B.J. WALLER LIMITED

Register to unlock more data on OkredoRegister

B.J. WALLER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01653292

Incorporation date

22/07/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Window Ware Limited Telford Way, Cross Park, Bedford, Bedfordshire MK42 0PQCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1982)
dot icon29/04/2026
Registered office address changed from 20 Wilburton Road Stretham Cambridgeshire CB6 3LN to C/O Window Ware Limited Telford Way Cross Park Bedford Bedfordshire MK42 0PQ on 2026-04-29
dot icon10/02/2026
Satisfaction of charge 016532920005 in full
dot icon26/01/2026
Satisfaction of charge 016532920002 in full
dot icon03/01/2026
Memorandum and Articles of Association
dot icon03/01/2026
Resolutions
dot icon17/12/2025
Confirmation statement made on 2025-11-08 with updates
dot icon08/12/2025
Termination of appointment of Aberfoss Limited as a director on 2025-12-04
dot icon08/12/2025
Termination of appointment of Erin Woodger Holdings Ltd as a director on 2025-12-04
dot icon08/12/2025
Cessation of Luke Piper as a person with significant control on 2025-12-04
dot icon08/12/2025
Notification of Srs8 Limited as a person with significant control on 2025-12-04
dot icon08/12/2025
Appointment of Samantha Jane Nuckey as a director on 2025-12-04
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-30
dot icon25/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-08-30
dot icon30/11/2023
Resolutions
dot icon21/11/2023
Change of details for Mr Luke Piper as a person with significant control on 2023-11-17
dot icon21/11/2023
Statement of capital following an allotment of shares on 2023-11-17
dot icon21/11/2023
Memorandum and Articles of Association
dot icon21/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon17/11/2023
Appointment of Aberfoss Limited as a director on 2023-11-17
dot icon17/11/2023
Appointment of Erin Woodger Holdings Ltd as a director on 2023-11-17
dot icon17/11/2023
Consolidation of shares on 2023-11-17
dot icon20/10/2023
Satisfaction of charge 016532920004 in full
dot icon18/04/2023
Registration of charge 016532920005, created on 2023-04-04
dot icon06/12/2022
Total exemption full accounts made up to 2022-08-30
dot icon09/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon27/06/2022
Director's details changed for Luke Piper on 2022-06-27
dot icon27/06/2022
Change of details for Luke Piper as a person with significant control on 2022-06-27
dot icon19/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-08-30
dot icon14/10/2021
Satisfaction of charge 016532920003 in full
dot icon17/08/2021
Registration of charge 016532920004, created on 2021-08-13
dot icon21/04/2021
Total exemption full accounts made up to 2020-08-30
dot icon20/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-08-30
dot icon13/05/2020
Previous accounting period shortened from 2019-08-31 to 2019-08-30
dot icon21/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon15/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon09/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon03/06/2016
Purchase of own shares.
dot icon03/06/2016
Cancellation of shares. Statement of capital on 2016-04-07
dot icon24/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/05/2016
Resolutions
dot icon08/03/2016
Registration of charge 016532920003, created on 2016-02-29
dot icon22/02/2016
Registration of charge 016532920002, created on 2016-02-22
dot icon17/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon17/12/2015
Termination of appointment of Simon Steven Jon Adams as a secretary on 2015-12-15
dot icon17/12/2015
Termination of appointment of Simon Steven Jon Adams as a director on 2015-12-15
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon14/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon13/11/2014
Secretary's details changed for Mr Simon Steven Jon Adams on 2014-11-08
dot icon13/11/2014
Director's details changed for Luke Piper on 2014-11-08
dot icon13/11/2014
Director's details changed for Simon Steven Jon Adams on 2014-11-08
dot icon20/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/01/2012
Registered office address changed from 20 Wilburton Road Stretham Cambridgeshire CB6 3LL on 2012-01-11
dot icon10/01/2012
Annual return made up to 2011-11-08 with full list of shareholders
dot icon07/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/02/2011
Appointment of Mr Simon Steven Jon Adams as a secretary
dot icon22/02/2011
Termination of appointment of Alison Waller as a director
dot icon22/02/2011
Termination of appointment of Alison Waller as a secretary
dot icon30/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon24/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/02/2010
Cancellation of shares. Statement of capital on 2010-02-10
dot icon10/02/2010
Statement of capital following an allotment of shares on 2010-01-06
dot icon10/02/2010
Purchase of own shares.
dot icon05/01/2010
Annual return made up to 2009-11-08 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mrs Alison Waller on 2009-10-01
dot icon05/01/2010
Director's details changed for Luke Piper on 2009-10-01
dot icon05/01/2010
Director's details changed for Simon Steven Jon Adams on 2009-10-01
dot icon26/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon13/03/2009
Compulsory strike-off action has been discontinued
dot icon12/03/2009
Return made up to 08/11/08; full list of members
dot icon12/03/2009
Director and secretary's change of particulars / alison waller / 10/03/2009
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon19/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon14/02/2008
Return made up to 08/11/07; no change of members
dot icon24/07/2007
Return made up to 08/11/06; no change of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon19/06/2006
Return made up to 08/11/05; full list of members
dot icon01/06/2006
Secretary's particulars changed;director's particulars changed
dot icon01/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon19/05/2006
Director's particulars changed
dot icon17/05/2006
Director's particulars changed
dot icon29/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon01/03/2005
Return made up to 08/11/04; full list of members
dot icon05/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon09/03/2004
New director appointed
dot icon09/03/2004
New director appointed
dot icon22/12/2003
Return made up to 08/11/03; full list of members
dot icon04/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon21/01/2003
Return made up to 08/11/02; full list of members
dot icon03/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon12/11/2001
Return made up to 08/11/01; full list of members
dot icon03/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon29/05/2001
Registered office changed on 29/05/01 from: unit 2 ely road industrial estate sutton ely cambridgeshire CB6 2QD
dot icon04/12/2000
Return made up to 08/11/00; full list of members
dot icon03/07/2000
Accounts for a small company made up to 1999-08-31
dot icon06/12/1999
Return made up to 08/11/99; full list of members
dot icon04/07/1999
Accounts for a small company made up to 1998-08-31
dot icon13/11/1998
Return made up to 08/11/98; full list of members
dot icon13/11/1998
Director's particulars changed
dot icon13/11/1998
Secretary's particulars changed;director's particulars changed
dot icon02/07/1998
Accounts for a small company made up to 1997-08-31
dot icon18/11/1997
Return made up to 08/11/97; full list of members
dot icon04/07/1997
Accounts for a small company made up to 1996-08-31
dot icon26/11/1996
Return made up to 08/11/96; full list of members
dot icon04/07/1996
Accounts for a small company made up to 1995-08-31
dot icon20/12/1995
Return made up to 08/11/95; full list of members
dot icon28/06/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 08/11/94; no change of members
dot icon21/04/1994
Accounts for a small company made up to 1993-08-31
dot icon22/12/1993
Return made up to 22/11/93; no change of members
dot icon30/06/1993
Accounts for a small company made up to 1992-08-31
dot icon14/12/1992
Return made up to 22/11/92; full list of members
dot icon29/07/1992
Particulars of mortgage/charge
dot icon15/07/1992
Accounts for a small company made up to 1991-08-31
dot icon10/01/1992
Return made up to 22/11/91; no change of members
dot icon19/06/1991
Return made up to 22/11/90; no change of members
dot icon11/03/1991
Accounts for a small company made up to 1990-08-31
dot icon09/01/1990
Return made up to 22/11/89; full list of members
dot icon09/01/1990
Accounts for a small company made up to 1989-08-31
dot icon31/01/1989
Return made up to 14/01/89; full list of members
dot icon31/01/1989
Accounts for a small company made up to 1988-08-31
dot icon20/01/1988
Return made up to 14/01/88; full list of members
dot icon20/01/1988
Accounts for a small company made up to 1987-08-31
dot icon06/08/1987
Accounting reference date extended from 31/07 to 31/08
dot icon01/04/1987
Accounts for a small company made up to 1986-07-31
dot icon02/02/1987
Return made up to 14/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/12/1986
Registered office changed on 11/12/86 from: 113 the row sutton ely cambridgeshire
dot icon11/12/1986
Director resigned;new director appointed
dot icon22/07/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

13
2022
change arrow icon-58.82 % *

* during past year

Cash in Bank

£1,363.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
73.55K
-
0.00
3.31K
-
2022
13
73.52K
-
0.00
1.36K
-
2022
13
73.52K
-
0.00
1.36K
-

Employees

2022

Employees

13 Ascended8 % *

Net Assets(GBP)

73.52K £Descended-0.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.36K £Descended-58.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nuckey, Samantha Jane
Director
04/12/2025 - Present
-
Adams, Simon Steven Jon
Director
23/02/2004 - 15/12/2015
1
Piper, Luke
Director
23/02/2004 - Present
8
Adams, Simon Steven Jon
Secretary
17/02/2011 - 15/12/2015
-
ERIN WOODGER HOLDINGS LTD
Corporate Director
17/11/2023 - 04/12/2025
4

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About B.J. WALLER LIMITED

B.J. WALLER LIMITED is an(a) Active company incorporated on 22/07/1982 with the registered office located at C/O Window Ware Limited Telford Way, Cross Park, Bedford, Bedfordshire MK42 0PQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of B.J. WALLER LIMITED?

toggle

B.J. WALLER LIMITED is currently Active. It was registered on 22/07/1982 .

Where is B.J. WALLER LIMITED located?

toggle

B.J. WALLER LIMITED is registered at C/O Window Ware Limited Telford Way, Cross Park, Bedford, Bedfordshire MK42 0PQ.

What does B.J. WALLER LIMITED do?

toggle

B.J. WALLER LIMITED operates in the Agents involved in the sale of furniture household goods hardware and ironmongery (46.15 - SIC 2007) sector.

How many employees does B.J. WALLER LIMITED have?

toggle

B.J. WALLER LIMITED had 13 employees in 2022.

What is the latest filing for B.J. WALLER LIMITED?

toggle

The latest filing was on 29/04/2026: Registered office address changed from 20 Wilburton Road Stretham Cambridgeshire CB6 3LN to C/O Window Ware Limited Telford Way Cross Park Bedford Bedfordshire MK42 0PQ on 2026-04-29.