About

Registered Number: 02744321
Date of Incorporation: 02/09/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Spencroft Road, Chesterton, Newcastle, Staffordshire, ST5 9QQ

 

Based in Newcastle, Staffordshire, J. W. Walker Ltd was founded on 02 September 1992, it has a status of "Active". The current directors of this company are listed as Walker, Anne Vanessa, Walker, John William, Walker, Hilda, Walker, James William at Companies House. We don't know the number of employees at J. W. Walker Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Anne Vanessa 02 September 1992 - 1
WALKER, John William 19 December 1996 - 1
WALKER, Hilda 02 September 1992 12 February 2003 1
WALKER, James William 02 September 2011 18 August 2020 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
PSC07 - N/A 21 September 2020
PSC04 - N/A 09 March 2020
CH01 - Change of particulars for director 09 March 2020
PSC04 - N/A 06 March 2020
CH03 - Change of particulars for secretary 06 March 2020
CH01 - Change of particulars for director 06 March 2020
PSC04 - N/A 04 March 2020
CH01 - Change of particulars for director 04 March 2020
PSC04 - N/A 03 March 2020
CH01 - Change of particulars for director 03 March 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 03 September 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 18 July 2018
PSC04 - N/A 06 September 2017
CS01 - N/A 04 September 2017
CH01 - Change of particulars for director 04 September 2017
CH01 - Change of particulars for director 23 August 2017
AA - Annual Accounts 09 August 2017
CH01 - Change of particulars for director 27 July 2017
CH01 - Change of particulars for director 27 July 2017
CH01 - Change of particulars for director 27 July 2017
PSC04 - N/A 24 July 2017
CH01 - Change of particulars for director 24 July 2017
AAMD - Amended Accounts 13 December 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 05 August 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 03 September 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 31 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 23 July 2012
AP01 - Appointment of director 19 December 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 11 August 2011
MG01 - Particulars of a mortgage or charge 18 June 2011
AR01 - Annual Return 21 September 2010
SH01 - Return of Allotment of shares 14 September 2010
SH01 - Return of Allotment of shares 13 September 2010
AA - Annual Accounts 25 June 2010
AA - Annual Accounts 07 October 2009
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 14 September 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 18 August 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 11 September 2002
AAMD - Amended Accounts 27 December 2001
363s - Annual Return 20 September 2001
AA - Annual Accounts 30 May 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 12 September 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 07 July 1998
AA - Annual Accounts 25 November 1997
363s - Annual Return 09 September 1997
AA - Annual Accounts 02 January 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
287 - Change in situation or address of Registered Office 28 November 1996
363s - Annual Return 30 September 1996
395 - Particulars of a mortgage or charge 25 January 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 25 September 1995
CERTNM - Change of name certificate 18 May 1995
363s - Annual Return 26 September 1994
AA - Annual Accounts 28 June 1994
395 - Particulars of a mortgage or charge 17 January 1994
363s - Annual Return 20 September 1993
287 - Change in situation or address of Registered Office 13 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1992
288 - N/A 17 September 1992
288 - N/A 17 September 1992
288 - N/A 17 September 1992
287 - Change in situation or address of Registered Office 17 September 1992
NEWINC - New incorporation documents 02 September 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 2011 Outstanding

N/A

Debenture 18 January 1996 Fully Satisfied

N/A

Deed of charge over credit balances 11 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.