About

Registered Number: 05327766
Date of Incorporation: 10/01/2005 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 3 months ago)
Registered Address: 1 Black Swan Buildings, Southgate Street, Winchester, Hampshire, SO23 9DT,

 

Jon Walker Associates Ltd was registered on 10 January 2005 with its registered office in Winchester in Hampshire. We don't know the number of employees at the organisation. There are 3 directors listed as Walker, Jonathan, Walker, Hannah, Walker, Tim for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Jonathan 10 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Hannah 10 January 2005 31 January 2005 1
WALKER, Tim 31 January 2005 23 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2015
L64.07 - Release of Official Receiver 17 December 2014
COCOMP - Order to wind up 12 September 2011
AR01 - Annual Return 20 July 2011
CH03 - Change of particulars for secretary 20 July 2011
CH01 - Change of particulars for director 20 July 2011
DISS40 - Notice of striking-off action discontinued 11 June 2011
DISS16(SOAS) - N/A 20 May 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 26 July 2010
AD01 - Change of registered office address 26 July 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
225 - Change of Accounting Reference Date 02 October 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
395 - Particulars of a mortgage or charge 23 February 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
AA - Annual Accounts 14 September 2007
287 - Change in situation or address of Registered Office 15 August 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
287 - Change in situation or address of Registered Office 19 October 2006
363a - Annual Return 11 January 2006
288a - Notice of appointment of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
NEWINC - New incorporation documents 10 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 19 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.