JIM WALKER AND COMPANY LIMITED
HASSOCKS

Hellopages » East Sussex » Lewes » BN6 8SE

Company number 03004608
Status Active
Incorporation Date 22 December 1994
Company Type Private Limited Company
Address UNITS 7-8B MID SUSSEX BUSINESS PARK FOLDERS LANE EAST, DITCHLING, HASSOCKS, WEST SUSSEX, BN6 8SE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Termination of appointment of Stewart Roland Hussey as a director on 31 October 2016; Termination of appointment of Stewart Roland Hussey as a director on 31 October 2016. The most likely internet sites of JIM WALKER AND COMPANY LIMITED are www.jimwalkerandcompany.co.uk, and www.jim-walker-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Jim Walker and Company Limited is a Private Limited Company. The company registration number is 03004608. Jim Walker and Company Limited has been working since 22 December 1994. The present status of the company is Active. The registered address of Jim Walker and Company Limited is Units 7 8b Mid Sussex Business Park Folders Lane East Ditchling Hassocks West Sussex Bn6 8se. . ION MANAGEMENT LIMITED is a Secretary of the company. BUTLER, Paul Jason is a Director of the company. WILSON, Ian Gordon Fox is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary WALKER, Gillian Carol has been resigned. Secretary WALKER, Jim has been resigned. Secretary WILSON, Ian Gordon Fox has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director HUSSEY, Stewart Roland has been resigned. Director WALKER, Christine Wanda has been resigned. Director WALKER, Jim has been resigned. Director WALKER, Matthew James has been resigned. Director WESTLAKE, Andrew has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
ION MANAGEMENT LIMITED
Appointed Date: 03 June 2010

Director
BUTLER, Paul Jason
Appointed Date: 22 December 1994
56 years old

Director
WILSON, Ian Gordon Fox
Appointed Date: 27 May 2004
60 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 22 December 1994
Appointed Date: 22 December 1994

Secretary
WALKER, Gillian Carol
Resigned: 31 March 2000
Appointed Date: 22 December 1994

Secretary
WALKER, Jim
Resigned: 08 September 2006
Appointed Date: 01 April 2000

Secretary
WILSON, Ian Gordon Fox
Resigned: 03 June 2010
Appointed Date: 08 September 2006

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 22 December 1994
Appointed Date: 22 December 1994

Director
HUSSEY, Stewart Roland
Resigned: 31 October 2016
Appointed Date: 07 December 2015
67 years old

Director
WALKER, Christine Wanda
Resigned: 08 September 2006
Appointed Date: 06 November 2003
62 years old

Director
WALKER, Jim
Resigned: 08 September 2006
Appointed Date: 22 December 1994
71 years old

Director
WALKER, Matthew James
Resigned: 19 May 2011
Appointed Date: 20 October 2006
46 years old

Director
WESTLAKE, Andrew
Resigned: 11 March 2016
Appointed Date: 21 December 2009
47 years old

Persons With Significant Control

Ion Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JIM WALKER AND COMPANY LIMITED Events

30 Jan 2017
Confirmation statement made on 22 December 2016 with updates
12 Jan 2017
Termination of appointment of Stewart Roland Hussey as a director on 31 October 2016
21 Nov 2016
Termination of appointment of Stewart Roland Hussey as a director on 31 October 2016
05 Sep 2016
Accounts for a medium company made up to 30 November 2015
11 Jul 2016
Appointment of Stewart Roland Hussey as a director on 7 December 2015
...
... and 99 more events
19 Apr 1995
Secretary resigned;new secretary appointed
19 Apr 1995
New director appointed
19 Apr 1995
Registered office changed on 19/04/95 from: 47-49 green lane northwood middlesex HA6 3AE
19 Apr 1995
Director resigned;new director appointed
22 Dec 1994
Incorporation

JIM WALKER AND COMPANY LIMITED Charges

22 April 2005
Fixed and floating charge
Delivered: 30 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
21 April 2005
Debenture
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 2005
Charge of deposit
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
6 April 2000
Debenture
Delivered: 14 April 2000
Status: Satisfied on 23 June 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…