About

Registered Number: 04735976
Date of Incorporation: 15/04/2003 (21 years ago)
Company Status: Active
Registered Address: LONSDALE & MARSH, 7th Floor, Cotton House, Old Hall Street, Liverpool, L3 9TX,

 

Having been setup in 2003, J.A. Cheetham (Waterloo) Ltd have registered office in Liverpool, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Cheetham, Jeffrey Allan, Cheetham, Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEETHAM, Jeffrey Allan 15 April 2003 - 1
CHEETHAM, Margaret 15 April 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 23 April 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 20 April 2018
CH01 - Change of particulars for director 20 April 2018
CH01 - Change of particulars for director 20 April 2018
CH03 - Change of particulars for secretary 20 April 2018
PSC04 - N/A 20 April 2018
AA - Annual Accounts 27 March 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 22 April 2016
AA01 - Change of accounting reference date 29 February 2016
AD01 - Change of registered office address 26 January 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 04 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
AA - Annual Accounts 20 May 2008
363s - Annual Return 30 May 2007
AA - Annual Accounts 29 April 2007
287 - Change in situation or address of Registered Office 25 April 2007
363s - Annual Return 25 April 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 05 May 2004
395 - Particulars of a mortgage or charge 10 July 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
225 - Change of Accounting Reference Date 11 June 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
NEWINC - New incorporation documents 15 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.