J.WALKER & SON (DEVELOPMENT) LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/12/248 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/04/2321 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Memorandum and Articles of Association

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Change of share class name or designation

View Document

23/03/2323 March 2023 Termination of appointment of George Patrick Walker as a director on 2023-03-22

View Document

23/03/2323 March 2023 Termination of appointment of William James Walker as a director on 2023-03-22

View Document

14/03/2314 March 2023 Cessation of David John Walker as a person with significant control on 2023-03-14

View Document

14/03/2314 March 2023 Notification of The Grumpy Collective Ltd as a person with significant control on 2023-03-14

View Document

14/03/2314 March 2023 Cessation of William James Walker as a person with significant control on 2023-03-14

View Document

13/03/2313 March 2023 Director's details changed for Mr David John Walker on 2020-11-29

View Document

13/03/2313 March 2023 Change of details for Mr David John Walker as a person with significant control on 2023-01-25

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

17/02/2317 February 2023 Notification of David John Walker as a person with significant control on 2023-01-25

View Document

17/02/2317 February 2023 Withdrawal of a person with significant control statement on 2023-02-17

View Document

17/02/2317 February 2023 Notification of William James Walker as a person with significant control on 2023-01-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/12/2019 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WALKER / 29/11/2020

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, DIRECTOR ELEANOR WALKER

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WALKER / 16/06/2020

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WALKER / 01/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 CURRSHO FROM 16/01/2020 TO 31/12/2019

View Document

10/04/1910 April 2019 PREVSHO FROM 28/02/2019 TO 16/01/2019

View Document

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/01/19

View Document

21/02/1921 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

20/02/1920 February 2019 SAIL ADDRESS CREATED

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

30/01/1930 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/1921 January 2019 NOTIFICATION OF PSC STATEMENT ON 18/01/2019

View Document

21/01/1921 January 2019 18/01/19 STATEMENT OF CAPITAL GBP 14200

View Document

21/01/1921 January 2019 CESSATION OF J. WALKER & SON (INVESTMENT HOLDINGS) LIMITED AS A PSC

View Document

18/01/1918 January 2019 CESSATION OF WILLIAM JAMES WALKER AS A PSC

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J. WALKER & SON (INVESTMENT HOLDINGS) LIMITED

View Document

16/01/1916 January 2019 Annual accounts for year ending 16 Jan 2019

View Accounts

08/06/188 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PATRICK WALKER / 04/04/2018

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM WALKER / 04/04/2018

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR MARY WALKER / 04/04/2018

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WALKER / 04/04/2018

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWYN WALKER / 04/04/2018

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM ROSE FARM , THAME ROAD LONGWICK AYLESBURY BUCKINGHAMSHIRE HP27 9SW UNITED KINGDOM

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

17/02/1717 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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