Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALTER JOSEPH PROPERTY LTD.
Company Information for

WALTER JOSEPH PROPERTY LTD.

5 Park Court, Pyrford Road, West Byfleet, SURREY, KT14 6SD,
Company Registration Number
03259728
Private Limited Company
Liquidation

Company Overview

About Walter Joseph Property Ltd.
WALTER JOSEPH PROPERTY LTD. was founded on 1996-10-07 and has its registered office in West Byfleet. The organisation's status is listed as "Liquidation". Walter Joseph Property Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WALTER JOSEPH PROPERTY LTD.
 
Legal Registered Office
5 Park Court
Pyrford Road
West Byfleet
SURREY
KT14 6SD
Other companies in KT1
 
Filing Information
Company Number 03259728
Company ID Number 03259728
Date formed 1996-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-02-28
Account next due 30/11/2021
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-14 12:59:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALTER JOSEPH PROPERTY LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WALTER JOSEPH PROPERTY LTD.
The following companies were found which have the same name as WALTER JOSEPH PROPERTY LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WALTER JOSEPH PROPERTY (WILTS) LTD. ALBANY HOUSE CLAREMONT LANE ESHER SURREY KT10 9FQ Active Company formed on the 1996-10-07

Company Officers of WALTER JOSEPH PROPERTY LTD.

Current Directors
Officer Role Date Appointed
PATRICIA RUTH JARVIS
Company Secretary 1996-10-24
KEITH DAVID WALKER
Director 2014-10-13
NEIL GEOFFREY WALKER
Director 2014-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GORDON JARVIS
Director 1996-10-24 2014-01-30
INSTANT COMPANIES LIMITED
Nominated Director 1996-10-07 1996-10-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-10-07 1996-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA RUTH JARVIS WALTER JOSEPH PROPERTY (WILTS) LTD. Company Secretary 1996-10-24 CURRENT 1996-10-07 Active
KEITH DAVID WALKER BLX/QTO ENTERPRISES LTD Director 2017-07-18 CURRENT 2017-07-18 Dissolved 2018-04-10
KEITH DAVID WALKER WALTER JOSEPH PROPERTY (WILTS) LTD. Director 2014-10-13 CURRENT 1996-10-07 Active
NEIL GEOFFREY WALKER WALTER JOSEPH PROPERTY (WILTS) LTD. Director 2014-10-13 CURRENT 1996-10-07 Active
NEIL GEOFFREY WALKER PRESTBURY FOOT CLINIC & SPA LIMITED Director 2014-02-25 CURRENT 2014-02-25 Dissolved 2015-07-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14Final Gazette dissolved via compulsory strike-off
2022-10-31LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-05
2021-09-22LIQ01Voluntary liquidation declaration of solvency
2021-09-13600Appointment of a voluntary liquidator
2021-09-13LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-06
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM Albany House Claremont Lane Esher Surrey KT10 9FQ
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES
2020-10-26CH03SECRETARY'S DETAILS CHNAGED FOR PATRICIA RUTH JARVIS on 2020-10-07
2020-10-22CH01Director's details changed for Mr Neil Geoffrey Walker on 2020-10-07
2020-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/20 FROM Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
2019-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-10-22CH01Director's details changed for Mr Neil Geoffrey Walker on 2019-10-07
2019-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/19 FROM 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW
2018-11-29AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2017-11-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-05CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2016-10-29LATEST SOC29/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-29CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-10-14AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-23AR0107/10/15 ANNUAL RETURN FULL LIST
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-11AR0107/10/14 ANNUAL RETURN FULL LIST
2014-12-09TM01Termination of appointment of a director
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER GORDON JARVIS
2014-12-05AP01DIRECTOR APPOINTED MR KEITH DAVID WALKER
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26AP01DIRECTOR APPOINTED NEIL GEOFFREY WALKER
2013-10-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-08AR0107/10/13 ANNUAL RETURN FULL LIST
2012-11-01AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AR0107/10/12 ANNUAL RETURN FULL LIST
2011-11-14AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-14AR0107/10/11 ANNUAL RETURN FULL LIST
2010-11-19AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-17AR0107/10/10 FULL LIST
2009-11-20AA28/02/09 TOTAL EXEMPTION SMALL
2009-11-02AR0107/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GORDON JARVIS / 01/10/2009
2009-03-05363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-11-21AA29/02/08 TOTAL EXEMPTION SMALL
2007-11-22363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-11-03363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-10-10363aRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2004-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-10-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-08363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2003-11-29363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2002-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-11-20363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2001-10-16363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2001-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2000-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-10-11363sRETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
1999-10-12363sRETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS
1999-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1998-10-08363sRETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS
1998-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1997-10-10363sRETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS
1997-07-06225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 28/02/98
1997-07-0688(2)RAD 01/04/97--------- £ SI 98@1=98 £ IC 2/100
1996-11-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-11-21CERTNMCOMPANY NAME CHANGED BLENDTACTIC LIMITED CERTIFICATE ISSUED ON 22/11/96
1996-11-20288bSECRETARY RESIGNED
1996-11-20288aNEW DIRECTOR APPOINTED
1996-11-20288aNEW SECRETARY APPOINTED
1996-11-20287REGISTERED OFFICE CHANGED ON 20/11/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1996-11-20288bDIRECTOR RESIGNED
1996-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WALTER JOSEPH PROPERTY LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-09-09
Appointmen2021-09-09
Resolution2021-09-09
Fines / Sanctions
No fines or sanctions have been issued against WALTER JOSEPH PROPERTY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WALTER JOSEPH PROPERTY LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2012-02-29 £ 3,337

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WALTER JOSEPH PROPERTY LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 100
Cash Bank In Hand 2012-02-29 £ 10,467
Current Assets 2012-02-29 £ 49,603
Debtors 2012-02-29 £ 39,136
Fixed Assets 2012-02-29 £ 425,000
Shareholder Funds 2012-02-29 £ 471,266
Tangible Fixed Assets 2012-02-29 £ 425,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WALTER JOSEPH PROPERTY LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for WALTER JOSEPH PROPERTY LTD.
Trademarks
We have not found any records of WALTER JOSEPH PROPERTY LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALTER JOSEPH PROPERTY LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as WALTER JOSEPH PROPERTY LTD. are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WALTER JOSEPH PROPERTY LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyWALTER JOSEPH PROPERTY LTD.Event Date2021-09-09
 
Initiating party Event TypeAppointmen
Defending partyWALTER JOSEPH PROPERTY LTD.Event Date2021-09-09
Name of Company: WALTER JOSEPH PROPERTY LTD. Company Number: 03259728 Nature of Business: Letting and operating of own or leased real estate Previous Name of Company: Blendtactic Limited Registered of…
 
Initiating party Event TypeResolution
Defending partyWALTER JOSEPH PROPERTY LTD.Event Date2021-09-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALTER JOSEPH PROPERTY LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WALTER JOSEPH PROPERTY LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.