Company NameDJH Walker Limited
Company StatusDissolved
Company Number04179102
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous NamesPayprotect Limited and 08000 Helpme Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Jonathan Haddon Walker
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address77-79 High Street High Street
Egham
Surrey
TW20 9HY
Secretary NameJulie Walker
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleAccountant
Correspondence Address49 Chesham Road
Kingston Upon Thames
Surrey
KT1 3AG
Secretary NameMr Neil James Huzinga
NationalityBritish
StatusResigned
Appointed09 March 2004(2 years, 12 months after company formation)
Appointment Duration10 years (resigned 24 March 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressLittle Sussex
28 The Ridings East Preston
Littlehampton
West Sussex
BN16 2TW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address77-79 High Street High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Shareholders

2 at £1David Walker
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2014Director's details changed for Mr David Jonathan Haddon Walker on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr David Jonathan Haddon Walker on 24 March 2014 (2 pages)
24 March 2014Registered office address changed from Avantia House 29 Thames Street Kingston upon Thames Surrey KT1 1PH England on 24 March 2014 (1 page)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
24 March 2014Termination of appointment of Neil Huzinga as a secretary (1 page)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
24 March 2014Termination of appointment of Neil Huzinga as a secretary (1 page)
24 March 2014Termination of appointment of Neil Huzinga as a secretary (1 page)
24 March 2014Termination of appointment of Neil Huzinga as a secretary (1 page)
24 March 2014Registered office address changed from Avantia House 29 Thames Street Kingston upon Thames Surrey KT1 1PH England on 24 March 2014 (1 page)
27 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
27 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
26 November 2013Change of name notice (2 pages)
26 November 2013Change of name notice (2 pages)
26 November 2013Company name changed 08000 helpme LIMITED\certificate issued on 26/11/13
  • RES15 ‐ Change company name resolution on 2013-11-22
(3 pages)
26 November 2013Company name changed 08000 helpme LIMITED\certificate issued on 26/11/13
  • RES15 ‐ Change company name resolution on 2013-11-22
(3 pages)
11 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 March 2011Registered office address changed from 2Nd Floor Thames House 29 Thames Street Kingston upon Thames Surrey KT1 1PH United Kingdom on 21 March 2011 (1 page)
21 March 2011Director's details changed for Mr David Jonathan Haddon Walker on 1 January 2011 (2 pages)
21 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
21 March 2011Director's details changed for Mr David Jonathan Haddon Walker on 1 January 2011 (2 pages)
21 March 2011Director's details changed for Mr David Jonathan Haddon Walker on 1 January 2011 (2 pages)
21 March 2011Registered office address changed from 2Nd Floor Thames House 29 Thames Street Kingston upon Thames Surrey KT1 1PH United Kingdom on 21 March 2011 (1 page)
21 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 July 2010Change of name notice (2 pages)
12 July 2010Company name changed payprotect LIMITED\certificate issued on 12/07/10
  • RES15 ‐ Change company name resolution on 2010-06-18
(2 pages)
12 July 2010Change of name notice (2 pages)
12 July 2010Company name changed payprotect LIMITED\certificate issued on 12/07/10
  • RES15 ‐ Change company name resolution on 2010-06-18
(2 pages)
2 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-18
(1 page)
2 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-18
(1 page)
6 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 April 2009Return made up to 14/03/09; full list of members (3 pages)
23 April 2009Return made up to 14/03/09; full list of members (3 pages)
3 March 2009Registered office changed on 03/03/2009 from 66 high street kingston upon thames surrey KT1 1HN (1 page)
3 March 2009Registered office changed on 03/03/2009 from 66 high street kingston upon thames surrey KT1 1HN (1 page)
26 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 April 2008Return made up to 14/03/08; full list of members (3 pages)
10 April 2008Return made up to 14/03/08; full list of members (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Return made up to 14/03/07; full list of members (2 pages)
14 March 2007Return made up to 14/03/07; full list of members (2 pages)
14 March 2007Secretary's particulars changed (1 page)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 June 2006Return made up to 14/03/06; full list of members
  • 363(287) ‐ Registered office changed on 01/06/06
(6 pages)
1 June 2006Return made up to 14/03/06; full list of members
  • 363(287) ‐ Registered office changed on 01/06/06
(6 pages)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 April 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 March 2004Return made up to 14/03/04; full list of members
  • 363(287) ‐ Registered office changed on 13/03/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
13 March 2004New secretary appointed (2 pages)
13 March 2004New secretary appointed (2 pages)
13 March 2004Return made up to 14/03/04; full list of members
  • 363(287) ‐ Registered office changed on 13/03/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
16 April 2003Return made up to 14/03/03; full list of members (6 pages)
16 April 2003Return made up to 14/03/03; full list of members (6 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
2 April 2002Return made up to 14/03/02; full list of members (6 pages)
2 April 2002Return made up to 14/03/02; full list of members (6 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Registered office changed on 20/03/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Registered office changed on 20/03/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
20 March 2001New director appointed (2 pages)
14 March 2001Incorporation (14 pages)
14 March 2001Incorporation (14 pages)