About

Registered Number: 02395892
Date of Incorporation: 16/06/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Lion House, Oriental Road, Woking, Surrey, GU22 8AP

 

James Walker Townson Ltd was founded on 16 June 1989 with its registered office in Surrey, it's status at Companies House is "Active". James Walker Townson Ltd has 8 directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVES, John Paul 01 April 2019 - 1
COX, Derek N/A 03 December 1993 1
EVANS, William N/A 31 July 2012 1
PARRY, William Hayden Cornelius 01 August 2012 31 March 2019 1
Secretary Name Appointed Resigned Total Appointments
COX, Elizabeth Jane N/A 03 December 1993 1
EVANS, Anne 03 December 1993 29 November 2001 1
KHALDI, Fiona Elizabeth Margaret 20 November 2019 20 December 2019 1
WILLIAM, Angela 29 November 2001 02 October 2003 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
TM02 - Termination of appointment of secretary 02 January 2020
AP03 - Appointment of secretary 20 November 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 14 June 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM02 - Termination of appointment of secretary 25 January 2019
CH01 - Change of particulars for director 03 December 2018
AA - Annual Accounts 10 October 2018
TM02 - Termination of appointment of secretary 04 September 2018
AP03 - Appointment of secretary 04 September 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 15 June 2017
TM01 - Termination of appointment of director 09 April 2017
TM01 - Termination of appointment of director 01 March 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 16 June 2016
TM01 - Termination of appointment of director 01 April 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 17 October 2014
CH01 - Change of particulars for director 11 July 2014
AR01 - Annual Return 18 June 2014
AP01 - Appointment of director 06 March 2014
TM01 - Termination of appointment of director 04 February 2014
TM01 - Termination of appointment of director 17 December 2013
AA - Annual Accounts 09 October 2013
RESOLUTIONS - N/A 15 July 2013
AR01 - Annual Return 17 June 2013
TM01 - Termination of appointment of director 08 April 2013
AA - Annual Accounts 10 October 2012
TM01 - Termination of appointment of director 01 August 2012
AP01 - Appointment of director 01 August 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 12 October 2011
TM01 - Termination of appointment of director 03 October 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH03 - Change of particulars for secretary 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 19 March 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 16 June 2009
RESOLUTIONS - N/A 15 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2009
123 - Notice of increase in nominal capital 15 April 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 16 June 2008
287 - Change in situation or address of Registered Office 01 February 2008
AA - Annual Accounts 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
363a - Annual Return 18 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 27 June 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 12 July 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 06 July 2004
AUD - Auditor's letter of resignation 30 March 2004
AA - Annual Accounts 30 December 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
CERTNM - Change of name certificate 04 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
225 - Change of Accounting Reference Date 01 November 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
363s - Annual Return 23 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2003
AA - Annual Accounts 18 March 2003
288c - Notice of change of directors or secretaries or in their particulars 04 February 2003
395 - Particulars of a mortgage or charge 11 October 2002
395 - Particulars of a mortgage or charge 09 October 2002
363s - Annual Return 10 August 2002
AA - Annual Accounts 24 June 2002
288b - Notice of resignation of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 13 July 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 04 July 1998
AA - Annual Accounts 10 June 1998
CERTNM - Change of name certificate 06 February 1998
395 - Particulars of a mortgage or charge 03 February 1998
363s - Annual Return 08 July 1997
AA - Annual Accounts 16 June 1997
363s - Annual Return 02 July 1996
AA - Annual Accounts 14 April 1996
395 - Particulars of a mortgage or charge 06 March 1996
395 - Particulars of a mortgage or charge 22 December 1995
363a - Annual Return 11 August 1995
AA - Annual Accounts 22 May 1995
363s - Annual Return 18 July 1994
AA - Annual Accounts 16 May 1994
287 - Change in situation or address of Registered Office 11 May 1994
395 - Particulars of a mortgage or charge 31 March 1994
288 - N/A 07 January 1994
288 - N/A 21 December 1993
288 - N/A 21 December 1993
363s - Annual Return 21 June 1993
287 - Change in situation or address of Registered Office 10 February 1993
AA - Annual Accounts 21 January 1993
AA - Annual Accounts 07 July 1992
363s - Annual Return 23 June 1992
363b - Annual Return 01 July 1991
AA - Annual Accounts 12 May 1991
363 - Annual Return 12 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1990
CERTNM - Change of name certificate 19 March 1990
287 - Change in situation or address of Registered Office 31 January 1990
395 - Particulars of a mortgage or charge 24 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 September 1989
CERTNM - Change of name certificate 12 July 1989
RESOLUTIONS - N/A 11 July 1989
123 - Notice of increase in nominal capital 11 July 1989
RESOLUTIONS - N/A 06 July 1989
RESOLUTIONS - N/A 06 July 1989
287 - Change in situation or address of Registered Office 06 July 1989
288 - N/A 06 July 1989
MEM/ARTS - N/A 06 July 1989
NEWINC - New incorporation documents 16 June 1989

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 01 October 2002 Fully Satisfied

N/A

Debenture 01 October 2002 Fully Satisfied

N/A

Fixed equitable charge 02 February 1998 Fully Satisfied

N/A

Fixed charge supplemental to a debenture dated 18TH october 1989 issued by the company 18 February 1996 Fully Satisfied

N/A

Debenture 17 December 1995 Fully Satisfied

N/A

Fixed and floating charge 30 March 1994 Fully Satisfied

N/A

Debenture 18 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.