JAMES WALKER PROPERTIES LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Return of final meeting in a members' voluntary winding up

View Document

02/04/252 April 2025 Liquidators' statement of receipts and payments to 2025-01-17

View Document

10/02/2410 February 2024 Liquidators' statement of receipts and payments to 2024-01-17

View Document

10/03/2310 March 2023 Liquidators' statement of receipts and payments to 2023-01-17

View Document

03/02/223 February 2022 Liquidators' statement of receipts and payments to 2022-01-17

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/06/197 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

29/05/1829 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

13/10/1713 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/12/1311 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/12/1211 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

18/10/1218 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

02/12/112 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

10/12/1010 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

10/12/1010 December 2010 SAIL ADDRESS CREATED

View Document

19/07/1019 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP SUTCLIFFE WALKER / 14/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

20/07/0920 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW ROBINSON

View Document

14/05/0914 May 2009 SECRETARY APPOINTED JULIAN BOND

View Document

26/03/0926 March 2009 PREVEXT FROM 30/09/2008 TO 31/01/2009

View Document

11/12/0811 December 2008 SHARE AGREEMENT OTC

View Document

09/12/089 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 NC INC ALREADY ADJUSTED 14/07/08

View Document

28/11/0828 November 2008 ADOPT ARTICLES 14/07/2008

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: DTE HOUSE, HOLLINS MOUNT UNSWORTH BURY LANCASHIRE BL9 8AT

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company