Advanced company searchLink opens in new window

JEREMY WALKER ASSOCIATES LTD

Company number 11262026

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
05 Sep 2022 PSC01 Notification of Jeremy Walker as a person with significant control on 22 July 2022
05 Sep 2022 CH01 Director's details changed for Mr Jeremy Anthony Walker on 29 July 2022
01 Sep 2022 AD01 Registered office address changed from 25 Meadow Close Stratford-upon-Avon CV37 9PJ England to 50 Princes Street Ipswich IP1 1RJ on 1 September 2022
10 Aug 2022 CERTNM Company name changed timeshare watchdog LTD\certificate issued on 10/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-09
29 Jul 2022 EH01 Elect to keep the directors' register information on the public register
29 Jul 2022 AD01 Registered office address changed from 25 Saddlers Close Huntington York YO32 9LU England to 25 Meadow Close Stratford-upon-Avon CV37 9PJ on 29 July 2022
29 Jul 2022 AP01 Appointment of Mr Jeremy Anthony Walker as a director on 29 July 2022
22 Jul 2022 TM01 Termination of appointment of Diane Margaret Matthews as a director on 22 July 2022
22 Jul 2022 PSC07 Cessation of Diane Margaret Matthews as a person with significant control on 22 July 2022
18 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
03 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
13 May 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
18 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
20 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
20 Mar 2020 CH01 Director's details changed for Mrs Diane Margaret Harding on 20 March 2020
10 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
21 Mar 2019 PSC04 Change of details for Mrs Diane Margaret Harding as a person with significant control on 22 December 2018
19 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-19
  • GBP 1