A & J WERNICK LIMITED

Register to unlock more data on OkredoRegister

A & J WERNICK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04652108

Incorporation date

30/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire WR9 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2003)
dot icon06/04/2023
Final Gazette dissolved following liquidation
dot icon06/01/2023
Return of final meeting in a members' voluntary winding up
dot icon09/04/2022
Liquidators' statement of receipts and payments to 2022-02-24
dot icon05/03/2021
Registered office address changed from 16 the Warren Drive Wanstead London E11 2LR United Kingdom to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 2021-03-05
dot icon05/03/2021
Appointment of a voluntary liquidator
dot icon05/03/2021
Resolutions
dot icon05/03/2021
Declaration of solvency
dot icon24/02/2021
Total exemption full accounts made up to 2021-02-01
dot icon22/02/2021
Previous accounting period shortened from 2021-04-05 to 2021-02-01
dot icon09/11/2020
Registered office address changed from First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW United Kingdom to 16 the Warren Drive Wanstead London E11 2LR on 2020-11-09
dot icon09/11/2020
Registered office address changed from 16 the Warren Drive Wanstead London E11 2LR to First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 2020-11-09
dot icon16/06/2020
Total exemption full accounts made up to 2020-04-05
dot icon26/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon11/12/2019
Micro company accounts made up to 2019-04-05
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon19/03/2019
Director's details changed for Mr Ben Eli David Wernick on 2019-03-19
dot icon15/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon06/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon29/04/2017
Sub-division of shares on 2017-03-30
dot icon28/04/2017
Particulars of variation of rights attached to shares
dot icon28/04/2017
Change of share class name or designation
dot icon25/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon21/04/2017
Resolutions
dot icon10/04/2017
Previous accounting period extended from 2016-12-31 to 2017-04-05
dot icon10/04/2017
Appointment of Mr Ben Eli David Wernick as a director on 2017-04-06
dot icon10/04/2017
Appointment of Mr Joshua Marc Wernick as a director on 2017-04-06
dot icon10/04/2017
Appointment of Mr Robert Wernick as a director on 2017-04-06
dot icon01/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon28/09/2015
Micro company accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/01/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon21/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon07/02/2010
Director's details changed for Jenny Isabella Wernick on 2010-02-07
dot icon07/02/2010
Director's details changed for Andrew Stephen Wernick on 2010-02-07
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/02/2009
Return made up to 30/01/09; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 30/01/08; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/02/2007
Return made up to 30/01/07; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/02/2006
Return made up to 30/01/06; full list of members
dot icon23/02/2006
Secretary's particulars changed;director's particulars changed
dot icon23/02/2006
Director's particulars changed
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/10/2005
Registered office changed on 03/10/05 from: 118 bressey grove, south woodford, london E18 2HX
dot icon08/02/2005
Return made up to 30/01/05; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon26/10/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon11/02/2004
Return made up to 30/01/04; full list of members
dot icon11/03/2003
Ad 30/01/03--------- £ si 99@1=99 £ ic 1/100
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New secretary appointed
dot icon11/03/2003
Registered office changed on 11/03/03 from: 47-49 green lane, northwood, middlesex HA6 3AE
dot icon11/02/2003
Secretary resigned
dot icon11/02/2003
Director resigned
dot icon30/01/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£252,277.00

Confirmation

dot iconLast made up date
01/02/2021
dot iconLast change occurred
01/02/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
01/02/2021
dot iconNext account date
01/02/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
305.70K
-
0.00
252.28K
-
2021
5
305.70K
-
0.00
252.28K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

305.70K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

252.28K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wernick, Robert
Director
06/04/2017 - Present
1
Bhardwaj, Ashok
Nominee Secretary
30/01/2003 - 30/01/2003
4875
Bhardwaj Corporate Services Limited
Nominee Director
30/01/2003 - 30/01/2003
6099
Mr Andrew Stephen Wernick
Director
30/01/2003 - Present
3
Mrs Jenny Isabella Wernick
Director
30/01/2003 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A & J WERNICK LIMITED

A & J WERNICK LIMITED is an(a) Dissolved company incorporated on 30/01/2003 with the registered office located at 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire WR9 9AJ. There are currently 6 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 WERNICK LIMITED?

toggle

A & J WERNICK LIMITED is currently Dissolved. It was registered on 30/01/2003 and dissolved on 06/04/2023.

Where is A & J WERNICK LIMITED located?

toggle

A & J WERNICK LIMITED is registered at 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire WR9 9AJ.

What does A & J WERNICK LIMITED do?

toggle

A & J WERNICK LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does A & J WERNICK LIMITED have?

toggle

A & J WERNICK LIMITED had 5 employees in 2021.

What is the latest filing for A & J WERNICK LIMITED?

toggle

The latest filing was on 06/04/2023: Final Gazette dissolved following liquidation.