Dissolved
Dissolved 2015-07-21
Company Information for DJH WALKER LIMITED
EGHAM, SURREY, TW20,
|
Company Registration Number
04179102
Private Limited Company
Dissolved Dissolved 2015-07-21 |
Company Name | ||||
---|---|---|---|---|
DJH WALKER LIMITED | ||||
Legal Registered Office | ||||
EGHAM SURREY | ||||
Previous Names | ||||
|
Company Number | 04179102 | |
---|---|---|
Date formed | 2001-03-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2015-07-21 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 07:49:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JONATHAN HADDON WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL HUZINGA |
Company Secretary | ||
JULIE WALKER |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A2K PROPERTIES LIMITED | Director | 2014-05-19 | CURRENT | 2014-05-19 | Active | |
KINGSTON TOPCO LIMITED | Director | 2014-03-07 | CURRENT | 2013-11-18 | Active | |
NASHIRA LIMITED | Director | 2003-03-26 | CURRENT | 2003-03-26 | Dissolved 2015-10-13 | |
FAMILY MONEY LIMITED | Director | 2003-02-10 | CURRENT | 2003-02-10 | Dissolved 2014-08-26 | |
GAMES BOX LIMITED | Director | 1999-08-04 | CURRENT | 1999-08-04 | Dissolved 2014-09-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/03/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL HUZINGA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN HADDON WALKER / 24/03/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL HUZINGA | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM AVANTIA HOUSE 29 THAMES STREET KINGSTON UPON THAMES SURREY KT1 1PH ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
RES15 | CHANGE OF NAME 22/11/2013 | |
CERTNM | COMPANY NAME CHANGED 08000 HELPME LIMITED | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED 08000 HELPME LIMITED CERTIFICATE ISSUED ON 26/11/13 | |
AR01 | 14/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 14/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 14/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN HADDON WALKER / 01/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2011 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 2ND FLOOR THAMES HOUSE 29 THAMES STREET KINGSTON UPON THAMES SURREY KT1 1PH UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
RES15 | CHANGE OF NAME 18/06/2010 | |
CERTNM | COMPANY NAME CHANGED PAYPROTECT LIMITED | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED PAYPROTECT LIMITED CERTIFICATE ISSUED ON 12/07/10 | |
RES15 | CHANGE OF NAME 18/06/2010 | |
AR01 | 14/03/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM | |
287 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 66 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1HN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/06/06 | |
363s | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 13/03/04 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/03/01 FROM: | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/03/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DJH WALKER LIMITED are:
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. |