Warning: file_put_contents(c/936f3f831276dd3f511f33f8f52e6865.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
J. Walter Thompson Company Limited, NW1 7QP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

J. WALTER THOMPSON COMPANY LIMITED

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

This company is commonly known as J. Walter Thompson Company Limited. The company was founded 49 years ago and was given the registration number 01190652. The firm's registered office is in LONDON. You can find them at Greater London House, Hampstead Road, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:J. WALTER THOMPSON COMPANY LIMITED
Company Number:01190652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1974
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Greater London House, Hampstead Road, London, England, NW1 7QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Merryweather Close, Dartford, DA1 1UG

Secretary09 September 2002Active
Greater London House, Hampstead Road, London, England, NW1 7QP

Director29 December 2020Active
47 Sudlow Road, London, SW18 1HP

Secretary12 January 2000Active
Flat 4 21 Garway Road, London, W2 4PH

Secretary17 November 1997Active
23 Penrith Close, Beckenham, BR3 2UF

Secretary-Active
22 Andalus Road, London, SW9 9PF

Secretary22 August 1994Active
3 The Marais, Bolton Road, London, W4 3TH

Director01 November 2003Active
79 Frithville Gardens, London, W12 7JQ

Director08 August 1994Active
11 Acfold Road, London, SW6 2AJ

Director02 September 1996Active
27 Sunnyside Road, London, W5 5HT

Director01 April 1997Active
32 Arlington Road, Surbiton, KT6 6BN

Director01 June 1997Active
38 Pensford Avenue, Richmond, TW9 4HP

Director-Active
68 Arlington Road, Teddington, TW11 8NJ

Director13 June 2005Active
Bramble Place Chapel, Maidstone Road, Horsmonden, TN12 8HH

Director08 August 1994Active
7 Union Square, Islington, London, N1 7DH

Director09 February 1994Active
21a Royal Crescent, London, W11 4SL

Director23 November 1993Active
Chartmoor, Brasted Chart, Westerham, TN16 1LU

Director02 January 2004Active
Larchwood, 2 Beech Dell Keston Park, Bromley, BR2 6EP

Director01 July 2003Active
55 Burton Road, Kingston, KT2 5TG

Director01 February 2002Active
50 Chestnut Road, London, SW20 8EB

Director01 August 1996Active
30 Windermere Road, London, N10 2RE

Director29 November 1993Active
1 Oxberry Avenue, London, SW6 5SP

Director01 March 2001Active
62 Parfrey Street, London, W6 9EN

Director03 January 2006Active
4 Rock Avenue, London, SW14 8PG

Director01 January 1999Active
39 Castlebar Road, Ealing, London, W5 2DJ

Director19 August 1992Active
3 Beverley Road, Barnes, London, SW13 0LX

Director-Active
Unit 2f 50 Westminster Bridge Road, London, SE1 7QY

Director13 June 2005Active
40 Chronos Building, 23 Mile End Road, London, E1 4TA

Director05 May 2006Active
Garden Flat, 82 Elgin Avenue, London, W9 2HB

Director01 July 1999Active
Flat 5, 81 Westbourne Terrace, London, W2 6QS

Director-Active
107 Louisville Road, London, SW17 8RN

Director01 June 2001Active
Swan Ken, Broadbridge Heath Road, Warnham, Horsham, RH12 3PA

Director31 October 1989Active
Swan Ken, Broadbridge Heath Road, Warnham, Horsham, RH12 3PA

Director-Active
Flat 9 50 Hatton Garden, London, EC1N 8YS

Director17 November 2003Active
17 Corfton Lodge, London, W5 2HU

Director19 August 1992Active

People with Significant Control

Thistleclub Limited
Notified on:17 April 2020
Status:Active
Country of residence:England
Address:Sea Containers House, Upper Ground, London, England, SE1 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Michael Walker
Notified on:26 November 2019
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:Greater London House, Hampstead Road, London, England, NW1 7QP
Nature of control:
  • Significant influence or control
Mr Ngen Siak Yap
Notified on:31 December 2016
Status:Active
Date of birth:September 1977
Nationality:Malaysian
Country of residence:England
Address:Greater London House, Hampstead Road, London, England, NW1 7QP
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-12Dissolution

Dissolution application strike off company.

Download
2021-06-25Mortgage

Mortgage satisfy charge full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-12-29Officers

Appoint person director company with name date.

Download
2020-07-20Accounts

Accounts with accounts type dormant.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-04-17Persons with significant control

Cessation of a person with significant control.

Download
2020-04-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Persons with significant control

Notification of a person with significant control.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-10-14Address

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

Download
2019-08-20Accounts

Accounts with accounts type dormant.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Accounts

Accounts with accounts type dormant.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type dormant.

Download
2017-08-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.