Company Information for JAMES WALKER (BUILDING CONTRACTORS) LIMITED
36 QUEENS ROAD, NEWBURY, BERKSHIRE, RG14 7NE,
|
Company Registration Number
05254179
Private Limited Company
Active |
Company Name | |
---|---|
JAMES WALKER (BUILDING CONTRACTORS) LIMITED | |
Legal Registered Office | |
36 QUEENS ROAD NEWBURY BERKSHIRE RG14 7NE Other companies in RG2 | |
Company Number | 05254179 | |
---|---|---|
Company ID Number | 05254179 | |
Date formed | 2004-10-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 08/10/2015 | |
Return next due | 05/11/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-11-06 12:03:38 |
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 |
---|---|---|
RADOSLAW BORATYNSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAUREEN LINDA ZABLOCKA |
Company Secretary | ||
DIANE MARIE WILSON |
Director | ||
STEPHEN PAUL SEWARD |
Company Secretary | ||
STANLEY JOHN DANIEL |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Radoslaw Boratynski as a person with significant control on 2023-10-11 | ||
Director's details changed for Mr Radoslaw Boratynski on 2023-10-01 | ||
CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-09-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE MARIE WILSON | |
TM02 | Termination of appointment of Maureen Linda Zablocka on 2015-02-01 | |
AP01 | DIRECTOR APPOINTED MR RADOSLAW BORATYNSKI | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/15 FROM 2 Buttenshaw Avenue Arborfield Reading RG2 9LY | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Diane Marie Wilson on 2011-06-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/11 FROM 3 Oakhanger Road Bordon Hampshire GU35 9HF | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARIE MCBRIDE / 02/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 24/06/2009 FROM HONEY BARN, HOLLOW LANE WILTON, NR MARLBOROUGH WILTSHIRE SN8 3SR | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/09/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 30/11/05 | |
363a | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
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 | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
Creditors Due Within One Year | 2012-10-01 | £ 54,949 |
---|---|---|
Other Creditors Due Within One Year | 2012-10-01 | £ 6,126 |
Taxation Social Security Due Within One Year | 2012-10-01 | £ 13,253 |
Trade Creditors Within One Year | 2012-10-01 | £ 31,261 |
Creditors and other liabilities
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 JAMES WALKER (BUILDING CONTRACTORS) LIMITED
Called Up Share Capital | 2012-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-10-01 | £ 13,790 |
Current Assets | 2012-10-01 | £ 40,289 |
Debtors | 2012-10-01 | £ 26,499 |
Fixed Assets | 2012-10-01 | £ 5,877 |
Shareholder Funds | 2012-10-01 | £ 8,783 |
Tangible Fixed Assets | 2012-10-01 | £ 5,877 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as JAMES WALKER (BUILDING CONTRACTORS) LIMITED are:
EQUANS REGENERATION (FHM) LIMITED | £ 10,823,163 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 7,466,032 |
EQUANS REGENERATION (BRAMALL) LIMITED | £ 3,410,416 |
GEORGE HURST & SONS LIMITED | £ 1,561,463 |
KEEPMOAT HOMES LIMITED | £ 1,129,991 |
BEST LIMITED | £ 670,827 |
N STONES BUILDERS LIMITED | £ 485,756 |
HOMELAND LTD | £ 427,187 |
COMPLETE BUILDING SERVICES (HERTS) LIMITED | £ 387,550 |
JCBS BUILDING SERVICES LIMITED | £ 223,878 |
WPHV LIMITED | £ 52,926,725 |
CRUDEN GROUP LIMITED | £ 44,614,986 |
EQUANS REGENERATION (FHM) LIMITED | £ 37,617,468 |
EAST REGEN LIMITED | £ 35,553,018 |
KEEPMOAT HOMES LIMITED | £ 34,821,631 |
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED | £ 25,495,194 |
GEORGE HURST & SONS LIMITED | £ 13,665,989 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 9,973,772 |
GRAHAM CONSTRUCTION LIMITED | £ 5,696,787 |
REDROW HOMES EAST MIDLANDS LIMITED | £ 5,608,867 |
WPHV LIMITED | £ 52,926,725 |
CRUDEN GROUP LIMITED | £ 44,614,986 |
EQUANS REGENERATION (FHM) LIMITED | £ 37,617,468 |
EAST REGEN LIMITED | £ 35,553,018 |
KEEPMOAT HOMES LIMITED | £ 34,821,631 |
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED | £ 25,495,194 |
GEORGE HURST & SONS LIMITED | £ 13,665,989 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 9,973,772 |
GRAHAM CONSTRUCTION LIMITED | £ 5,696,787 |
REDROW HOMES EAST MIDLANDS LIMITED | £ 5,608,867 |
WPHV LIMITED | £ 52,926,725 |
CRUDEN GROUP LIMITED | £ 44,614,986 |
EQUANS REGENERATION (FHM) LIMITED | £ 37,617,468 |
EAST REGEN LIMITED | £ 35,553,018 |
KEEPMOAT HOMES LIMITED | £ 34,821,631 |
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED | £ 25,495,194 |
GEORGE HURST & SONS LIMITED | £ 13,665,989 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 9,973,772 |
GRAHAM CONSTRUCTION LIMITED | £ 5,696,787 |
REDROW HOMES EAST MIDLANDS LIMITED | £ 5,608,867 |
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. |