Background WavePink WaveYellow Wave

POWERJET WHIRLPOOLS LIMITED (02771700)

POWERJET WHIRLPOOLS LIMITED (02771700) is an active UK company. incorporated on 8 December 1992. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130) and 1 other business activities. POWERJET WHIRLPOOLS LIMITED has been registered for 33 years. Current directors include HAYMAN, Linda Ann, ROOT, Jason Glenn.

Company Number
02771700
Status
active
Type
ltd
Incorporated
8 December 1992
Age
33 years
Address
297 Munster Road, London, SW6 6BW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
HAYMAN, Linda Ann, ROOT, Jason Glenn
SIC Codes
46130, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERJET WHIRLPOOLS LIMITED

POWERJET WHIRLPOOLS LIMITED is an active company incorporated on 8 December 1992 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130) and 1 other business activity. POWERJET WHIRLPOOLS LIMITED was registered 33 years ago.(SIC: 46130, 70100)

Status

active

Active since 33 years ago

Company No

02771700

LTD Company

Age

33 Years

Incorporated 8 December 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

297 Munster Road Fulham London, SW6 6BW,

Timeline

6 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Dec 92
Loan Cleared
Jun 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Apr 22
Director Joined
Apr 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HAYMAN, Linda Ann

Active
297 Munster Road, LondonSW6 6BW
Born March 1980
Director
Appointed 09 Dec 2021

ROOT, Jason Glenn

Active
297 Munster Road, LondonSW6 6BW
Born March 1975
Director
Appointed 09 Dec 2021

KESNER, Frances Mary

Resigned
64 Mayfield Road, SuttonSM2 5DT
Secretary
Appointed 08 Dec 1992
Resigned 17 Oct 2003

STOWELL, Simon

Resigned
Molesey Road, SurreyKT8 2HF
Secretary
Appointed 17 Oct 2003
Resigned 09 Dec 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Dec 1992
Resigned 08 Dec 1992

KESNER, Frances Mary

Resigned
64 Mayfield Road, SuttonSM2 5DT
Born January 1948
Director
Appointed 08 Dec 1992
Resigned 17 Oct 2003

KESNER, Gerson Victor

Resigned
64 Mayfield Road, SuttonSM2 5DT
Born August 1945
Director
Appointed 08 Dec 1992
Resigned 09 Dec 2021

STOWELL, Simon

Resigned
Molesey Road, SurreyKT8 2HF
Born March 1952
Director
Appointed 17 Oct 2003
Resigned 09 Dec 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Dec 1992
Resigned 08 Dec 1992

Persons with significant control

1

11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
27 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
26 January 2005
363aAnnual Return
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
7 July 2004
363aAnnual Return
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
28 October 2003
395Particulars of Mortgage or Charge
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
28 October 2003
RESOLUTIONSResolutions
Legacy
28 October 2003
155(6)a155(6)a
Legacy
28 October 2003
155(6)a155(6)a
Resolution
27 October 2003
RESOLUTIONSResolutions
Resolution
27 October 2003
RESOLUTIONSResolutions
Resolution
27 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 October 2003
AAAnnual Accounts
Legacy
6 February 2003
363aAnnual Return
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
6 March 2002
363aAnnual Return
Accounts With Accounts Type Small
8 November 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Legacy
25 January 1998
363aAnnual Return
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
3 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1995
AAAnnual Accounts
Resolution
27 October 1995
RESOLUTIONSResolutions
Resolution
27 October 1995
RESOLUTIONSResolutions
Resolution
27 October 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
18 January 1994
225(1)225(1)
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
18 May 1993
224224
Legacy
7 May 1993
88(3)88(3)
Legacy
7 May 1993
88(2)O88(2)O
Legacy
25 March 1993
88(2)P88(2)P
Resolution
25 March 1993
RESOLUTIONSResolutions
Resolution
25 March 1993
RESOLUTIONSResolutions
Resolution
25 March 1993
RESOLUTIONSResolutions
Legacy
25 March 1993
123Notice of Increase in Nominal Capital
Legacy
11 December 1992
288288
Incorporation Company
8 December 1992
NEWINCIncorporation