Company NameThe Johnson Walker Partnership Limited
DirectorAndrew Needham
Company StatusActive
Company Number05458555
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Andrew Needham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2005(6 months, 2 weeks after company formation)
Appointment Duration18 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHorizon House 2 Whiting Street
Sheffield
S8 9QR
Secretary NameDianne Christine Augusta Needham
NationalityBritish
StatusCurrent
Appointed17 December 2007(2 years, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence AddressHorizon House 2 Whiting Street
Sheffield
S8 9QR
Director NameMr Stuart Anthony Fish
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(6 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 28 December 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFive Blades Farm
Hollow Meadows
Sheffield
S6 6GN
Director NameMr David Ronald Stubbs
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(6 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 17 December 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Ranmoor Road
Sheffield
S10 3HG
Secretary NameMr David Ronald Stubbs
NationalityBritish
StatusResigned
Appointed30 November 2005(6 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 17 December 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Ranmoor Road
Sheffield
S10 3HG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitejohnsonwalker.co.uk

Location

Registered AddressHorizon House
2 Whiting Street
Sheffield
S8 9QR
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

51 at £1Andrew Needham
51.00%
Ordinary
49 at £1Dianne Christine Augusta Needham
49.00%
Ordinary

Financials

Year2014
Net Worth-£96,857
Cash£1,019
Current Liabilities£74,694

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

7 March 2008Delivered on: 14 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

9 February 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
20 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
21 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(3 pages)
30 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 100
(3 pages)
24 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 100
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
21 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
2 February 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page)
2 February 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page)
2 February 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
30 June 2010Secretary's details changed for Dianne Christine Augusta Needham on 1 October 2009 (1 page)
30 June 2010Secretary's details changed for Dianne Christine Augusta Needham on 1 October 2009 (1 page)
30 June 2010Secretary's details changed for Dianne Christine Augusta Needham on 1 October 2009 (1 page)
30 June 2010Director's details changed for Andrew Needham on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Andrew Needham on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Andrew Needham on 1 October 2009 (2 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 June 2009Return made up to 20/05/09; full list of members (4 pages)
3 June 2009Return made up to 20/05/09; full list of members (4 pages)
3 April 2009Return made up to 18/07/08; full list of members (5 pages)
3 April 2009Return made up to 18/07/08; full list of members (5 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
21 July 2008Return made up to 20/05/08; full list of members (3 pages)
21 July 2008Return made up to 20/05/08; full list of members (3 pages)
23 May 2008Ad 01/01/08\gbp si 97@1=97\gbp ic 3/100\ (2 pages)
23 May 2008Ad 01/01/08\gbp si 97@1=97\gbp ic 3/100\ (2 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 January 2008Director resigned (1 page)
10 January 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
10 January 2008New secretary appointed (1 page)
10 January 2008New secretary appointed (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
22 August 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
22 August 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
20 June 2007Return made up to 20/05/07; full list of members (3 pages)
20 June 2007Return made up to 20/05/07; full list of members (3 pages)
13 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
13 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
13 July 2006Return made up to 20/05/06; full list of members (3 pages)
13 July 2006Return made up to 20/05/06; full list of members (3 pages)
12 December 2005New secretary appointed;new director appointed (2 pages)
12 December 2005New director appointed (1 page)
12 December 2005New director appointed (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New secretary appointed;new director appointed (2 pages)
12 December 2005New director appointed (2 pages)
20 May 2005Incorporation (9 pages)
20 May 2005Incorporation (9 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005Secretary resigned (1 page)