Company NameJohn Walker & Son (Annan) Limited
Company StatusActive
Company NumberSC278106
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)
Previous NameJJ & A Walker Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Alison Walker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
Director NameJohn James Walker
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
Secretary NameDiane Walker
NationalityBritish
StatusCurrent
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
Director NameDiane Walker
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2006(1 year, 5 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5 at £1Alison Walker
33.33%
Ordinary
5 at £1John James Walker
33.33%
Ordinary
5 at £1Mrs Diane Walker
33.33%
Ordinary

Financials

Year2014
Net Worth£588,578
Current Liabilities£1,812

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

5 January 2024Confirmation statement made on 3 January 2024 with updates (4 pages)
7 December 2023Change of details for Mr John James Walker as a person with significant control on 6 April 2016 (2 pages)
7 December 2023Change of details for Miss Alison Walker as a person with significant control on 6 April 2016 (2 pages)
7 December 2023Change of details for Mrs Diane Walker as a person with significant control on 6 April 2016 (2 pages)
24 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
5 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
13 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
10 January 2022Confirmation statement made on 6 January 2022 with updates (4 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
19 January 2021Confirmation statement made on 6 January 2021 with updates (5 pages)
14 January 2021Director's details changed for Diane Walker on 6 January 2021 (2 pages)
14 January 2021Director's details changed for John James Walker on 6 January 2021 (2 pages)
14 January 2021Secretary's details changed for Diane Walker on 14 January 2021 (1 page)
14 January 2021Director's details changed for Miss Alison Walker on 6 January 2021 (2 pages)
6 August 2020Director's details changed for Diane Walker on 6 August 2020 (2 pages)
6 August 2020Director's details changed for Miss Alison Walker on 6 August 2020 (2 pages)
6 August 2020Change of details for Miss Alison Walker as a person with significant control on 6 August 2020 (2 pages)
6 August 2020Director's details changed for Miss Alison Walker on 6 August 2020 (2 pages)
6 August 2020Director's details changed for John James Walker on 6 August 2020 (2 pages)
6 August 2020Director's details changed for John James Walker on 6 August 2020 (2 pages)
6 August 2020Director's details changed for Diane Walker on 6 August 2020 (2 pages)
6 August 2020Secretary's details changed for Diane Walker on 6 August 2020 (1 page)
22 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
21 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
11 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
2 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
9 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
31 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 15
(6 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 15
(6 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 15
(6 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 15
(6 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 15
(6 pages)
19 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-27
(1 page)
19 November 2014Company name changed jj & a walker LIMITED\certificate issued on 19/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
19 November 2014Company name changed jj & a walker LIMITED\certificate issued on 19/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 15
(6 pages)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 15
(6 pages)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 15
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
9 May 2011Registered office address changed from 27 High Street Lockerbie Dumfries & Galloway DG11 2JL on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 27 High Street Lockerbie Dumfries & Galloway DG11 2JL on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 27 High Street Lockerbie Dumfries & Galloway DG11 2JL on 9 May 2011 (1 page)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Alison Walker on 2 October 2009 (2 pages)
14 January 2010Director's details changed for Diane Walker on 2 October 2009 (2 pages)
14 January 2010Director's details changed for Alison Walker on 2 October 2009 (2 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Diane Walker on 2 October 2009 (2 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for John James Walker on 2 October 2009 (2 pages)
14 January 2010Director's details changed for Diane Walker on 2 October 2009 (2 pages)
14 January 2010Director's details changed for John James Walker on 2 October 2009 (2 pages)
14 January 2010Director's details changed for Alison Walker on 2 October 2009 (2 pages)
14 January 2010Director's details changed for John James Walker on 2 October 2009 (2 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 January 2009Return made up to 06/01/09; full list of members (4 pages)
22 January 2009Return made up to 06/01/09; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
11 January 2008Return made up to 06/01/08; full list of members (3 pages)
11 January 2008Return made up to 06/01/08; full list of members (3 pages)
23 January 2007Return made up to 06/01/07; full list of members (3 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Return made up to 06/01/07; full list of members (3 pages)
23 January 2007Director's particulars changed (1 page)
18 January 2007Accounting reference date extended from 31/01/07 to 31/07/07 (1 page)
18 January 2007Accounting reference date extended from 31/01/07 to 31/07/07 (1 page)
10 October 2006Ad 06/01/05--------- £ si 19@1 (2 pages)
10 October 2006Ad 06/01/05--------- £ si 19@1 (2 pages)
5 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
5 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
30 August 2006Ad 21/06/06--------- £ si 5@1=5 £ ic 10/15 (2 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Secretary's particulars changed;director's particulars changed (1 page)
30 August 2006Ad 21/06/06--------- £ si 5@1=5 £ ic 10/15 (2 pages)
30 August 2006Secretary's particulars changed;director's particulars changed (1 page)
30 January 2006Return made up to 06/01/06; full list of members (7 pages)
30 January 2006Return made up to 06/01/06; full list of members (7 pages)
18 March 2005Director resigned (1 page)
18 March 2005New director appointed (1 page)
18 March 2005Director resigned (1 page)
18 March 2005New director appointed (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005New director appointed (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005New secretary appointed (1 page)
18 March 2005Registered office changed on 18/03/05 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
18 March 2005Registered office changed on 18/03/05 from: 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
18 March 2005New director appointed (1 page)
18 March 2005New secretary appointed (1 page)
6 January 2005Incorporation (16 pages)
6 January 2005Incorporation (16 pages)