Company NameAnthony James Removals Limited
DirectorsAnthony James Waller and Pam Waller
Company StatusActive
Company Number07290482
CategoryPrivate Limited Company
Incorporation Date21 June 2010(13 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Anthony James Waller
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Durham Road
Dagenham
Essex
RM10 8AN
Director NameMrs Pam Waller
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed11 August 2010(1 month, 3 weeks after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIndecon Building South Hanningfield Road
Wickford
Essex
SS11 7PF
Secretary NameMr Jonathan Wilson
StatusCurrent
Appointed11 August 2010(1 month, 3 weeks after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressIndecon Building South Hanningfield Road
Wickford
Essex
SS11 7PF
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Telephone020 82707765
Telephone regionLondon

Location

Registered AddressIndecon Building
South Hanningfield Road
Wickford
Essex
SS11 7PF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Hanningfield
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBrock Hill
Address Matches9 other UK companies use this postal address

Shareholders

50 at £0.02Anthony Waller
50.00%
Ordinary A
50 at £0.02Pamela Waller
50.00%
Ordinary B

Financials

Year2014
Net Worth£64,113
Cash£9,930
Current Liabilities£54,323

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

22 March 2024Total exemption full accounts made up to 30 June 2023 (10 pages)
26 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
27 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
21 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
7 August 2020Confirmation statement made on 19 July 2020 with updates (5 pages)
2 April 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
4 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
4 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
26 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
26 July 2017Notification of Pamela Waller as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Pamela Waller as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Anthony Waller as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Anthony Waller as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 2
(6 pages)
9 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 2
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 July 2015Register inspection address has been changed from 1 Smollett Place Wickford Essex SS12 9SE United Kingdom to Indecon Building South Hanningfield Road Wickford Essex SS11 7PF (1 page)
27 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(6 pages)
27 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(6 pages)
27 July 2015Register inspection address has been changed from 1 Smollett Place Wickford Essex SS12 9SE United Kingdom to Indecon Building South Hanningfield Road Wickford Essex SS11 7PF (1 page)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 August 2014Registered office address changed from 1 Smollett Place Wickford Essex SS12 9SE to C/O Jsj Services Indecon Building South Hanningfield Road Wickford Essex SS11 7PF on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 1 Smollett Place Wickford Essex SS12 9SE to C/O Jsj Services Indecon Building South Hanningfield Road Wickford Essex SS11 7PF on 29 August 2014 (1 page)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(6 pages)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(6 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
6 August 2012Director's details changed for Mrs Pam Waller on 4 August 2012 (2 pages)
6 August 2012Director's details changed for Mrs Pam Waller on 4 August 2012 (2 pages)
6 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
6 August 2012Director's details changed for Mrs Pam Waller on 4 August 2012 (2 pages)
4 August 2012Registered office address changed from 71 Garron Lane South Ockendon Essex RM15 5JQ United Kingdom on 4 August 2012 (1 page)
4 August 2012Register inspection address has been changed from 71 Garron Lane South Ockendon Essex RM15 5JQ United Kingdom (1 page)
4 August 2012Registered office address changed from 71 Garron Lane South Ockendon Essex RM15 5JQ United Kingdom on 4 August 2012 (1 page)
4 August 2012Registered office address changed from 71 Garron Lane South Ockendon Essex RM15 5JQ United Kingdom on 4 August 2012 (1 page)
4 August 2012Register inspection address has been changed from 71 Garron Lane South Ockendon Essex RM15 5JQ United Kingdom (1 page)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
25 March 2011Appointment of Mr Jonathan Wilson as a secretary (1 page)
25 March 2011Appointment of Mr Jonathan Wilson as a secretary (1 page)
25 March 2011Appointment of Mrs Pam Waller as a director (2 pages)
25 March 2011Appointment of Mrs Pam Waller as a director (2 pages)
25 March 2011Registered office address changed from Unit 5a Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH United Kingdom on 25 March 2011 (1 page)
25 March 2011Register inspection address has been changed (1 page)
25 March 2011Register inspection address has been changed (1 page)
25 March 2011Registered office address changed from Unit 5a Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH United Kingdom on 25 March 2011 (1 page)
11 August 2010Appointment of Anthony James Waller as a director (3 pages)
11 August 2010Appointment of Anthony James Waller as a director (3 pages)
29 July 2010Termination of appointment of Andrew Davis as a director (1 page)
29 July 2010Termination of appointment of Andrew Davis as a director (1 page)
21 June 2010Incorporation (43 pages)
21 June 2010Incorporation (43 pages)