A.J. Wait & Co. Limited
- Active
- Incorporated on 30 Jun 1978
Reg Address: 16-18 Warrior Square, Southend-On-Sea SS1 2WS, United Kingdom
Previous Names:
Galliford Investments (1978) Limited - 30 Jun 1978
Company Classifications:
41100 - Development of building projects
- Summary The company with name "A.J. Wait & Co. Limited" is a ltd and located in 16-18 Warrior Square, Southend-On-Sea SS1 2WS. A.J. Wait & Co. Limited is currently in active status and it was incorporated on 30 Jun 1978 (46 years 2 months 25 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in A.J. Wait & Co. Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Sydney Taylor | Director | 5 Aug 2022 | British | Active |
2 | Fintan David Hoddy | Director | 31 Dec 2021 | British | Active |
3 | Edward Robert Gould | Director | 12 Aug 2019 | British | Resigned 10 Dec 2019 |
4 | Katharine Morshead | Director | 11 Apr 2016 | British | Active |
5 | Michelle Jones | Director | 15 Jul 2015 | British | Resigned 7 Jan 2016 |
6 | Paul Mcfadyen | Director | 24 Apr 2013 | British | Resigned 11 Apr 2016 |
7 | Piers De Vigne | Director | 20 May 2010 | British | Resigned 10 Jan 2022 |
8 | Piers De Vigne | Director | 20 May 2010 | British | Active |
9 | Nicholas Charles Gould | Secretary | 29 Feb 2000 | British | Resigned 15 Dec 2014 |
10 | Nicholas Charles Gould | Director | 29 Feb 2000 | British | Resigned 15 Jul 2015 |
11 | Peter Edward Gould | Director | 29 Feb 2000 | British | Resigned 15 Jul 2015 |
12 | Philip Nickson | Director | 18 Feb 2000 | English | Resigned 29 Feb 2000 |
13 | Peter Anthony Carpinelli | Director | 18 Feb 2000 | British | Resigned 29 Feb 2000 |
14 | Simon David Mantell | Director | 4 Aug 1998 | British | Resigned 29 Feb 2000 |
15 | Andrew Mark Naylor Wainwright | Director | 3 Mar 1997 | British | Resigned 4 Aug 1998 |
16 | Simon David Mantell | Secretary | 31 Jan 1996 | British | Resigned 29 Feb 2000 |
17 | Robert Templeman | Director | 1 Oct 1993 | - | Resigned 29 Feb 2000 |
18 | Clive William Price Mckenzie | Secretary | 2 Apr 1993 | British | Resigned 31 Jan 1996 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Long Term Reversions (Gloucester) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for A.J. Wait & Co. Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 3 Aug 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 8 Nov 2022 | Download PDF 3 Pages |
3 | Confirmation Statement - No Updates | 2 Sep 2022 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 8 Aug 2022 | Download PDF |
5 | Officers - Change Person Director Company With Change Date | 7 May 2021 | Download PDF |
6 | Officers - Change Person Director Company With Change Date | 18 Feb 2021 | Download PDF 2 Pages |
7 | Officers - Change Person Director Company With Change Date | 18 Feb 2021 | Download PDF 2 Pages |
8 | Persons With Significant Control - Change To A Person With Significant Control | 18 Feb 2021 | Download PDF 2 Pages |
9 | Address - Change Registered Office Company With Date Old New | 16 Feb 2021 | Download PDF 1 Pages |
10 | Address - Change Registered Office Company With Date Old New | 11 Feb 2021 | Download PDF 1 Pages |
11 | Accounts - Small | 15 Oct 2020 | Download PDF 9 Pages |
12 | Confirmation Statement - No Updates | 5 Aug 2020 | Download PDF 3 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 13 Jan 2020 | Download PDF 1 Pages |
14 | Accounts - Small | 31 Dec 2019 | Download PDF 9 Pages |
15 | Mortgage - Satisfy Charge Full | 11 Dec 2019 | Download PDF 1 Pages |
16 | Mortgage - Satisfy Charge Full | 11 Dec 2019 | Download PDF 1 Pages |
17 | Mortgage - Satisfy Charge Full | 11 Dec 2019 | Download PDF 1 Pages |
18 | Mortgage - Satisfy Charge Full | 11 Dec 2019 | Download PDF 1 Pages |
19 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 25 Nov 2019 | Download PDF 201 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 21 Aug 2019 | Download PDF 2 Pages |
21 | Confirmation Statement - No Updates | 21 Aug 2019 | Download PDF 3 Pages |
22 | Accounts - Small | 28 Dec 2018 | Download PDF 9 Pages |
23 | Confirmation Statement - Updates | 8 Aug 2018 | Download PDF 4 Pages |
24 | Officers - Change Person Director Company With Change Date | 7 Aug 2018 | Download PDF 2 Pages |
25 | Officers - Change Person Director Company With Change Date | 6 Aug 2018 | Download PDF 2 Pages |
26 | Persons With Significant Control - Change To A Person With Significant Control | 6 Aug 2018 | Download PDF 2 Pages |
27 | Accounts - Full | 15 Nov 2017 | Download PDF 19 Pages |
28 | Address - Change Registered Office Company With Date Old New | 12 Sep 2017 | Download PDF 1 Pages |
29 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 6 Sep 2017 | Download PDF 88 Pages |
30 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 1 Sep 2017 | Download PDF 85 Pages |
31 | Confirmation Statement - No Updates | 8 Aug 2017 | Download PDF 3 Pages |
32 | Accounts - Full | 20 Dec 2016 | Download PDF 20 Pages |
33 | Confirmation Statement - Updates | 17 Aug 2016 | Download PDF 5 Pages |
34 | Address - Move Registers To Sail Company With New | 17 Jun 2016 | Download PDF 1 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 12 Apr 2016 | Download PDF 2 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 12 Apr 2016 | Download PDF 1 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 8 Jan 2016 | Download PDF 1 Pages |
38 | Accounts - Full | 17 Dec 2015 | Download PDF 14 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 18 Aug 2015 | Download PDF 1 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Aug 2015 | Download PDF 5 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 18 Aug 2015 | Download PDF 2 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 18 Aug 2015 | Download PDF 1 Pages |
43 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Jun 2015 | Download PDF 142 Pages |
44 | Officers - Termination Secretary Company With Name Termination Date | 18 May 2015 | Download PDF 1 Pages |
45 | Accounts - Full | 22 Dec 2014 | Download PDF 14 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Aug 2014 | Download PDF 6 Pages |
47 | Mortgage - Satisfy Charge Full | 14 Jun 2014 | Download PDF 4 Pages |
48 | Mortgage - Satisfy Charge Full | 14 Jun 2014 | Download PDF 4 Pages |
49 | Mortgage - Satisfy Charge Full | 14 Jun 2014 | Download PDF 4 Pages |
50 | Mortgage - Create With Deed With Charge Number | 30 May 2014 | Download PDF 159 Pages |
51 | Incorporation - Memorandum Articles | 7 May 2014 | Download PDF 7 Pages |
52 | Resolution | 7 May 2014 | Download PDF 2 Pages |
53 | Accounts - Full | 2 Jan 2014 | Download PDF 14 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Aug 2013 | Download PDF 6 Pages |
55 | Officers - Appoint Person Director Company With Name | 3 May 2013 | Download PDF 2 Pages |
56 | Accounts - Full | 3 Jan 2013 | Download PDF 14 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Sep 2012 | Download PDF 5 Pages |
58 | Address - Move Registers To Registered Office Company | 5 Sep 2012 | Download PDF 1 Pages |
59 | Officers - Change Person Director Company With Change Date | 27 Feb 2012 | Download PDF 2 Pages |
60 | Accounts - Full | 29 Dec 2011 | Download PDF 14 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Aug 2011 | Download PDF 5 Pages |
62 | Mortgage - Legacy | 3 May 2011 | Download PDF 7 Pages |
63 | Accounts - Full | 22 Dec 2010 | Download PDF 13 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Aug 2010 | Download PDF 5 Pages |
65 | Officers - Appoint Person Director Company With Name | 21 Jun 2010 | Download PDF 2 Pages |
66 | Mortgage - Legacy | 22 Apr 2010 | Download PDF 52 Pages |
67 | Accounts - Full | 3 Jan 2010 | Download PDF 13 Pages |
68 | Officers - Change Person Director Company With Change Date | 10 Dec 2009 | Download PDF 2 Pages |
69 | Officers - Change Person Secretary Company With Change Date | 10 Dec 2009 | Download PDF 1 Pages |
70 | Officers - Change Person Director Company With Change Date | 10 Dec 2009 | Download PDF 2 Pages |
71 | Address - Move Registers To Sail Company | 7 Nov 2009 | Download PDF 1 Pages |
72 | Address - Change Sail Company | 7 Nov 2009 | Download PDF 1 Pages |
73 | Annual Return - Legacy | 25 Aug 2009 | Download PDF 3 Pages |
74 | Accounts - Full | 5 Feb 2009 | Download PDF 14 Pages |
75 | Annual Return - Legacy | 11 Aug 2008 | Download PDF 3 Pages |
76 | Accounts - Full | 2 Feb 2008 | Download PDF 14 Pages |
77 | Annual Return - Legacy | 12 Sep 2007 | Download PDF 2 Pages |
78 | Address - Legacy | 11 Sep 2007 | Download PDF 1 Pages |
79 | Address - Legacy | 11 Sep 2007 | Download PDF 1 Pages |
80 | Accounts - Full | 8 Feb 2007 | Download PDF 15 Pages |
81 | Address - Legacy | 4 Dec 2006 | Download PDF 1 Pages |
82 | Annual Return - Legacy | 24 Aug 2006 | Download PDF 2 Pages |
83 | Accounts - Full | 4 Feb 2006 | Download PDF 14 Pages |
84 | Incorporation - Memorandum Articles | 8 Nov 2005 | Download PDF 19 Pages |
85 | Resolution | 25 Oct 2005 | Download PDF 4 Pages |
86 | Resolution | 25 Oct 2005 | Download PDF |
87 | Resolution | 25 Oct 2005 | Download PDF 1 Pages |
88 | Resolution | 25 Oct 2005 | Download PDF |
89 | Resolution | 25 Oct 2005 | Download PDF |
90 | Capital - Legacy | 24 Oct 2005 | Download PDF 7 Pages |
91 | Mortgage - Legacy | 19 Oct 2005 | Download PDF 18 Pages |
92 | Mortgage - Legacy | 14 Oct 2005 | Download PDF 2 Pages |
93 | Annual Return - Legacy | 19 Aug 2005 | Download PDF 7 Pages |
94 | Accounts - Full | 4 Feb 2005 | Download PDF 13 Pages |
95 | Address - Legacy | 1 Nov 2004 | Download PDF 1 Pages |
96 | Annual Return - Legacy | 16 Aug 2004 | Download PDF 7 Pages |
97 | Accounts - Small | 5 Feb 2004 | Download PDF 6 Pages |
98 | Address - Legacy | 28 Oct 2003 | Download PDF 1 Pages |
99 | Annual Return - Legacy | 15 Aug 2003 | Download PDF 7 Pages |
100 | Accounts - Full | 6 Feb 2003 | Download PDF 12 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.