Company NameJ Walter Associates Limited
Company StatusDissolved
Company Number07231463
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Janet Walter
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2010(same day as company formation)
RoleBusiness Support
Country of ResidenceEngland
Correspondence Address52 Back Lane
Stock
Essex
CM4 9DD
Director NameMr Jamie Stuart Charles Walter
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2010(same day as company formation)
RoleBusiness Support
Country of ResidenceEngland
Correspondence Address52 Back Lane
Stock
Essex
CM4 9DD
Secretary NameJamie Walter
StatusClosed
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address52 Back Lane
Stock
Essex
CM4 9DD

Contact

Telephone01277 626285
Telephone regionBrentwood

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Shareholders

81 at £1Jamie Stuart Charles Walter
80.20%
Ordinary
20 at £1Janet Walter
19.80%
Ordinary

Financials

Year2014
Net Worth£151
Cash£2,767
Current Liabilities£7,388

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Filing History

25 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
27 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 June 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 May 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
20 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
27 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
27 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 101
(5 pages)
23 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 101
(5 pages)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 101
(5 pages)
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 101
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 101
(5 pages)
2 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 101
(5 pages)
13 February 2014Secretary's details changed for Jamie Walter on 9 August 2013 (1 page)
13 February 2014Director's details changed for Mrs Janet Walter on 9 August 2013 (2 pages)
13 February 2014Director's details changed for Mr Jamie Walter on 9 August 2013 (2 pages)
13 February 2014Director's details changed for Mr Jamie Walter on 9 August 2013 (2 pages)
13 February 2014Secretary's details changed for Jamie Walter on 9 August 2013 (1 page)
13 February 2014Director's details changed for Mr Jamie Walter on 9 August 2013 (2 pages)
13 February 2014Director's details changed for Mrs Janet Walter on 9 August 2013 (2 pages)
13 February 2014Director's details changed for Mrs Janet Walter on 9 August 2013 (2 pages)
13 February 2014Secretary's details changed for Jamie Walter on 9 August 2013 (1 page)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
16 May 2011Registered office address changed from 16 Pauline Gardens Billericay Essex CM12 0LB England on 16 May 2011 (1 page)
16 May 2011Registered office address changed from 16 Pauline Gardens Billericay Essex CM12 0LB England on 16 May 2011 (1 page)
13 May 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
13 May 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
22 April 2010Incorporation (22 pages)
22 April 2010Incorporation (22 pages)