About

Registered Number: 04439548
Date of Incorporation: 15/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years ago)
Registered Address: 4th Floor, 20 Berkeley Square, London, W1J 6LH

 

John Walker Developments (Kings Hill) Ltd was established in 2002, it's status at Companies House is "Dissolved". There are no directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 January 2016
DS01 - Striking off application by a company 14 January 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 21 May 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 February 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 20 May 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 27 June 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH04 - Change of particulars for corporate secretary 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 01 June 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 15 May 2003
395 - Particulars of a mortgage or charge 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
225 - Change of Accounting Reference Date 08 October 2002
287 - Change in situation or address of Registered Office 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
NEWINC - New incorporation documents 15 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.