Company NameS. & J. Wackett (Timber Merchants) Limited
DirectorJacob Wackett
Company StatusActive
Company Number01876965
CategoryPrivate Limited Company
Incorporation Date14 January 1985(39 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Jacob Wackett
Date of BirthMarch 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(39 years, 1 month after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShelbourne Works 5 Shelbourne Road
London
N17 0JX
Director NameMrs Jean Fenn
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 21 April 2006)
RoleTimber Merchant
Correspondence Address55 The Meadway
Cuffley
Potters Bar
Hertfordshire
EN6 4ET
Director NameSimon Wackett
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 9 months after company formation)
Appointment Duration31 years, 9 months (resigned 31 July 2023)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Butler House 177-178 Tottenham Court Roa
London
W1T 7AF
Secretary NameMrs Jean Fenn
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 21 April 2006)
RoleCompany Director
Correspondence Address55 The Meadway
Cuffley
Potters Bar
Hertfordshire
EN6 4ET
Secretary NameRuth Wackett
NationalityBritish
StatusResigned
Appointed04 April 2006(21 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 25 October 2017)
RoleCompany Director
Correspondence AddressFirst Floor Regency House
Kings Place
Buckhurst Hill
Essex
IG9 5EB
Secretary NameMr Simon Wackett
StatusResigned
Appointed25 October 2017(32 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2023)
RoleCompany Director
Correspondence Address2nd Floor Butler House 177-178 Tottenham Court Roa
London
W1T 7AF

Contact

Websitesjwackett.co.uk
Email address[email protected]
Telephone020 88019090
Telephone regionLondon

Location

Registered AddressShelbourne Works
5 Shelbourne Road
London
N17 0JX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London

Shareholders

100 at £1Simon Dereck Wackett
100.00%
Ordinary

Financials

Year2014
Net Worth£452,261
Cash£286,804
Current Liabilities£593,044

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due27 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 January

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

7 July 2014Delivered on: 22 July 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Shelbourne works 5 shelbourne road london t/nos NGL125720 and NGL89628.
Outstanding

Filing History

14 March 2024Confirmation statement made on 31 October 2023 with no updates (3 pages)
26 February 2024Termination of appointment of Simon Wackett as a director on 31 July 2023 (1 page)
26 February 2024Termination of appointment of Simon Wackett as a secretary on 31 July 2023 (1 page)
26 February 2024Appointment of Mr Jacob Wackett as a director on 22 February 2024 (2 pages)
23 January 2024First Gazette notice for compulsory strike-off (1 page)
3 March 2023Registered office address changed from 3rd Floor, Solar House 1-9 Romford Road London E15 4RG England to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 3 March 2023 (1 page)
3 March 2023Secretary's details changed for Mr Simon Wackett on 3 March 2023 (1 page)
3 March 2023Director's details changed for Simon Wackett on 1 March 2023 (2 pages)
31 January 2023Total exemption full accounts made up to 31 January 2022 (11 pages)
28 January 2023Current accounting period shortened from 28 January 2022 to 27 January 2022 (1 page)
10 November 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
28 January 2022Total exemption full accounts made up to 31 January 2021 (10 pages)
12 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
4 March 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
29 January 2021Current accounting period shortened from 29 January 2020 to 28 January 2020 (1 page)
19 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
14 February 2020Total exemption full accounts made up to 31 January 2019 (10 pages)
26 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
30 October 2019Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
21 November 2018Registered office address changed from First Floor Regency House Kings Place Buckhurst Hill Essex IG9 5EB to 3rd Floor, Solar House 1-9 Romford Road London E15 4RG on 21 November 2018 (1 page)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
31 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
8 November 2017Appointment of Mr Simon Wackett as a secretary on 25 October 2017 (2 pages)
8 November 2017Appointment of Mr Simon Wackett as a secretary on 25 October 2017 (2 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Termination of appointment of Ruth Wackett as a secretary on 25 October 2017 (1 page)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Termination of appointment of Ruth Wackett as a secretary on 25 October 2017 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
25 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 July 2014Registration of charge 018769650001, created on 7 July 2014 (9 pages)
22 July 2014Registration of charge 018769650001, created on 7 July 2014 (9 pages)
22 July 2014Registration of charge 018769650001, created on 7 July 2014 (9 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
31 October 2013Director's details changed for Simon Wackett on 20 October 2013 (2 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
31 October 2013Director's details changed for Simon Wackett on 20 October 2013 (2 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
31 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
15 December 2010Secretary's details changed for Ruth Wackett on 1 November 2010 (1 page)
15 December 2010Secretary's details changed for Ruth Wackett on 1 November 2010 (1 page)
15 December 2010Secretary's details changed for Ruth Wackett on 1 November 2010 (1 page)
15 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 November 2009Director's details changed for Simon Wackett on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Simon Wackett on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Simon Wackett on 1 October 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 December 2008Return made up to 31/10/08; full list of members (3 pages)
5 December 2008Secretary's change of particulars / ruth wackett / 01/01/2008 (1 page)
5 December 2008Return made up to 31/10/08; full list of members (3 pages)
5 December 2008Secretary's change of particulars / ruth wackett / 01/01/2008 (1 page)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
7 November 2007Return made up to 31/10/07; full list of members (2 pages)
7 November 2007Return made up to 31/10/07; full list of members (2 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007Return made up to 31/10/06; full list of members (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Return made up to 31/10/06; full list of members (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Secretary resigned (1 page)
22 November 2006New secretary appointed (1 page)
22 November 2006New secretary appointed (1 page)
9 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
9 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
1 November 2005Return made up to 31/10/05; full list of members (2 pages)
1 November 2005Return made up to 31/10/05; full list of members (2 pages)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
15 November 2004Return made up to 31/10/04; full list of members (7 pages)
15 November 2004Return made up to 31/10/04; full list of members (7 pages)
11 February 2004Return made up to 31/10/03; full list of members (7 pages)
11 February 2004Return made up to 31/10/03; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
17 December 2003Registered office changed on 17/12/03 from: 38 hendon lane london N3 1TT (1 page)
17 December 2003Registered office changed on 17/12/03 from: 38 hendon lane london N3 1TT (1 page)
22 November 2002Return made up to 31/10/02; full list of members (7 pages)
22 November 2002Return made up to 31/10/02; full list of members (7 pages)
21 November 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
21 November 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
5 November 2001Return made up to 31/10/01; full list of members (6 pages)
5 November 2001Return made up to 31/10/01; full list of members (6 pages)
28 October 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
28 October 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
10 November 2000Return made up to 31/10/00; full list of members (6 pages)
10 November 2000Return made up to 31/10/00; full list of members (6 pages)
27 October 2000Full accounts made up to 31 January 2000 (6 pages)
27 October 2000Full accounts made up to 31 January 2000 (6 pages)
19 November 1999Return made up to 31/10/99; full list of members (6 pages)
19 November 1999Return made up to 31/10/99; full list of members (6 pages)
19 October 1999Full accounts made up to 31 January 1999 (7 pages)
19 October 1999Full accounts made up to 31 January 1999 (7 pages)
24 November 1998Return made up to 31/10/98; no change of members (4 pages)
24 November 1998Return made up to 31/10/98; no change of members (4 pages)
17 August 1998Full accounts made up to 31 January 1998 (6 pages)
17 August 1998Full accounts made up to 31 January 1998 (6 pages)
6 November 1997Return made up to 31/10/97; full list of members (6 pages)
6 November 1997Return made up to 31/10/97; full list of members (6 pages)
7 July 1997Full accounts made up to 31 January 1997 (7 pages)
7 July 1997Full accounts made up to 31 January 1997 (7 pages)
7 November 1996Return made up to 31/10/96; no change of members (4 pages)
7 November 1996Return made up to 31/10/96; no change of members (4 pages)
23 June 1996Full accounts made up to 31 January 1996 (6 pages)
23 June 1996Full accounts made up to 31 January 1996 (6 pages)
24 May 1995Full accounts made up to 31 January 1995 (5 pages)
24 May 1995Full accounts made up to 31 January 1995 (5 pages)
14 January 1985Incorporation (16 pages)