Company NameJohn Wates Promotions Limited
Company StatusDissolved
Company Number01637523
CategoryPrivate Limited Company
Incorporation Date24 May 1982(41 years, 11 months ago)
Dissolution Date8 April 2019 (5 years ago)
Previous NameFastment Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr John Norman Wates
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1992(10 years, 6 months after company formation)
Appointment Duration26 years, 4 months (closed 08 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmore High Road
Chipstead
Surrey
CR5 3SB
Secretary NameMrs Carolyn Ann Rendall Wates
NationalityBritish
StatusClosed
Appointed28 November 1992(10 years, 6 months after company formation)
Appointment Duration26 years, 4 months (closed 08 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmore High Road
Chipstead
Surrey
CR5 3SB
Director NameRoger Hugh Rendall Darby
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(10 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 August 2002)
RoleBanker
Correspondence AddressWood Hill Oast
Shipbourne
Tonbridge
Kent
TN11 9PA
Director NameNicholas Norton Jeremy Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed28 November 1992(10 years, 6 months after company formation)
Appointment Duration24 years, 1 month (resigned 13 January 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Fordington Road
London
N6 4TD
Director NameMrs Carolyn Ann Rendall Wates
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(10 years, 6 months after company formation)
Appointment Duration24 years, 1 month (resigned 13 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmore High Road
Chipstead
Surrey
CR5 3SB

Location

Registered Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

55k at £1Carolyn Wates
50.00%
Ordinary
55k at £1John Wates
50.00%
Ordinary

Financials

Year2014
Turnover£4,558
Net Worth£223,957
Current Liabilities£1,649

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 December 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
24 January 2017Termination of appointment of Carolyn Ann Rendall Wates as a director on 13 January 2017 (1 page)
23 January 2017Termination of appointment of Nicholas Norton Jeremy Smith as a director on 13 January 2017 (1 page)
30 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
2 December 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
5 February 2016Director's details changed for Carolyn Ann Rendall Wates on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Mr. John Norman Wates on 5 February 2016 (2 pages)
5 February 2016Secretary's details changed for Carolyn Ann Rendall Wates on 5 February 2016 (1 page)
6 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 110,000
(6 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
14 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 110,000
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 110,000
(6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 June 2012Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB on 1 June 2012 (2 pages)
1 June 2012Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB on 1 June 2012 (2 pages)
21 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (15 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2011Registered office address changed from 4Th Floor 65 Kingsway London WC2B 6TD on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from 4Th Floor 65 Kingsway London WC2B 6TD on 6 January 2011 (2 pages)
6 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (15 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
14 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (15 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2009Return made up to 28/11/08; full list of members (6 pages)
29 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
7 May 2008Registered office changed on 07/05/2008 from 7 st james`s square london SW1Y 4JU (1 page)
13 December 2007Return made up to 28/11/07; full list of members (6 pages)
21 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
17 January 2007Return made up to 28/11/06; full list of members (7 pages)
24 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
8 December 2005Return made up to 28/11/05; full list of members (7 pages)
14 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
6 December 2004Return made up to 28/11/04; full list of members (7 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
5 December 2003Return made up to 28/11/03; full list of members (7 pages)
8 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
4 December 2002Return made up to 28/11/02; full list of members (7 pages)
9 September 2002Director resigned (1 page)
4 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
6 December 2001Return made up to 28/11/01; full list of members (7 pages)
23 November 2000Return made up to 28/11/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
(7 pages)
8 August 2000Full accounts made up to 31 March 2000 (8 pages)
7 December 1999Return made up to 28/11/99; full list of members
  • 363(287) ‐ Registered office changed on 07/12/99
(7 pages)
14 September 1999Full accounts made up to 31 March 1999 (7 pages)
4 December 1998Return made up to 28/11/98; full list of members (7 pages)
30 June 1998Full accounts made up to 31 March 1998 (7 pages)
16 December 1997Return made up to 28/11/97; full list of members (7 pages)
18 September 1997Full accounts made up to 31 March 1997 (7 pages)
12 December 1996Full accounts made up to 31 March 1996 (7 pages)
3 December 1996Return made up to 28/11/96; full list of members (7 pages)
21 November 1996Director's particulars changed (1 page)
9 July 1996Registered office changed on 09/07/96 from: 16A st james's street london SW1A 1ER (1 page)
6 December 1995Return made up to 28/11/95; full list of members (16 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
6 February 1990Full accounts made up to 31 March 1989 (9 pages)
8 December 1986Full accounts made up to 31 March 1986 (7 pages)
17 November 1982Company name changed\certificate issued on 17/11/82 (2 pages)
24 May 1982Certificate of incorporation (1 page)