UKBizDB.co.uk

J G WALKER GROUNDWORKS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J G Walker Groundworks Ltd. The company was founded 11 years ago and was given the registration number 08158130. The firm's registered office is in ILFORD. You can find them at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex. This company's SIC code is 43120 - Site preparation.

Company Information

Name:J G WALKER GROUNDWORKS LTD
Company Number:08158130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:26 July 2012
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43120 - Site preparation

Office Address & Contact

Registered Address:Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU

Director08 December 2016Active
5, The Paddock, Rettendon Common, Chelmsford, England, CM3 8FF

Director26 July 2012Active
5, The Paddock, Rettendon Common, Chelmsford, England, CM3 8FF

Secretary26 July 2012Active
5, The Paddock, Rettendon Common, Chelmsford, England, CM3 8FF

Director26 July 2012Active

People with Significant Control

Jg Walker Limited
Notified on:29 January 2019
Status:Active
Country of residence:England
Address:Ashtree Farm, Ind. Estate, Boyton Cross, Chelmsford, England, CM1 4LP
Nature of control:
  • Significant influence or control
Renaissance Ventures Fze
Notified on:08 March 2018
Status:Active
Country of residence:United Arab Emirates
Address:Saif Office, P8-07-50, P.O.Box 8318, Sharjah, United Arab Emirates,
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Jamie Gary Walker
Notified on:04 July 2016
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:Ashtree Farm Industrial Estate, Boyton Cross, Chelmsford, England, CM1 4LP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-30Gazette

Gazette dissolved liquidation.

Download
2021-06-30Insolvency

Liquidation in administration move to dissolution.

Download
2021-02-08Insolvency

Liquidation in administration progress report.

Download
2020-08-17Insolvency

Liquidation in administration progress report.

Download
2020-06-10Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-01-20Insolvency

Liquidation in administration progress report.

Download
2019-09-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-09-07Insolvency

Liquidation in administration proposals.

Download
2019-08-30Address

Change registered office address company with date old address new address.

Download
2019-08-29Insolvency

Liquidation in administration proposals.

Download
2019-08-13Insolvency

Liquidation in administration appointment of administrator.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Persons with significant control

Notification of a person with significant control.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2018-10-22Accounts

Accounts amended with accounts type total exemption full.

Download
2018-10-09Capital

Capital allotment shares.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Accounts

Accounts amended with accounts type total exemption full.

Download
2018-05-10Mortgage

Mortgage satisfy charge full.

Download
2018-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.