Company NameJ. Walker (Investments) Limited
Company StatusActive
Company Number00068884
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Colin Walker
Date of BirthJune 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed31 May 1991(89 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House West Lilling
York
YO60 6RP
Director NameMr Michael Graeme Walker
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(89 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage The Ginnel
Bardsey
Leeds
West Yorkshire
LS17 9DU
Secretary NameMr Michael Graeme Walker
NationalityBritish
StatusCurrent
Appointed06 January 1993(91 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage The Ginnel
Bardsey
Leeds
West Yorkshire
LS17 9DU
Director NameSusan Jane Acres
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(114 years, 5 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 James Close
Garforth
Leeds
West Yorkshire
LS25 2NS
Director NameMr Joseph Colin Walker
Date of BirthApril 1918 (Born 106 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 January 1993)
RoleRetired
Correspondence Address27 First Avenue
Bardsey
Leeds
West Yorkshire
LS17 9BE
Secretary NameMr Joseph Colin Walker
NationalityEnglish
StatusResigned
Appointed31 May 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 1993)
RoleCompany Director
Correspondence Address27 First Avenue
Bardsey
Leeds
West Yorkshire
LS17 9BE

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.4k at £1Mr E.d. Hollings
9.33%
Ordinary
633 at £1Mr J. Randall
4.22%
Ordinary
633 at £1Mr S.e. Byrne
4.22%
Ordinary
2.5k at £1E.a. Walker
16.51%
Ordinary
2.5k at £1Michael Graeme Walker
16.43%
Ordinary
1.9k at £1Ms Margaret Walker
12.67%
Ordinary
1.8k at £1Andrew Colin Walker
12.21%
Ordinary
1.8k at £1Stephen Anthony Walker
12.21%
Ordinary
1.8k at £1Susan Jane Acres
12.21%
Ordinary

Financials

Year2014
Net Worth£633,992
Cash£92,917
Current Liabilities£35,749

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

16 November 1994Delivered on: 30 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 4 king street huddersfiled and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 November 1994Delivered on: 10 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 25 beastfair formerly k/a 21 beastfair pontefract t/no.YK5779 and the proceeds of sale thereof the entry in col.6 Above has this day been amended please see doc.M395. R.M.groves 23/2/95.. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

25 August 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
28 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
29 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
26 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
13 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 June 2016Appointment of Susan Jane Acres as a director on 1 May 2016 (2 pages)
21 June 2016Appointment of Susan Jane Acres as a director on 1 May 2016 (2 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 15,000
(6 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 15,000
(6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 15,000
(6 pages)
2 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 15,000
(6 pages)
1 July 2015Registered office address changed from , 32-34 North Parade, Bradford, West Yorkshire, BD1 3HZ to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 1 July 2015 (1 page)
1 July 2015Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
1 July 2015Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
1 July 2015Registered office address changed from , 32-34 North Parade, Bradford, West Yorkshire, BD1 3HZ to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 32-34 North Parade Bradford West Yorkshire BD1 3HZ to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 1 July 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 15,000
(6 pages)
16 June 2014Director's details changed for Mister Andrew Colin Walker on 25 May 2013 (2 pages)
16 June 2014Director's details changed for Mister Andrew Colin Walker on 25 May 2013 (2 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 15,000
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 June 2013Director's details changed for Mister Andrew Colin Walker on 25 May 2012 (2 pages)
3 June 2013Director's details changed for Mister Andrew Colin Walker on 25 May 2012 (2 pages)
11 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
29 May 2012Total exemption full accounts made up to 31 August 2011 (16 pages)
29 May 2012Total exemption full accounts made up to 31 August 2011 (16 pages)
1 June 2011Director's details changed for Mister Andrew Colin Walker on 25 May 2010 (2 pages)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
1 June 2011Secretary's details changed for Michael Graeme Walker on 25 May 2010 (1 page)
1 June 2011Director's details changed for Mister Michael Graeme Walker on 25 May 2010 (2 pages)
1 June 2011Director's details changed for Mister Michael Graeme Walker on 25 May 2010 (2 pages)
1 June 2011Director's details changed for Mister Andrew Colin Walker on 25 May 2010 (2 pages)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
1 June 2011Secretary's details changed for Michael Graeme Walker on 25 May 2010 (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 February 2011Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 23 February 2011 (1 page)
23 February 2011Registered office address changed from , Royd House, 286 Manningham Lane, Bradford, West Yorkshire, BD8 7BP on 23 February 2011 (1 page)
23 February 2011Registered office address changed from , Royd House, 286 Manningham Lane, Bradford, West Yorkshire, BD8 7BP on 23 February 2011 (1 page)
29 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
12 June 2009Return made up to 24/05/09; full list of members (6 pages)
12 June 2009Return made up to 24/05/09; full list of members (6 pages)
11 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 June 2008Return made up to 24/05/08; full list of members (6 pages)
20 June 2008Return made up to 24/05/08; full list of members (6 pages)
19 June 2008Director's change of particulars / andrew walker / 25/05/2007 (2 pages)
19 June 2008Director and secretary's change of particulars / michael walker / 25/05/2007 (2 pages)
19 June 2008Director and secretary's change of particulars / michael walker / 25/05/2007 (2 pages)
19 June 2008Director's change of particulars / andrew walker / 25/05/2007 (2 pages)
27 July 2007Return made up to 24/05/07; full list of members (4 pages)
27 July 2007Return made up to 24/05/07; full list of members (4 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 July 2006Director's particulars changed (1 page)
28 July 2006Return made up to 24/05/06; full list of members (4 pages)
28 July 2006Director's particulars changed (1 page)
28 July 2006Return made up to 24/05/06; full list of members (4 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 June 2005Return made up to 24/05/05; full list of members (10 pages)
14 June 2005Return made up to 24/05/05; full list of members (10 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 June 2004Return made up to 31/05/04; full list of members (10 pages)
28 June 2004Return made up to 31/05/04; full list of members (10 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
27 June 2003Return made up to 31/05/03; full list of members (10 pages)
27 June 2003Return made up to 31/05/03; full list of members (10 pages)
16 June 2002Return made up to 31/05/02; full list of members (10 pages)
16 June 2002Return made up to 31/05/02; full list of members (10 pages)
7 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
7 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
28 June 2001Return made up to 31/05/01; full list of members (10 pages)
28 June 2001Return made up to 31/05/01; full list of members (10 pages)
16 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
14 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
15 June 1999Return made up to 31/05/99; no change of members (4 pages)
15 June 1999Return made up to 31/05/99; no change of members (4 pages)
17 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
17 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
26 June 1998Return made up to 31/05/98; full list of members (6 pages)
26 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
26 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
26 June 1998Return made up to 31/05/98; full list of members (6 pages)
8 June 1997Return made up to 31/05/97; no change of members (4 pages)
8 June 1997Return made up to 31/05/97; no change of members (4 pages)
20 February 1997Accounts for a small company made up to 31 August 1996 (8 pages)
20 February 1997Accounts for a small company made up to 31 August 1996 (8 pages)
1 July 1996Return made up to 31/05/96; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
1 July 1996Return made up to 31/05/96; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
27 March 1996Registered office changed on 27/03/96 from: north lane house 9B north lane leeds LS6 3HG (1 page)
27 March 1996Registered office changed on 27/03/96 from: north lane house, 9B north lane, leeds, LS6 3HG (1 page)
27 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
27 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
30 May 1995Return made up to 31/05/95; full list of members (6 pages)
30 May 1995Return made up to 31/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)