WASHINGTON WATERJET LIMITED

Register to unlock more data on OkredoRegister

WASHINGTON WATERJET LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06505043

Incorporation date

15/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne NE1 8APCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2008)
dot icon31/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon23/12/2025
Satisfaction of charge 065050430004 in full
dot icon07/05/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/02/2025
Statement of affairs
dot icon04/02/2025
Registered office address changed from 14 Sedling Road, Wear Industrial Estate Washington Tyne and Wear NE38 9BZ to Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2025-02-04
dot icon03/02/2025
Resolutions
dot icon03/02/2025
Appointment of a voluntary liquidator
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/07/2024
Satisfaction of charge 065050430003 in full
dot icon28/06/2024
Registration of charge 065050430004, created on 2024-06-28
dot icon22/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon14/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/06/2022
Cessation of Terry Stewart as a person with significant control on 2022-05-31
dot icon01/06/2022
Cessation of Peter Robinson as a person with significant control on 2022-05-31
dot icon01/06/2022
Notification of Wanh Limited as a person with significant control on 2022-05-31
dot icon01/06/2022
Termination of appointment of Terence Stewart as a director on 2022-05-31
dot icon01/06/2022
Termination of appointment of Peter Robinson as a director on 2022-05-31
dot icon01/06/2022
Termination of appointment of Terence Stewart as a secretary on 2022-05-31
dot icon01/06/2022
Appointment of Mr Jeremy Alistair Courtenay Mcleod-Mackenzie as a director on 2022-05-31
dot icon01/06/2022
Registration of charge 065050430003, created on 2022-05-31
dot icon16/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/06/2021
Satisfaction of charge 065050430002 in full
dot icon08/06/2021
Satisfaction of charge 1 in full
dot icon15/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon19/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon29/11/2019
Registration of charge 065050430002, created on 2019-11-29
dot icon18/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon17/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon31/07/2012
Registered office address changed from 30 Harvey Close Crowther Ind Estate Washington Tyne and Wear NE38 0AB on 2012-07-31
dot icon26/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon29/03/2012
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon09/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon04/06/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon04/06/2010
Appointment of a director
dot icon19/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon20/04/2010
Appointment of Mr Peter Robinson as a director
dot icon20/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon17/03/2009
Return made up to 15/02/09; full list of members
dot icon11/02/2009
Appointment terminate, director graham james edward patterson logged form
dot icon28/01/2009
Appointment terminated director graham patterson
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/10/2008
Registered office changed on 09/10/2008 from 114-116 high street gosforth newcastle upon tyne NE3 1HB
dot icon14/05/2008
Appointment terminated director jl nominees two LIMITED
dot icon03/03/2008
Appointment terminated secretary jl nominees two LIMITED
dot icon29/02/2008
Secretary appointed jl nominees two LIMITED
dot icon29/02/2008
Director appointed jl nominees two LIMITED
dot icon28/02/2008
Certificate of change of name
dot icon15/02/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/02/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
15
1.44M
-
0.00
1.03M
-
2023
15
1.63M
-
0.00
94.75K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcleod Mackenzie, Jeremy Alistair Courtenay
Director
31/05/2022 - Present
19
Mr Peter Robinson
Director
25/03/2010 - 31/05/2022
7
Stewart, Terence
Secretary
15/02/2008 - 31/05/2022
-
JL NOMINEES TWO LIMITED
Corporate Director
15/02/2008 - 15/02/2008
-
Patterson, Graham
Director
15/02/2008 - 20/01/2009
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WASHINGTON WATERJET LIMITED

WASHINGTON WATERJET LIMITED is an(a) Liquidation company incorporated on 15/02/2008 with the registered office located at Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne NE1 8AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WASHINGTON WATERJET LIMITED?

toggle

WASHINGTON WATERJET LIMITED is currently Liquidation. It was registered on 15/02/2008 .

Where is WASHINGTON WATERJET LIMITED located?

toggle

WASHINGTON WATERJET LIMITED is registered at Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne NE1 8AP.

What does WASHINGTON WATERJET LIMITED do?

toggle

WASHINGTON WATERJET LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for WASHINGTON WATERJET LIMITED?

toggle

The latest filing was on 31/03/2026: Return of final meeting in a creditors' voluntary winding up.