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.
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 |
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 |
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 |