Company NameJ. R. Walton (Properties) Limited
Company StatusDissolved
Company Number00495169
CategoryPrivate Limited Company
Incorporation Date5 May 1951(73 years ago)
Dissolution Date22 May 2017 (6 years, 11 months ago)
Previous NameEastern Launderettes Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Sally Nova Tourle
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(39 years, 8 months after company formation)
Appointment Duration26 years, 4 months (closed 22 May 2017)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address25 Mead Way
Kirkburton
Huddersfield
West Yorkshire
HD8 0TG
Secretary NameRichard John Renton Walker
NationalityBritish
StatusClosed
Appointed10 January 2007(55 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 22 May 2017)
RoleCompany Director
Correspondence Address19 The Green
Harrold
Bedfordshire
MK43 7DB
Director NameMrs Lisa Marie Gill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2016(65 years, 3 months after company formation)
Appointment Duration9 months, 1 week (closed 22 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreyfell Penistone Road
Shepley
Huddersfield
West Yorkshire
HD8 8AZ
Director NameMrs Kathleen Nora Walton
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(39 years, 8 months after company formation)
Appointment Duration16 years (resigned 10 January 2007)
RoleCompany Director
Correspondence Address3 Poplar Avenue
Norwich
Norfolk
NR4 7LB
Secretary NameMrs Kathleen Nora Walton
NationalityBritish
StatusResigned
Appointed31 December 1990(39 years, 8 months after company formation)
Appointment Duration16 years (resigned 10 January 2007)
RoleCompany Director
Correspondence Address3 Poplar Avenue
Norwich
Norfolk
NR4 7LB

Location

Registered AddressFergusson & Co Ltd
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

2k at £1L.m. Gill
33.33%
Ordinary
2k at £1R.j. Renton-walker
33.33%
Ordinary
2k at £1S.n. Walker
33.33%
Ordinary

Financials

Year2014
Net Worth£73,433
Cash£49,086
Current Liabilities£5,798

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Next Accounts Due30 April 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 May 2017Final Gazette dissolved following liquidation (1 page)
22 February 2017Return of final meeting in a members' voluntary winding up (18 pages)
7 September 2016Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to C/O C/O 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 7 September 2016 (2 pages)
24 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-15
(1 page)
24 August 2016Appointment of a voluntary liquidator (1 page)
24 August 2016Declaration of solvency (3 pages)
23 August 2016Appointment of Mrs Lisa Marie Gill as a director on 15 August 2016 (3 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 6,000
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 6,000
(4 pages)
24 June 2014Director's details changed for Mrs Sally Nova Walker on 28 May 2014 (2 pages)
10 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 6,000
(5 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 February 2010Director's details changed for Mrs Sally Nova Walker on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Sally Nova Walker on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
25 April 2008Registered office changed on 25/04/2008 from sanderson house station road horsforth leeds west yorkshire LS18 5NT (1 page)
29 January 2008Return made up to 31/12/07; no change of members (6 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007Secretary resigned;director resigned (1 page)
26 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 February 2007Return made up to 31/12/06; full list of members (7 pages)
4 January 2006Return made up to 31/12/05; no change of members (7 pages)
7 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 March 2005Registered office changed on 08/03/05 from: 18-19 market place fakenham norfolk NR21 9BH (1 page)
23 February 2005Return made up to 31/12/04; no change of members (7 pages)
1 September 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 September 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
11 August 2003Registered office changed on 11/08/03 from: 3A poplar avenue eaton norwich NR4 7LB (1 page)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 September 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 September 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 October 2000Full accounts made up to 31 July 2000 (9 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 September 1999Full accounts made up to 31 July 1999 (9 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 September 1998Full accounts made up to 31 July 1998 (9 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 September 1997Full accounts made up to 31 July 1997 (9 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 November 1996Full accounts made up to 31 July 1996 (10 pages)
19 March 1996Auditor's resignation (1 page)
17 February 1996Full accounts made up to 31 July 1995 (9 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
21 March 1994Full accounts made up to 31 July 1993 (9 pages)
12 October 1988Full accounts made up to 31 July 1987 (8 pages)
22 November 1983Accounts made up to 31 July 1982 (8 pages)
21 November 1983Accounts made up to 31 July 1981 (8 pages)