WATERFALL JOINERY LIMITED

Register to unlock more data on OkredoRegister

WATERFALL JOINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01457118

Incorporation date

26/10/1979

Size

Total Exemption Small

Contacts

Registered address

Registered address

62 Wilson Street, London EC2A 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1986)
dot icon29/09/2015
Final Gazette dissolved via voluntary strike-off
dot icon16/06/2015
First Gazette notice for voluntary strike-off
dot icon07/06/2015
Application to strike the company off the register
dot icon02/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon01/07/2014
Previous accounting period extended from 2013-10-31 to 2014-04-30
dot icon05/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/05/2013
Registered office address changed from 15 Buckingham Gate London SW1E 6LB United Kingdom on 2013-05-17
dot icon18/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon18/03/2013
Secretary's details changed for Jt Nominees Limited on 2013-01-01
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon02/08/2011
Total exemption full accounts made up to 2010-10-31
dot icon28/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon28/02/2011
Director's details changed for David Ormston Cox on 2011-01-31
dot icon28/02/2011
Secretary's details changed for Jt Nominees Limited on 2011-01-31
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon08/03/2010
Director's details changed for David Ormston Cox on 2010-02-08
dot icon08/03/2010
Registered office address changed from 162 - 164 Upper Richmond Road Putney London SW15 2SL on 2010-03-08
dot icon08/03/2010
Secretary's details changed for Jt Nominees Limited on 2010-02-08
dot icon25/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon01/04/2009
Return made up to 31/01/09; full list of members
dot icon01/04/2009
Director's change of particulars / david cox / 01/02/2008
dot icon03/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/02/2008
Return made up to 31/01/08; full list of members
dot icon15/02/2008
Director's particulars changed
dot icon31/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon23/02/2007
Return made up to 31/01/07; full list of members
dot icon12/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon17/02/2006
Return made up to 31/01/06; full list of members
dot icon17/02/2006
Director's particulars changed
dot icon11/10/2005
Total exemption small company accounts made up to 2004-10-31
dot icon10/02/2005
Return made up to 31/01/05; full list of members
dot icon24/05/2004
Accounts for a dormant company made up to 2003-10-31
dot icon10/02/2004
Return made up to 31/01/04; full list of members
dot icon22/05/2003
Accounts for a dormant company made up to 2002-10-31
dot icon25/02/2003
New secretary appointed
dot icon25/02/2003
Return made up to 31/01/03; full list of members
dot icon12/02/2003
Secretary resigned
dot icon12/02/2002
Return made up to 31/01/02; full list of members
dot icon12/02/2002
Accounts for a dormant company made up to 2001-10-31
dot icon06/08/2001
Accounts for a dormant company made up to 2000-10-31
dot icon06/02/2001
Return made up to 31/01/01; full list of members
dot icon04/09/2000
Accounts for a dormant company made up to 1999-10-31
dot icon09/02/2000
Return made up to 31/01/00; full list of members
dot icon05/10/1999
Secretary resigned;director resigned
dot icon05/10/1999
New secretary appointed
dot icon03/09/1999
Accounts for a dormant company made up to 1998-10-31
dot icon09/02/1999
Return made up to 31/01/99; no change of members
dot icon10/07/1998
Accounts for a dormant company made up to 1997-10-31
dot icon04/02/1998
Return made up to 31/01/98; no change of members
dot icon21/03/1997
Full accounts made up to 1996-10-31
dot icon12/02/1997
Return made up to 31/01/97; full list of members
dot icon09/08/1996
Resolutions
dot icon07/08/1996
Full accounts made up to 1995-10-31
dot icon07/02/1996
Return made up to 31/01/96; no change of members
dot icon18/07/1995
Full accounts made up to 1994-10-31
dot icon05/02/1995
Return made up to 31/01/95; no change of members
dot icon06/05/1994
Full accounts made up to 1993-10-31
dot icon21/04/1994
Return made up to 31/01/94; full list of members
dot icon06/10/1993
Registered office changed on 06/10/93 from: 159 putney high st london SW15 1RT
dot icon22/04/1993
Full accounts made up to 1992-10-31
dot icon09/02/1993
Return made up to 31/01/93; no change of members
dot icon09/07/1992
Declaration of satisfaction of mortgage/charge
dot icon09/07/1992
Declaration of satisfaction of mortgage/charge
dot icon09/07/1992
Declaration of satisfaction of mortgage/charge
dot icon09/07/1992
Declaration of satisfaction of mortgage/charge
dot icon19/05/1992
Full accounts made up to 1991-10-31
dot icon12/02/1992
Return made up to 31/01/92; no change of members
dot icon01/10/1991
Full accounts made up to 1990-10-31
dot icon11/02/1991
Return made up to 31/01/91; full list of members
dot icon11/02/1991
Resolutions
dot icon04/12/1990
Full accounts made up to 1989-10-31
dot icon05/02/1990
Full accounts made up to 1988-10-31
dot icon05/02/1990
Return made up to 19/01/90; no change of members
dot icon17/05/1989
Particulars of mortgage/charge
dot icon14/02/1989
Full accounts made up to 1987-10-31
dot icon14/02/1989
Return made up to 04/02/89; full list of members
dot icon20/12/1988
Particulars of mortgage/charge
dot icon19/10/1988
Declaration of satisfaction of mortgage/charge
dot icon05/05/1988
Accounting reference date shortened from 01/09 to 31/10
dot icon07/04/1988
Accounts made up to 1986-10-31
dot icon07/04/1988
Return made up to 11/03/88; no change of members
dot icon07/04/1988
Return made up to 31/12/87; full list of members
dot icon28/07/1987
Particulars of mortgage/charge
dot icon07/01/1987
Secretary resigned;new secretary appointed
dot icon31/12/1986
Full accounts made up to 1985-10-31
dot icon31/12/1986
Return made up to 12/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2014
dot iconLast change occurred
30/04/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2014
dot iconNext account date
30/04/2015
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JT NOMINEES LIMITED
Corporate Secretary
01/02/2003 - Present
11
CHESTER OAK MANAGEMENT LTD
Corporate Secretary
01/09/1999 - 01/02/2003
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WATERFALL JOINERY LIMITED

WATERFALL JOINERY LIMITED is an(a) Dissolved company incorporated on 26/10/1979 with the registered office located at 62 Wilson Street, London EC2A 2BU. 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 WATERFALL JOINERY LIMITED?

toggle

WATERFALL JOINERY LIMITED is currently Dissolved. It was registered on 26/10/1979 and dissolved on 29/09/2015.

Where is WATERFALL JOINERY LIMITED located?

toggle

WATERFALL JOINERY LIMITED is registered at 62 Wilson Street, London EC2A 2BU.

What does WATERFALL JOINERY LIMITED do?

toggle

WATERFALL JOINERY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for WATERFALL JOINERY LIMITED?

toggle

The latest filing was on 29/09/2015: Final Gazette dissolved via voluntary strike-off.