About

Registered Number: 04503001
Date of Incorporation: 05/08/2002 (21 years and 8 months ago)
Company Status: Active
Date of Dissolution: 19/05/2015 (8 years and 11 months ago)
Registered Address: 20 Pembroke Way, Whitby, North Yorkshire, YO21 1NT

 

K & J.P. Walker Ltd was founded on 05 August 2002 and are based in North Yorkshire, it's status at Companies House is "Active". Walker, Karen is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALKER, Karen 05 August 2002 - 1

Filing History

Document Type Date
AC92 - N/A 18 January 2016
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 16 August 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 09 August 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 27 July 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 12 August 2009
395 - Particulars of a mortgage or charge 11 April 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 08 August 2008
395 - Particulars of a mortgage or charge 19 February 2008
395 - Particulars of a mortgage or charge 05 December 2007
395 - Particulars of a mortgage or charge 05 December 2007
AA - Annual Accounts 09 November 2007
363a - Annual Return 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
363a - Annual Return 30 March 2007
395 - Particulars of a mortgage or charge 06 February 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 25 November 2004
AA - Annual Accounts 02 November 2004
225 - Change of Accounting Reference Date 12 December 2003
363s - Annual Return 27 September 2003
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
287 - Change in situation or address of Registered Office 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
NEWINC - New incorporation documents 05 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 April 2009 Outstanding

N/A

Debenture 14 February 2008 Outstanding

N/A

Legal charge 30 November 2007 Outstanding

N/A

Chattel mortgage 30 November 2007 Outstanding

N/A

Debenture 30 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.