Background WavePink WaveYellow Wave

L J WATTS LIMITED (06355250)

L J WATTS LIMITED (06355250) is a dissolved UK company. incorporated on 29 August 2007. with registered office in Essex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. L J WATTS LIMITED has been registered for 18 years. Current directors include SMYTH, Peter John.

Company Number
06355250
Status
dissolved
Type
ltd
Incorporated
29 August 2007
Age
18 years
Address
Eves Corner, Essex, CM3 4QB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SMYTH, Peter John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L J WATTS LIMITED

L J WATTS LIMITED is an dissolved company incorporated on 29 August 2007 with the registered office located in Essex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. L J WATTS LIMITED was registered 18 years ago.(SIC: 74990)

Status

dissolved

Active since 18 years ago

Company No

06355250

LTD Company

Age

18 Years

Incorporated 29 August 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by N/A

Previous Company Names

NOTSALLOW 267 LIMITED
From: 29 August 2007To: 28 September 2007
Contact
Address

Eves Corner Danbury Essex, CM3 4QB,

Timeline

4 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Jun 10
Director Left
Jan 14
Director Left
Jan 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SMYTH, Peter John

Active
Eves Corner, EssexCM3 4QB
Born June 1961
Director
Appointed 30 Nov 2007

DYER, Michael John

Resigned
11 Hoynors, ChelmsfordCM3 4RL
Secretary
Appointed 30 Nov 2007
Resigned 01 Apr 2010

WOLLASTONS NOMINEES LIMITED

Resigned
Brierley Place, ChelmsfordCM2 0AP
Corporate secretary
Appointed 29 Aug 2007
Resigned 30 Nov 2007

DYER, Michael John

Resigned
11 Hoynors, ChelmsfordCM3 4RL
Born March 1943
Director
Appointed 30 Nov 2007
Resigned 01 Apr 2010

SAUNDERS, Jane Ann

Resigned
Heyrons, ChelmsfordCM1 4QN
Born April 1958
Director
Appointed 29 Aug 2007
Resigned 30 Nov 2007

SPRINGETT, Gary Phillip

Resigned
114 Maldon Road, ChelmsfordCM2 7DH
Born March 1954
Director
Appointed 30 Nov 2007
Resigned 31 Dec 2013

THOMPSON, Nigel Howard

Resigned
38 Gaveston Drive, BerkhamstedHP4 1JF
Born December 1958
Director
Appointed 29 Aug 2007
Resigned 30 Nov 2007

WOOD, Simon David

Resigned
Eves Corner, EssexCM3 4QB
Born August 1965
Director
Appointed 30 Nov 2007
Resigned 31 Dec 2015

Persons with significant control

1

Little Baddow Road, ChelmsfordCM3 4QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Gazette Dissolved Voluntary
14 April 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 January 2026
DS01DS01
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Dormant
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Termination Secretary Company With Name
8 June 2010
TM02Termination of Secretary
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
25 November 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
2 October 2008
363sAnnual Return (shuttle)
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
287Change of Registered Office
Legacy
7 January 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 September 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 August 2007
NEWINCIncorporation