PJ & JM WALKER LIMITED
BARROW-IN-FURNESS

Hellopages » Cumbria » Barrow-in-Furness » LA14 4JX

Company number 04448811
Status Active
Incorporation Date 28 May 2002
Company Type Private Limited Company
Address 5 YEALAND DRIVE, BARROW-IN-FURNESS, CUMBRIA, LA14 4JX
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-07-16 GBP 100 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of PJ & JM WALKER LIMITED are www.pjjmwalker.co.uk, and www.pj-jm-walker.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Dalton Rail Station is 1.9 miles; to Askam Rail Station is 3.8 miles; to Ulverston Rail Station is 6.1 miles; to Foxfield Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pj Jm Walker Limited is a Private Limited Company. The company registration number is 04448811. Pj Jm Walker Limited has been working since 28 May 2002. The present status of the company is Active. The registered address of Pj Jm Walker Limited is 5 Yealand Drive Barrow in Furness Cumbria La14 4jx. The company`s financial liabilities are £2.03k. It is £-2.78k against last year. The cash in hand is £24.84k. It is £20.36k against last year. And the total assets are £24.84k, which is £20.36k against last year. WALKER, Joanne Michelle is a Secretary of the company. WALKER, Peter James is a Director of the company. Secretary LONGTON, David Russell has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WALKER, Joanne Michelle has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".


pj & jm walker Key Finiance

LIABILITIES £2.03k
-58%
CASH £24.84k
+454%
TOTAL ASSETS £24.84k
+454%
All Financial Figures

Current Directors

Secretary
WALKER, Joanne Michelle
Appointed Date: 16 August 2002

Director
WALKER, Peter James
Appointed Date: 28 May 2002
55 years old

Resigned Directors

Secretary
LONGTON, David Russell
Resigned: 16 August 2002
Appointed Date: 28 May 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 May 2002
Appointed Date: 28 May 2002

Director
WALKER, Joanne Michelle
Resigned: 16 August 2002
Appointed Date: 28 May 2002
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 May 2002
Appointed Date: 28 May 2002

PJ & JM WALKER LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 5 April 2016
16 Jul 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-16
  • GBP 100

12 Dec 2015
Total exemption small company accounts made up to 5 April 2015
25 Aug 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100

10 Dec 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 31 more events
28 Jun 2002
Secretary resigned
28 Jun 2002
Director resigned
28 Jun 2002
New secretary appointed
28 Jun 2002
New director appointed
28 May 2002
Incorporation