B.J. WALLER LIMITED
STRETHAM

Hellopages » Cambridgeshire » East Cambridgeshire » CB6 3LN

Company number 01653292
Status Active
Incorporation Date 22 July 1982
Company Type Private Limited Company
Address 20 WILBURTON ROAD, STRETHAM, CAMBRIDGESHIRE, CB6 3LN
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Cancellation of shares. Statement of capital on 7 April 2016 GBP 22,000 ; Purchase of own shares.. The most likely internet sites of B.J. WALLER LIMITED are www.bjwaller.co.uk, and www.b-j-waller.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-three years and three months. B J Waller Limited is a Private Limited Company. The company registration number is 01653292. B J Waller Limited has been working since 22 July 1982. The present status of the company is Active. The registered address of B J Waller Limited is 20 Wilburton Road Stretham Cambridgeshire Cb6 3ln. The company`s financial liabilities are £110.35k. It is £-143.92k against last year. The cash in hand is £68.97k. It is £-54.97k against last year. And the total assets are £461.06k, which is £-15.76k against last year. PIPER, Luke is a Director of the company. Secretary ADAMS, Simon Steven Jon has been resigned. Secretary WALLER, Alison has been resigned. Director ADAMS, Simon Steven Jon has been resigned. Director WALLER, Alison has been resigned. Director WALLER, Beverly John has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


b.j. waller Key Finiance

LIABILITIES £110.35k
-57%
CASH £68.97k
-45%
TOTAL ASSETS £461.06k
-4%
All Financial Figures

Current Directors

Director
PIPER, Luke
Appointed Date: 23 February 2004
48 years old

Resigned Directors

Secretary
ADAMS, Simon Steven Jon
Resigned: 15 December 2015
Appointed Date: 17 February 2011

Secretary
WALLER, Alison
Resigned: 01 February 2011

Director
ADAMS, Simon Steven Jon
Resigned: 15 December 2015
Appointed Date: 23 February 2004
48 years old

Director
WALLER, Alison
Resigned: 01 February 2011
73 years old

Director
WALLER, Beverly John
Resigned: 10 June 2004
77 years old

Persons With Significant Control

Luke Piper
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

B.J. WALLER LIMITED Events

18 Nov 2016
Confirmation statement made on 8 November 2016 with updates
03 Jun 2016
Cancellation of shares. Statement of capital on 7 April 2016
  • GBP 22,000

03 Jun 2016
Purchase of own shares.
24 May 2016
Total exemption small company accounts made up to 31 August 2015
20 May 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES08 ‐ Resolution of authority to purchase own shares out of capital

...
... and 88 more events
01 Apr 1987
Accounts for a small company made up to 31 July 1986

02 Feb 1987
Return made up to 14/01/87; full list of members
11 Dec 1986
Director resigned;new director appointed

11 Dec 1986
Registered office changed on 11/12/86 from: 113 the row sutton ely cambridgeshire

22 Jul 1982
Incorporation

B.J. WALLER LIMITED Charges

29 February 2016
Charge code 0165 3292 0003
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
22 February 2016
Charge code 0165 3292 0002
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
22 July 1992
Debenture
Delivered: 29 July 1992
Status: Satisfied on 2 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…