UKBizDB.co.uk

J G WALKER LIMITED

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

This company is commonly known as J G Walker Limited. The company was founded 8 years ago and was given the registration number 09691481. 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 41100 - Development of building projects.

Company Information

Name:J G WALKER LIMITED
Company Number:09691481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:17 July 2015
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

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
34 Marian Lawson Court, 168-174 Manford Way, Chigwell, England, IG7 4EF

Director26 August 2015Active
Ashtree Farm Industrial Estate, Boyton Cross, Chelmsford, United Kingdom, CM1 4LP

Director17 July 2015Active

People with Significant Control

Dr. Almants Varkalis
Notified on:26 November 2018
Status:Active
Date of birth:November 1952
Nationality:Latvian
Address:Recovery House, Hainault Business Park, Ilford, IG6 3TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jay Jonathan Bryan
Notified on:26 November 2018
Status:Active
Date of birth:March 1985
Nationality:British
Address:Recovery House, Hainault Business Park, Ilford, IG6 3TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Renaissance Ventures Fze
Notified on:19 December 2017
Status:Active
Country of residence:United Arab Emirates
Address:PO BOX 8318, Saif Office, Dubai, United Arab Emirates,
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Gary Walker
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:Ashtree Farm Industrial Estate, Boyton Cross, Chelmsford, CM1 4LP
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-21Gazette

Gazette dissolved liquidation.

Download
2021-07-21Insolvency

Liquidation in administration move to dissolution.

Download
2021-02-09Insolvency

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
2020-01-16Insolvency

Liquidation in administration progress report.

Download
2019-08-15Insolvency

Liquidation in administration proposals.

Download
2019-08-15Address

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

Download
2019-08-14Insolvency

Liquidation in administration appointment of administrator.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Persons with significant control

Notification of a person with significant control.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Persons with significant control

Notification of a person with significant control.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Persons with significant control

Notification of a person with significant control.

Download
2017-12-19Capital

Capital allotment shares.

Download
2017-12-18Persons with significant control

Cessation of a person with significant control.

Download
2017-02-02Accounts

Accounts with accounts type total exemption small.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.