J. W. WALKER LIMITED
Status | ACTIVE |
Company No. | 02744321 |
Category | Private Limited Company |
Incorporated | 02 Sep 1992 |
Age | 31 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
J. W. WALKER LIMITED is an active private limited company with number 02744321. It was incorporated 31 years, 9 months ago, on 02 September 1992. The company address is Spencroft Road Spencroft Road, Newcastle, ST5 9QQ, Staffordshire.
Company Fillings
Resolution
Date: 09 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 09 Jan 2024
Category: Capital
Type: SH08
Documents
Notification of a person with significant control
Date: 22 Dec 2023
Action Date: 19 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Mtfoster Ltd
Notification date: 2023-12-19
Documents
Appoint person director company with name date
Date: 22 Dec 2023
Action Date: 19 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-19
Officer name: Matthew Thomas Foster
Documents
Confirmation statement with updates
Date: 04 Sep 2023
Action Date: 02 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-02
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 05 Sep 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Resolution
Date: 23 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 22 Nov 2021
Category: Capital
Type: SH10
Documents
Capital alter shares consolidation
Date: 18 Nov 2021
Action Date: 02 Jun 2021
Category: Capital
Type: SH02
Date: 2021-06-02
Documents
Capital allotment shares
Date: 15 Nov 2021
Action Date: 11 Nov 2021
Category: Capital
Type: SH01
Capital : 215 GBP
Date: 2021-11-11
Documents
Confirmation statement with updates
Date: 15 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Capital allotment shares
Date: 17 Jun 2021
Action Date: 01 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-01
Capital : 200 GBP
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 01 Oct 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Termination director company with name termination date
Date: 01 Oct 2020
Action Date: 18 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James William Walker
Termination date: 2020-08-18
Documents
Cessation of a person with significant control
Date: 21 Sep 2020
Action Date: 18 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James William Walker
Cessation date: 2020-08-18
Documents
Change to a person with significant control
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-09
Psc name: Mrs Anne Vanessa Walker
Documents
Change person director company with change date
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-09
Officer name: Mrs Anne Vanessa Walker
Documents
Change to a person with significant control
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Anne Vanessa Walker
Change date: 2020-03-06
Documents
Change person secretary company with change date
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-03-06
Officer name: Mrs Anne Vanessa Walker
Documents
Change person director company with change date
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-06
Officer name: Mrs Anne Vanessa Walker
Documents
Change to a person with significant control
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John William Walker
Change date: 2020-03-04
Documents
Change person director company with change date
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John William Walker
Change date: 2020-03-04
Documents
Change to a person with significant control
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-03
Psc name: Mr John William Walker
Documents
Change person director company with change date
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John William Walker
Change date: 2020-03-03
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 03 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Confirmation statement with updates
Date: 04 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change to a person with significant control
Date: 06 Sep 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James William Walker
Change date: 2017-07-01
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Change person director company with change date
Date: 04 Sep 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James William Walker
Change date: 2017-07-01
Documents
Change person director company with change date
Date: 23 Aug 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James William Walker
Change date: 2017-08-18
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-27
Officer name: Mrs Anne Vanessa Walker
Documents
Change person director company with change date
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John William Walker
Change date: 2017-07-27
Documents
Change person director company with change date
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James William Walker
Change date: 2017-07-27
Documents
Change to a person with significant control
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-24
Psc name: Mr James William Walker
Documents
Change person director company with change date
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-24
Officer name: Mr James William Walker
Documents
Accounts amended with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AAMD
Made up date: 2016-02-28
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Legacy
Date: 29 Oct 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 29 Oct 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Appoint person director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James William Walker
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Legacy
Date: 18 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Capital allotment shares
Date: 14 Sep 2010
Action Date: 20 Aug 2010
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2010-08-20
Documents
Capital allotment shares
Date: 13 Sep 2010
Action Date: 20 Aug 2010
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2010-08-20
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 02 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-02
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/07; full list of members
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/06; full list of members
Documents
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 26 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 01 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 11 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/02; full list of members
Documents
Accounts amended with made up date
Date: 27 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AAMD
Made up date: 2001-02-28
Documents
Legacy
Date: 20 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/01; full list of members
Documents
Accounts with accounts type small
Date: 30 May 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Accounts with accounts type small
Date: 09 Oct 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 12 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/00; full list of members
Documents
Legacy
Date: 02 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/99; no change of members
Documents
Accounts with accounts type small
Date: 02 Jun 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 08 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/98; no change of members
Documents
Accounts with accounts type small
Date: 07 Jul 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Accounts with accounts type small
Date: 25 Nov 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 09 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/97; full list of members
Documents
Accounts with accounts type small
Date: 02 Jan 1997
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 02 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 1996
Category: Address
Type: 287
Description: Registered office changed on 28/11/96 from: unit 5 brampton workshops hempstalls lane newcastle under lyme staffs ST5 0SR
Documents
Legacy
Date: 30 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/96; no change of members
Documents
Some Companies
BIRMINGHAM CONTEMPORARY MUSIC GROUP
CBSO CENTRE,BIRMINGHAM,B1 2LF
Number: | 02446126 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
17 SEYMOUR GARDENS,RUISLIP,HA4 9QA
Number: | 10966131 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MERCIA BUSINESS VILLAGE,COVENTRY,CV4 8HX
Number: | 09351148 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
105 CROFTEND AVENUE,GLASGOW,G44 5PE
Number: | SC578323 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CHURCH ROAD,CRAIGAVON,BT63 5HT
Number: | NI061969 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD GRANARY COMBYHEUGH FARM COTTAGE,HEXHAM,NE48 3PD
Number: | 10830590 |
Status: | ACTIVE |
Category: | Private Limited Company |