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.
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 |
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 |
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 |