A.J. WADHAMS & CO. LIMITED

Hellopages » Greater London » Islington » EC1M 6PN

Company number 01047909
Status Active
Incorporation Date 29 March 1972
Company Type Private Limited Company
Address 117 CHARTERHOUSE STREET, LONDON, EC1M 6PN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Registration of charge 010479090017, created on 3 March 2017; Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 8 November 2016 with updates. The most likely internet sites of A.J. WADHAMS & CO. LIMITED are www.ajwadhamsco.co.uk, and www.a-j-wadhams-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A J Wadhams Co Limited is a Private Limited Company. The company registration number is 01047909. A J Wadhams Co Limited has been working since 29 March 1972. The present status of the company is Active. The registered address of A J Wadhams Co Limited is 117 Charterhouse Street London Ec1m 6pn. . JONES, Mark Evans is a Secretary of the company. JONES, Mark Evan is a Director of the company. WADHAMS, Darren Kevin is a Director of the company. Secretary WADHAMS, Christine Joyce has been resigned. Secretary WADHAMS, Coral June has been resigned. Director WADHAMS, Albert James has been resigned. Director WADHAMS, Christine Joyce has been resigned. Director WADHAMS, Coral June has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
JONES, Mark Evans
Appointed Date: 27 August 2015

Director
JONES, Mark Evan
Appointed Date: 01 December 2015
60 years old

Director
WADHAMS, Darren Kevin
Appointed Date: 01 January 1998
57 years old

Resigned Directors

Secretary
WADHAMS, Christine Joyce
Resigned: 27 August 2015
Appointed Date: 01 January 1998

Secretary
WADHAMS, Coral June
Resigned: 01 January 1998

Director
WADHAMS, Albert James
Resigned: 07 June 2006
86 years old

Director
WADHAMS, Christine Joyce
Resigned: 27 August 2015
Appointed Date: 07 June 2006
57 years old

Director
WADHAMS, Coral June
Resigned: 07 June 2006
85 years old

Persons With Significant Control

Mr Darren Kevin Wadhams
Notified on: 8 November 2016
57 years old
Nature of control: Ownership of shares – 75% or more

A.J. WADHAMS & CO. LIMITED Events

08 Mar 2017
Registration of charge 010479090017, created on 3 March 2017
23 Feb 2017
Total exemption small company accounts made up to 30 September 2016
14 Nov 2016
Confirmation statement made on 8 November 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Dec 2015
Appointment of Mr Mark Evan Jones as a director on 1 December 2015
...
... and 100 more events
13 Nov 1986
Accounts made up to 30 September 1986

13 Nov 1986
Return made up to 11/11/86; full list of members

16 Jan 1982
Accounts made up to 30 September 1981
02 Sep 1975
Incorporation
29 Mar 1972
Incorporation

A.J. WADHAMS & CO. LIMITED Charges

3 March 2017
Charge code 0104 7909 0017
Delivered: 8 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The maltings (also k/a molecular site) mill end thaxted…
24 April 2012
Mortgage
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at colemans farm theydon mount epping…
24 April 2012
Mortgage deed
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 1 percival court bishops stortford…
24 April 2012
Mortgage deed
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H ancient raj, 33 knight street, sawbridgeworth…
30 March 2012
Debenture
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 January 2009
Legal charge
Delivered: 5 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hyde farm gallows green lindsell t/no EX787116.
27 April 1999
Guarantee & debenture
Delivered: 4 May 1999
Status: Satisfied on 28 April 2012
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
31 October 1996
Legal mortgage
Delivered: 12 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property hereinafter described and the proceeds of sale…
22 May 1995
Legal mortgage
Delivered: 25 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 12 stanstead road bishops stortford…
17 May 1995
Legal mortgage
Delivered: 23 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a tadgell house wicken road wicken bonhunt…
12 May 1994
Legal mortgage
Delivered: 21 May 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H properties 6 8 & 10 stansted road bishops stortford 13…
3 June 1991
Mortgage
Delivered: 4 June 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at 257 stansted rd, bishops stortford together with…
13 February 1987
Memorandum of deposit of deeds.
Delivered: 27 February 1987
Status: Satisfied on 3 September 1994
Persons entitled: Lloyds Bank PLC
Description: 53 sheering mill lane, sawbridgeworth, hertfordshire. T…
13 February 1987
Memorandum of deposit of deeds
Delivered: 14 February 1987
Status: Satisfied on 3 September 1994
Persons entitled: Lloyds Bank PLC
Description: Land to the north east of the street, sheering k/a new…
29 October 1984
Memorandum of deposit
Delivered: 14 November 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H 95 potter street, harlow, essex.
3 December 1980
Mortgage
Delivered: 20 December 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 8 rectory field, harlow, essex…
21 September 1979
Mortgage
Delivered: 9 October 1979
Status: Satisfied on 3 September 1994
Persons entitled: Lloyds Bank PLC
Description: Freehold land at little hallingbury, essex, and described…