Company NameJ R Walker (Building) Limited
DirectorsAndrew Walker and Angela Patrice Walker
Company StatusActive
Company Number06296986
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameAndrew Walker
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2007(same day as company formation)
RoleBuilder
Correspondence AddressLow Side
Mickleton
Barnard Castle
Co Durham
Secretary NameMrs Angela Patrice Walker
StatusCurrent
Appointed28 February 2019(11 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressPrimrose Cottage Lowside
Mickleton
Barnard Castle
Co Durham
DL12 0JR
Director NameMrs Angela Patrice Walker
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(14 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage Lowside
Mickleton
Barnard Castle
Co Durham
DL12 0JR
Director NameJoseph Ronald Walker
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Limes Low Side
Mickleton
Barnard Castle
County Durham
DL12 0JR
Secretary NameMrs Katherine Ferguson Walker
StatusResigned
Appointed28 February 2019(11 years, 8 months after company formation)
Appointment Duration1 day (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressSycamore Cottage Low Side
Mickleton
Barnard Castle
Co Durham
DL12 0JR
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameAddison & Co (Teesdale) Ltd (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address91 Galgate
Barnard Castle
County Durham
DL12 8ES
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address91 Galgate
Barnard Castle
Co Durham
DL12 8ES
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle East
Built Up AreaBarnard Castle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Walker
50.00%
Ordinary
1 at £1Joseph Ronald Walker
50.00%
Ordinary

Financials

Year2014
Net Worth£138,990
Cash£127,485
Current Liabilities£87,227

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Filing History

15 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
14 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
15 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
6 March 2019Appointment of Mrs Angela Patrice Walker as a secretary on 28 February 2019 (2 pages)
5 March 2019Termination of appointment of Katherine Ferguson Walker as a secretary on 1 March 2019 (1 page)
5 March 2019Appointment of Mrs Katherine Ferguson Walker as a secretary on 28 February 2019 (2 pages)
5 March 2019Termination of appointment of Joseph Ronald Walker as a director on 28 February 2019 (1 page)
8 August 2018Micro company accounts made up to 31 December 2017 (6 pages)
16 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
4 July 2017Notification of Andrew Walker as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Andrew Walker as a person with significant control on 6 April 2016 (2 pages)
12 October 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 12
(3 pages)
12 October 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 12
(3 pages)
21 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
21 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 June 2016Director's details changed for Joseph Ronald Walker on 1 June 2016 (2 pages)
22 June 2016Director's details changed for Joseph Ronald Walker on 1 June 2016 (2 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
5 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 July 2012Annual return made up to 29 June 2012 (4 pages)
13 July 2012Annual return made up to 29 June 2012 (4 pages)
4 July 2012Termination of appointment of Addison & Co (Teesdale) Ltd as a secretary (1 page)
4 July 2012Termination of appointment of Addison & Co (Teesdale) Ltd as a secretary (1 page)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 August 2011Annual return made up to 29 June 2011 (5 pages)
19 August 2011Annual return made up to 29 June 2011 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 August 2010Director's details changed for Joseph Ronald Walker on 9 August 2010 (2 pages)
18 August 2010Director's details changed for Joseph Ronald Walker on 9 August 2010 (2 pages)
18 August 2010Director's details changed for Joseph Ronald Walker on 9 August 2010 (2 pages)
12 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
13 July 2009Return made up to 29/06/09; full list of members (4 pages)
13 July 2009Return made up to 29/06/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
1 September 2008Return made up to 29/06/08; full list of members (4 pages)
1 September 2008Return made up to 29/06/08; full list of members (4 pages)
30 August 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
30 August 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
16 August 2007Ad 29/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 August 2007Ad 29/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007New secretary appointed (2 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2007Incorporation (21 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Incorporation (21 pages)
29 June 2007Secretary resigned (1 page)
29 June 2007Secretary resigned (1 page)