Background WavePink WaveYellow Wave

J&E WATERMAN LIMITED (08131250)

J&E WATERMAN LIMITED (08131250) is an active UK company. incorporated on 5 July 2012. with registered office in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. J&E WATERMAN LIMITED has been registered for 13 years. Current directors include WATERMAN, Elizabeth Ann, WATERMAN, John Henry.

Company Number
08131250
Status
active
Type
ltd
Incorporated
5 July 2012
Age
13 years
Address
Windover House, Salisbury, SP1 2DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WATERMAN, Elizabeth Ann, WATERMAN, John Henry
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J&E WATERMAN LIMITED

J&E WATERMAN LIMITED is an active company incorporated on 5 July 2012 with the registered office located in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. J&E WATERMAN LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08131250

LTD Company

Age

13 Years

Incorporated 5 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 21 October 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Windover House St Ann Street Salisbury, SP1 2DR,

Previous Addresses

Reddings Oakridge Lane Sidcot Winscombe Avon BS25 1LZ United Kingdom
From: 5 July 2012To: 31 July 2012
Timeline

5 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Aug 12
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WATERMAN, Elizabeth Ann

Active
St Ann Street, SalisburySP1 2DR
Born March 1957
Director
Appointed 05 Jul 2012

WATERMAN, John Henry

Active
St Ann Street, SalisburySP1 2DR
Born February 1957
Director
Appointed 05 Jul 2012

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 05 Jul 2012
Resigned 05 Jul 2012

REDDING, Diana Elizabeth

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Born June 1952
Director
Appointed 05 Jul 2012
Resigned 05 Jul 2012

Persons with significant control

2

Mrs Elizabeth Ann Waterman

Active
St Ann Street, SalisburySP1 2DR
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr John Henry Waterman

Active
St Ann Street, SalisburySP1 2DR
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Capital Allotment Shares
15 August 2012
SH01Allotment of Shares
Termination Secretary Company With Name
31 July 2012
TM02Termination of Secretary
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Resolution
19 July 2012
RESOLUTIONSResolutions
Incorporation Company
5 July 2012
NEWINCIncorporation