Dumfries
Dumfriesshire
DG1 1JD
Scotland
Director Name | John James Walker |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
Secretary Name | Diane Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
Director Name | Diane Walker |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2006(1 year, 5 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
5 at £1 | Alison Walker 33.33% Ordinary |
---|---|
5 at £1 | John James Walker 33.33% Ordinary |
5 at £1 | Mrs Diane Walker 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £588,578 |
Current Liabilities | £1,812 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
5 January 2024 | Confirmation statement made on 3 January 2024 with updates (4 pages) |
---|---|
7 December 2023 | Change of details for Mr John James Walker as a person with significant control on 6 April 2016 (2 pages) |
7 December 2023 | Change of details for Miss Alison Walker as a person with significant control on 6 April 2016 (2 pages) |
7 December 2023 | Change of details for Mrs Diane Walker as a person with significant control on 6 April 2016 (2 pages) |
24 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
5 January 2023 | Confirmation statement made on 4 January 2023 with updates (4 pages) |
13 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
10 January 2022 | Confirmation statement made on 6 January 2022 with updates (4 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
19 January 2021 | Confirmation statement made on 6 January 2021 with updates (5 pages) |
14 January 2021 | Director's details changed for Diane Walker on 6 January 2021 (2 pages) |
14 January 2021 | Director's details changed for John James Walker on 6 January 2021 (2 pages) |
14 January 2021 | Secretary's details changed for Diane Walker on 14 January 2021 (1 page) |
14 January 2021 | Director's details changed for Miss Alison Walker on 6 January 2021 (2 pages) |
6 August 2020 | Director's details changed for Diane Walker on 6 August 2020 (2 pages) |
6 August 2020 | Director's details changed for Miss Alison Walker on 6 August 2020 (2 pages) |
6 August 2020 | Change of details for Miss Alison Walker as a person with significant control on 6 August 2020 (2 pages) |
6 August 2020 | Director's details changed for Miss Alison Walker on 6 August 2020 (2 pages) |
6 August 2020 | Director's details changed for John James Walker on 6 August 2020 (2 pages) |
6 August 2020 | Director's details changed for John James Walker on 6 August 2020 (2 pages) |
6 August 2020 | Director's details changed for Diane Walker on 6 August 2020 (2 pages) |
6 August 2020 | Secretary's details changed for Diane Walker on 6 August 2020 (1 page) |
22 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
21 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
11 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
2 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
31 January 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
31 January 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
19 November 2014 | Resolutions
|
19 November 2014 | Company name changed jj & a walker LIMITED\certificate issued on 19/11/14
|
19 November 2014 | Company name changed jj & a walker LIMITED\certificate issued on 19/11/14
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
9 May 2011 | Registered office address changed from 27 High Street Lockerbie Dumfries & Galloway DG11 2JL on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 27 High Street Lockerbie Dumfries & Galloway DG11 2JL on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 27 High Street Lockerbie Dumfries & Galloway DG11 2JL on 9 May 2011 (1 page) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Alison Walker on 2 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Diane Walker on 2 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Alison Walker on 2 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Diane Walker on 2 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for John James Walker on 2 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Diane Walker on 2 October 2009 (2 pages) |
14 January 2010 | Director's details changed for John James Walker on 2 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Alison Walker on 2 October 2009 (2 pages) |
14 January 2010 | Director's details changed for John James Walker on 2 October 2009 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
22 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
11 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
11 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
23 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
23 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Accounting reference date extended from 31/01/07 to 31/07/07 (1 page) |
18 January 2007 | Accounting reference date extended from 31/01/07 to 31/07/07 (1 page) |
10 October 2006 | Ad 06/01/05--------- £ si 19@1 (2 pages) |
10 October 2006 | Ad 06/01/05--------- £ si 19@1 (2 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
5 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
30 August 2006 | Ad 21/06/06--------- £ si 5@1=5 £ ic 10/15 (2 pages) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2006 | Ad 21/06/06--------- £ si 5@1=5 £ ic 10/15 (2 pages) |
30 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
30 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | New director appointed (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | New director appointed (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | New director appointed (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | New secretary appointed (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
18 March 2005 | New director appointed (1 page) |
18 March 2005 | New secretary appointed (1 page) |
6 January 2005 | Incorporation (16 pages) |
6 January 2005 | Incorporation (16 pages) |