27/04/2022
Change of details for Long Term Reversions (Gloucester) Limited as a person with significant control on 2016-04-06
dot icon12/01/2022
Termination of appointment of Piers De Vigne as a director on 2022-01-10
dot icon05/01/2022
Appointment of Mr Fintan Hoddy as a director on 2021-12-31
dot icon03/11/2021
Accounts for a small company made up to 2021-03-31
dot icon13/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon07/05/2021
Director's details changed for Mr Piers De Vigne on 2021-05-07
dot icon18/02/2021
Change of details for Long Term Reversions (Gloucester) Limited as a person with significant control on 2021-02-16
dot icon18/02/2021
Director's details changed for Mrs Katharine Morshead on 2021-02-16
dot icon18/02/2021
Director's details changed for Mr Piers De Vigne on 2021-02-16
dot icon16/02/2021
Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 2021-02-16
dot icon11/02/2021
Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 2021-02-11
dot icon15/10/2020
Accounts for a small company made up to 2020-03-31
dot icon05/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon13/01/2020
Termination of appointment of Edward Robert Gould as a director on 2019-12-10
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon11/12/2019
Satisfaction of charge 013763120007 in full
dot icon11/12/2019
Satisfaction of charge 013763120008 in full
dot icon11/12/2019
Satisfaction of charge 013763120006 in full
dot icon11/12/2019
Satisfaction of charge 013763120009 in full
dot icon25/11/2019
Registration of charge 013763120010, created on 2019-11-22
dot icon21/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon21/08/2019
Appointment of Mr Edward Gould as a director on 2019-08-12
dot icon28/12/2018
Accounts for a small company made up to 2018-03-31
dot icon08/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon07/08/2018
Director's details changed for Mr Piers De Vigne on 2017-09-08
dot icon06/08/2018
Director's details changed for Ms Katharine Morshead on 2017-09-08
dot icon06/08/2018
Change of details for Regis Group (Reversions No1) Ltd as a person with significant control on 2017-09-08
dot icon15/11/2017
Full accounts made up to 2017-03-31
dot icon12/09/2017
Registered office address changed from 7-11 Nelson Street Southend on Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 2017-09-12
dot icon06/09/2017
Registration of charge 013763120009, created on 2017-08-29
dot icon01/09/2017
Registration of charge 013763120008, created on 2017-08-29
dot icon08/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon20/12/2016
Full accounts made up to 2016-03-31
dot icon17/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon17/06/2016
Register(s) moved to registered inspection location 16-18 Warrior Square Southend on Sea Essex SS12WS
dot icon12/04/2016
Appointment of Ms Katharine Morshead as a director on 2016-04-11
dot icon12/04/2016
Termination of appointment of Paul Mcfadyen as a director on 2016-04-11
dot icon08/01/2016
Termination of appointment of Michelle Jones as a director on 2016-01-07
dot icon17/12/2015
Full accounts made up to 2015-03-31
dot icon18/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon18/08/2015
Appointment of Mrs Michelle Jones as a director on 2015-07-15
dot icon18/08/2015
Termination of appointment of Peter Edward Gould as a director on 2015-07-15
dot icon18/08/2015
Termination of appointment of Nicholas Charles Gould as a director on 2015-07-15
dot icon05/06/2015
Registration of charge 013763120007, created on 2015-06-01
dot icon18/05/2015
Termination of appointment of Nicholas Charles Gould as a secretary on 2014-12-15
dot icon22/12/2014
Full accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon14/06/2014
Satisfaction of charge 4 in full
dot icon14/06/2014
Satisfaction of charge 3 in full
dot icon14/06/2014
Satisfaction of charge 5 in full
dot icon30/05/2014
Registration of charge 013763120006
dot icon07/05/2014
Memorandum and Articles of Association
dot icon07/05/2014
Resolutions
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon03/05/2013
Appointment of Mr Paul Mcfadyen as a director
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon06/09/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon05/09/2012
Register(s) moved to registered office address
dot icon27/02/2012
Director's details changed for Mr Peter Edward Gould on 2012-02-22
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon17/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon03/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon21/06/2010
Appointment of Piers De Vigne as a director
dot icon22/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon03/01/2010
Full accounts made up to 2009-03-31
dot icon10/12/2009
Secretary's details changed for Nicholas Charles Gould on 2009-12-10
dot icon10/12/2009
Director's details changed for Nicholas Charles Gould on 2009-12-10
dot icon10/12/2009
Director's details changed for Mr Peter Edward Gould on 2009-12-10
dot icon07/11/2009
Register(s) moved to registered inspection location
dot icon07/11/2009
Register inspection address has been changed
dot icon25/08/2009
Return made up to 03/08/09; full list of members
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon11/08/2008
Return made up to 03/08/08; full list of members
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon12/09/2007
Return made up to 03/08/07; full list of members
dot icon11/09/2007
Location of debenture register
dot icon11/09/2007
Location of register of members
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon04/12/2006
Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS
dot icon24/08/2006
Return made up to 03/08/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon08/11/2005
Memorandum and Articles of Association
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon24/10/2005
Declaration of assistance for shares acquisition
dot icon19/10/2005
Particulars of mortgage/charge
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon19/08/2005
Return made up to 03/08/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon01/11/2004
Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1
dot icon16/08/2004
Return made up to 03/08/04; full list of members
dot icon05/02/2004
Accounts for a small company made up to 2003-03-31
dot icon28/10/2003
Registered office changed on 28/10/03 from: 16-18 warrior square southend on sea essex SS1 2WS
dot icon15/08/2003
Return made up to 03/08/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon28/08/2002
Particulars of mortgage/charge
dot icon28/08/2002
Particulars of mortgage/charge
dot icon24/07/2002
Return made up to 03/08/02; full list of members
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon20/12/2001
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon14/08/2001
Return made up to 03/08/01; full list of members
dot icon05/02/2001
Accounts for a dormant company made up to 2000-02-29
dot icon16/11/2000
Return made up to 08/08/00; full list of members
dot icon09/11/2000
Registered office changed on 09/11/00 from: frays court 71 cowley road uxbridge middlesex UB8 2AE
dot icon04/05/2000
Secretary resigned;director resigned
dot icon04/05/2000
Director resigned
dot icon04/05/2000
Director resigned
dot icon04/05/2000
Director resigned
dot icon20/04/2000
New director appointed
dot icon16/04/2000
New secretary appointed;new director appointed
dot icon14/03/2000
New director appointed
dot icon14/03/2000
New director appointed
dot icon01/09/1999
Return made up to 08/08/99; full list of members
dot icon05/07/1999
Accounts for a dormant company made up to 1999-02-28
dot icon17/12/1998
Accounts for a dormant company made up to 1998-02-28
dot icon22/09/1998
New director appointed
dot icon02/09/1998
Return made up to 08/08/98; no change of members
dot icon25/08/1998
Director resigned
dot icon10/03/1998
Director resigned
dot icon24/09/1997
Secretary's particulars changed
dot icon05/09/1997
Director resigned
dot icon04/09/1997
Accounts for a dormant company made up to 1997-02-28
dot icon20/08/1997
Return made up to 08/08/97; no change of members
dot icon24/03/1997
New director appointed
dot icon27/08/1996
Return made up to 08/08/96; full list of members
dot icon12/08/1996
Accounts for a dormant company made up to 1996-02-29
dot icon01/08/1996
Director resigned
dot icon11/02/1996
Secretary resigned
dot icon11/02/1996
New secretary appointed
dot icon07/12/1995
Accounts for a dormant company made up to 1995-02-28
dot icon17/08/1995
Return made up to 08/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Accounts for a dormant company made up to 1994-02-28
dot icon12/09/1994
Return made up to 08/08/94; no change of members
dot icon19/08/1994
Registered office changed on 19/08/94 from: castle house park road banstead surrey SM7 3BU
dot icon07/10/1993
Accounting reference date extended from 31/01 to 28/02
dot icon07/10/1993
New director appointed
dot icon07/09/1993
Accounts for a dormant company made up to 1993-01-31
dot icon07/09/1993
Return made up to 08/08/93; full list of members
dot icon27/07/1993
Secretary resigned;new secretary appointed
dot icon03/09/1992
Accounts for a dormant company made up to 1992-01-31
dot icon03/09/1992
Return made up to 08/08/92; full list of members
dot icon10/10/1991
Accounts for a dormant company made up to 1991-01-31
dot icon10/10/1991
Return made up to 08/08/91; full list of members
dot icon31/08/1990
Accounts for a dormant company made up to 1990-01-31
dot icon31/08/1990
Return made up to 08/08/90; full list of members
dot icon30/11/1989
Accounts for a dormant company made up to 1989-01-31
dot icon30/11/1989
Return made up to 27/11/89; full list of members
dot icon06/10/1989
Director resigned
dot icon29/11/1988
Accounts for a dormant company made up to 1988-01-31
dot icon29/11/1988
Return made up to 21/11/88; full list of members
dot icon07/12/1987
Accounts made up to 1987-01-31
dot icon07/12/1987
Return made up to 26/11/87; full list of members
dot icon14/10/1986
Registered office changed on 14/10/86 from: rosehill park road banstead surrey
dot icon09/10/1986
Accounts for a dormant company made up to 1986-01-31
dot icon09/10/1986
Return made up to 05/09/86; full list of members
dot icon01/02/1984
Certificate of change of name
dot icon30/06/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morshead, Katharine
Director
11/04/2016 - Present
161
De Vigne, Piers
Director
20/05/2010 - 10/01/2022
145
Hoddy, Fintan David
Director
31/12/2021 - Present
152
Taylor, Sydney Englebert
Director
05/08/2022 - Present
115
Harrison, Daniel David
Director
14/07/2025 - Present
103

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.J. WAIT & CO. LIMITED

A.J. WAIT & CO. LIMITED is an(a) Active company incorporated on 30/06/1978 with the registered office located at 16-18 Warrior Square, Southend-On-Sea, Essex SS1 2WS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

A.J. WAIT & CO. LIMITED is currently Active. It was registered on 30/06/1978 .

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

toggle

A.J. WAIT & CO. LIMITED is registered at 16-18 Warrior Square, Southend-On-Sea, Essex SS1 2WS.

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

toggle

A.J. WAIT & CO. LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

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

toggle

The latest filing was on 04/01/2026: Accounts for a small company made up to 2025-03-31.