JIM R WALKER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/08/2426 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

22/05/2422 May 2024 Termination of appointment of Jayne Walker as a secretary on 2024-05-10

View Document

22/05/2422 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

19/05/2319 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

25/05/2025 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

21/11/1821 November 2018 DISS40 (DISS40(SOAD))

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 68 CHARMINSTER ROAD BOURNEMOUTH BH8 8UR

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERTSON WALKER / 12/05/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

29/05/1629 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/05/1425 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 73 PINEHURST ROAD WEST MOORS FERNDOWN DORSET BH22 0AJ

View Document

04/09/134 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/05/1327 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/08/1210 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JAYNE LOVELL / 10/08/2012

View Document

10/08/1210 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/08/1110 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

30/05/1130 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERTSON WALKER / 10/08/2010

View Document

10/08/1010 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 31/08/07 PARTIAL EXEMPTION

View Document

13/08/0713 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 30 CHRISTCHURCH ROAD BOURNEMOUTH BH1 3PD

View Document

28/09/0528 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/03

View Document

17/03/0417 March 2004 COMPANY NAME CHANGED BOURNEMOUTH COMPANY SECRETARI ES LIMITED CERTIFICATE ISSUED ON 17/03/04

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

02/09/032 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information