JAMES WALKER ENGINEERING SERVICES LIMITED
SURREY K W PACKSEAL LIMITED

Hellopages » Surrey » Woking » GU22 8AP

Company number 01429485
Status Active
Incorporation Date 14 June 1979
Company Type Private Limited Company
Address LION HOUSE, ORIENTAL ROAD, WOKING, SURREY, GU22 8AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2,750,000 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of JAMES WALKER ENGINEERING SERVICES LIMITED are www.jameswalkerengineeringservices.co.uk, and www.james-walker-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Sunningdale Rail Station is 6.2 miles; to Bagshot Rail Station is 6.9 miles; to Sunnymeads Rail Station is 10.2 miles; to Feltham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Walker Engineering Services Limited is a Private Limited Company. The company registration number is 01429485. James Walker Engineering Services Limited has been working since 14 June 1979. The present status of the company is Active. The registered address of James Walker Engineering Services Limited is Lion House Oriental Road Woking Surrey Gu22 8ap. . COLLINS, Patricia Jane is a Secretary of the company. JACKSON, David Bernard Murray is a Director of the company. NEEDHAM, Peter George is a Director of the company. Secretary DODD, Hedley Joseph has been resigned. Secretary DUNN, Philip has been resigned. Secretary GARDNER, Paul Anthony has been resigned. Secretary JUPP, Kenneth Arthur has been resigned. Director BOMFORD, Michael James, Dr has been resigned. Director BULLOCK, Graham has been resigned. Director GALLOWAY, David has been resigned. Director GARDNER, Gillian Leigh has been resigned. Director GARDNER, Paul Anthony has been resigned. Director GARDNER, Sylvia Rosalind has been resigned. Director HIGGINS, Christopher John has been resigned. Director HODGSON, Robert Francis has been resigned. Director NEEDHAM, Peter George has been resigned. Director PARKIN, Douglas has been resigned. Director WALLS, Stephen has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COLLINS, Patricia Jane
Appointed Date: 27 January 2006

Director
JACKSON, David Bernard Murray
Appointed Date: 03 March 2014
52 years old

Director
NEEDHAM, Peter George
Appointed Date: 17 July 2002
66 years old

Resigned Directors

Secretary
DODD, Hedley Joseph
Resigned: 21 May 1998
Appointed Date: 07 May 1996

Secretary
DUNN, Philip
Resigned: 27 January 2006
Appointed Date: 27 January 2003

Secretary
GARDNER, Paul Anthony
Resigned: 07 May 1996

Secretary
JUPP, Kenneth Arthur
Resigned: 27 January 2003
Appointed Date: 21 May 1998

Director
BOMFORD, Michael James, Dr
Resigned: 25 June 1999
Appointed Date: 21 May 1998
82 years old

Director
BULLOCK, Graham
Resigned: 31 December 2004
Appointed Date: 31 December 1998
81 years old

Director
GALLOWAY, David
Resigned: 31 January 2014
Appointed Date: 31 December 2004
68 years old

Director
GARDNER, Gillian Leigh
Resigned: 21 May 1998
76 years old

Director
GARDNER, Paul Anthony
Resigned: 21 May 1998
78 years old

Director
GARDNER, Sylvia Rosalind
Resigned: 02 January 1996
99 years old

Director
HIGGINS, Christopher John
Resigned: 31 December 1998
Appointed Date: 21 May 1998
87 years old

Director
HODGSON, Robert Francis
Resigned: 21 June 2002
Appointed Date: 06 June 1995
79 years old

Director
NEEDHAM, Peter George
Resigned: 01 May 2001
Appointed Date: 31 December 1998
66 years old

Director
PARKIN, Douglas
Resigned: 31 October 2001
Appointed Date: 01 January 2000
86 years old

Director
WALLS, Stephen
Resigned: 31 July 2004
Appointed Date: 02 April 2001
68 years old

JAMES WALKER ENGINEERING SERVICES LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,750,000

19 Oct 2015
Accounts for a dormant company made up to 31 March 2015
22 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,750,000

10 Nov 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 110 more events
22 Nov 1988
Accounts for a small company made up to 31 August 1987

04 Mar 1988
Return made up to 31/12/87; full list of members

16 Jan 1987
Accounts for a small company made up to 31 August 1986

16 Jan 1987
Return made up to 31/12/86; full list of members

13 Sep 1986
Accounts for a small company made up to 31 August 1985

JAMES WALKER ENGINEERING SERVICES LIMITED Charges

2 June 1994
Debenture
Delivered: 9 June 1994
Status: Satisfied on 8 July 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 1979
Floating charge
Delivered: 16 August 1979
Status: Satisfied on 22 June 1998
Persons entitled: Midland Bank PLC
Description: Floating charge over the. Undertaking and all property and…