About

Registered Number: 02560068
Date of Incorporation: 19/11/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: 77 Hampton Crescent East, Cyncoed, Cardiff, South Wales, CF23 6RG

 

Walker Jones Ltd was registered on 19 November 1990, it's status at Companies House is "Active". Jones, Anne, Jones, John Huw Gruffydd, Schulz, Russell Sidney are the current directors of the business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Anne 20 February 1997 - 1
JONES, John Huw Gruffydd N/A - 1
Secretary Name Appointed Resigned Total Appointments
SCHULZ, Russell Sidney N/A 31 May 2000 1

Filing History

Document Type Date
AA - Annual Accounts 30 August 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 22 November 2018
MR01 - N/A 04 September 2018
AA - Annual Accounts 06 August 2018
PSC04 - N/A 27 February 2018
CH01 - Change of particulars for director 27 February 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 16 December 2011
MG01 - Particulars of a mortgage or charge 24 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 24 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 February 2009
287 - Change in situation or address of Registered Office 24 February 2009
353 - Register of members 24 February 2009
AA - Annual Accounts 01 November 2008
287 - Change in situation or address of Registered Office 03 July 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
287 - Change in situation or address of Registered Office 27 November 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 25 October 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 23 December 2004
225 - Change of Accounting Reference Date 06 October 2004
AA - Annual Accounts 11 August 2004
395 - Particulars of a mortgage or charge 27 January 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 07 September 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
363s - Annual Return 02 December 1999
395 - Particulars of a mortgage or charge 29 September 1999
AA - Annual Accounts 29 September 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 25 November 1997
287 - Change in situation or address of Registered Office 16 June 1997
AA - Annual Accounts 28 February 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
395 - Particulars of a mortgage or charge 01 February 1997
363s - Annual Return 25 November 1996
AA - Annual Accounts 26 February 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 05 June 1995
363s - Annual Return 04 January 1995
AA - Annual Accounts 28 April 1994
395 - Particulars of a mortgage or charge 14 January 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 21 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1993
RESOLUTIONS - N/A 24 September 1993
123 - Notice of increase in nominal capital 24 September 1993
363s - Annual Return 10 March 1993
AA - Annual Accounts 30 September 1992
363b - Annual Return 25 April 1992
287 - Change in situation or address of Registered Office 06 April 1992
288 - N/A 28 August 1991
CERTNM - Change of name certificate 11 July 1991
CERTNM - Change of name certificate 11 July 1991
288 - N/A 13 June 1991
288 - N/A 13 June 1991
NEWINC - New incorporation documents 19 November 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2018 Outstanding

N/A

Motrgage deed 23 November 2011 Outstanding

N/A

Legal charge 23 January 2004 Outstanding

N/A

Legal mortgage 28 September 1999 Outstanding

N/A

Legal mortgage 31 January 1997 Outstanding

N/A

Fixed and floating charge 31 December 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.