L J WATTS LIMITED
ESSEX NOTSALLOW 267 LIMITED

Hellopages » Essex » Chelmsford » CM3 4QB

Company number 06355250
Status Active
Incorporation Date 29 August 2007
Company Type Private Limited Company
Address EVES CORNER, DANBURY, ESSEX, CM3 4QB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 29 August 2016 with updates; Termination of appointment of Simon David Wood as a director on 31 December 2015. The most likely internet sites of L J WATTS LIMITED are www.ljwatts.co.uk, and www.l-j-watts.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. L J Watts Limited is a Private Limited Company. The company registration number is 06355250. L J Watts Limited has been working since 29 August 2007. The present status of the company is Active. The registered address of L J Watts Limited is Eves Corner Danbury Essex Cm3 4qb. . SMYTH, Peter John is a Director of the company. Secretary DYER, Michael John has been resigned. Secretary WOLLASTONS NOMINEES LIMITED has been resigned. Director DYER, Michael John has been resigned. Director SAUNDERS, Jane Ann has been resigned. Director SPRINGETT, Gary Phillip has been resigned. Director THOMPSON, Nigel Howard has been resigned. Director WOOD, Simon David has been resigned. The company operates in "Non-trading company".


Current Directors

Director
SMYTH, Peter John
Appointed Date: 30 November 2007
64 years old

Resigned Directors

Secretary
DYER, Michael John
Resigned: 01 April 2010
Appointed Date: 30 November 2007

Secretary
WOLLASTONS NOMINEES LIMITED
Resigned: 30 November 2007
Appointed Date: 29 August 2007

Director
DYER, Michael John
Resigned: 01 April 2010
Appointed Date: 30 November 2007
82 years old

Director
SAUNDERS, Jane Ann
Resigned: 30 November 2007
Appointed Date: 29 August 2007
67 years old

Director
SPRINGETT, Gary Phillip
Resigned: 31 December 2013
Appointed Date: 30 November 2007
71 years old

Director
THOMPSON, Nigel Howard
Resigned: 30 November 2007
Appointed Date: 29 August 2007
66 years old

Director
WOOD, Simon David
Resigned: 31 December 2015
Appointed Date: 30 November 2007
60 years old

Persons With Significant Control

Bakers Of Danbury Limted
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

L J WATTS LIMITED Events

29 Dec 2016
Accounts for a dormant company made up to 31 March 2016
02 Sep 2016
Confirmation statement made on 29 August 2016 with updates
15 Jan 2016
Termination of appointment of Simon David Wood as a director on 31 December 2015
12 Dec 2015
Accounts for a dormant company made up to 31 March 2015
18 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1

...
... and 26 more events
08 Jan 2008
Director resigned
08 Jan 2008
Registered office changed on 08/01/08 from: wollastons LLP brierley place new london road chelmsford essex CM2 0AP
07 Jan 2008
Accounting reference date shortened from 31/08/08 to 31/03/08
28 Sep 2007
Company name changed notsallow 267 LIMITED\certificate issued on 28/09/07
29 Aug 2007
Incorporation