About

Registered Number: 08158130
Date of Incorporation: 26/07/2012 (11 years and 9 months ago)
Company Status: Administration
Registered Address: Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

 

J G Walker Groundworks Ltd was registered on 26 July 2012, it's status in the Companies House registry is set to "Administration".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLRAN, Leah Jane 26 July 2012 08 December 2016 1
Secretary Name Appointed Resigned Total Appointments
HOLLRAN, Leah Jane 26 July 2012 08 December 2016 1

Filing History

Document Type Date
AM03 - N/A 07 September 2019
AD01 - Change of registered office address 30 August 2019
AM03 - N/A 29 August 2019
AM01 - N/A 13 August 2019
CS01 - N/A 08 March 2019
PSC02 - N/A 13 February 2019
PSC07 - N/A 13 February 2019
AAMD - Amended Accounts 22 October 2018
SH01 - Return of Allotment of shares 09 October 2018
AA - Annual Accounts 14 September 2018
AAMD - Amended Accounts 15 May 2018
MR04 - N/A 10 May 2018
MR01 - N/A 30 April 2018
AA - Annual Accounts 27 April 2018
PSC02 - N/A 09 March 2018
CS01 - N/A 08 March 2018
PSC07 - N/A 08 March 2018
MR01 - N/A 07 February 2018
CS01 - N/A 06 July 2017
AA - Annual Accounts 24 February 2017
AP01 - Appointment of director 12 December 2016
TM02 - Termination of appointment of secretary 09 December 2016
TM01 - Termination of appointment of director 09 December 2016
CS01 - N/A 12 July 2016
CH01 - Change of particulars for director 14 December 2015
CH01 - Change of particulars for director 11 December 2015
AD01 - Change of registered office address 04 November 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 09 July 2015
CH03 - Change of particulars for secretary 09 July 2015
CH01 - Change of particulars for director 09 July 2015
CH01 - Change of particulars for director 09 July 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 26 July 2013
AD01 - Change of registered office address 12 June 2013
AD01 - Change of registered office address 12 June 2013
NEWINC - New incorporation documents 26 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2018 Outstanding

N/A

A registered charge 05 February 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.