Company NameWalltastic Ltd
DirectorJulian Evans
Company StatusActive
Company Number04502168
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 9 months ago)
Previous NameJam C Designs Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Julian Evans
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2002(3 weeks, 2 days after company formation)
Appointment Duration21 years, 8 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 140 Unit F Dolphin Industrial Estate
140 Windmill Road
Sunbury On Thames
Middlesex
TW16 7HT
Director NameMatthew Bell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2002(3 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 26 May 2004)
RoleGraphic Design
Correspondence Address17a Lyndhurst Road
London
NW3 5NL
Secretary NameJulian Evans
NationalityBritish
StatusResigned
Appointed25 August 2002(3 weeks, 2 days after company formation)
Appointment Duration12 years, 2 months (resigned 11 November 2014)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address1 Nestles Avenue
Hayes
Middlesex
UB3 4UZ
Director NameMr Mark Robinson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2005)
RoleDesign
Country of ResidenceEngland
Correspondence Address25 Brunel Road
Maidenhead
Berkshire
SL6 2RP
Director NameMr Mark Edward Thorpe
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 September 2008)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressChandlers
Slough Road
Iver Heath
Buckinghamshire
SL0 0EA
Director NameMs Rita Tyson-Bowles
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(6 years, 2 months after company formation)
Appointment Duration6 years (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Nestles Avenue
Hayes
Middlesex
UB3 4UZ
Director NameMrs Rachel Elizabeth Elnaugh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(8 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 November 2011)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address1 Nestles Avenue
Hayes
Middlesex
UB3 4UZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewalltastic.com
Telephone07 957147556
Telephone regionMobile

Location

Registered Address246 Godstone Road Godstone Road
Whyteleafe
CR3 0EF
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London

Shareholders

100 at £1Julian Evans
100.00%
Ordinary

Financials

Year2014
Net Worth£842,881
Cash£664,903
Current Liabilities£331,256

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 August 2023 (9 months, 1 week ago)
Next Return Due16 August 2024 (3 months, 1 week from now)

Filing History

26 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 December 2020Registered office address changed from 25 Moorgate London EC2R 6AY to 246 Godstone Road Godstone Road Whyteleafe CR3 0EF on 9 December 2020 (1 page)
14 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
9 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
9 August 2018Register inspection address has been changed from 1 Nestles Avenue Hayes Middlesex UB3 4UZ to Office 140 Unit F Dolphin Industrial Estate 140 Windmill Road Sunbury-on-Thames Middlesex TW16 7HT (1 page)
27 June 2018Change of details for Mr Julian Evans as a person with significant control on 27 June 2018 (2 pages)
27 June 2018Director's details changed for Mr Julian Evans on 27 June 2018 (2 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
8 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
17 May 2016Register(s) moved to registered inspection location 1 Nestles Avenue Hayes Middlesex UB3 4UZ (1 page)
17 May 2016Register(s) moved to registered inspection location 1 Nestles Avenue Hayes Middlesex UB3 4UZ (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
6 October 2015Memorandum and Articles of Association (2 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 October 2015Memorandum and Articles of Association (2 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
26 August 2015Termination of appointment of Rita Tyson-Bowles as a director on 11 November 2014 (2 pages)
26 August 2015Register inspection address has been changed to 1 Nestles Avenue Hayes Middlesex UB3 4UZ (2 pages)
26 August 2015Termination of appointment of Julian Evans as a secretary on 11 November 2014 (2 pages)
26 August 2015Termination of appointment of Rita Tyson-Bowles as a director on 11 November 2014 (2 pages)
26 August 2015Register inspection address has been changed to 1 Nestles Avenue Hayes Middlesex UB3 4UZ (2 pages)
26 August 2015Termination of appointment of Julian Evans as a secretary on 11 November 2014 (2 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
17 April 2014Director's details changed for Ms Rita Tyson-Bowles on 17 April 2014 (2 pages)
17 April 2014Secretary's details changed for Julian Evans on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 1 Nestles Avenue Hayes Middlesex UB3 4UZ on 17 April 2014 (1 page)
17 April 2014Director's details changed for Julian Evans on 14 April 2014 (2 pages)
17 April 2014Director's details changed for Ms Rita Tyson-Bowles on 17 April 2014 (2 pages)
17 April 2014Secretary's details changed for Julian Evans on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 1 Nestles Avenue Hayes Middlesex UB3 4UZ on 17 April 2014 (1 page)
17 April 2014Director's details changed for Julian Evans on 14 April 2014 (2 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
29 November 2013Director's details changed for Julian Evans on 22 November 2013 (2 pages)
29 November 2013Director's details changed for Julian Evans on 22 November 2013 (2 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
18 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Termination of appointment of Rachel Elnaugh as a director (2 pages)
23 November 2011Termination of appointment of Rachel Elnaugh as a director (2 pages)
31 August 2011Director's details changed for Mrs Rachel Elizabeth Elnaugh on 2 August 2011 (2 pages)
31 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
31 August 2011Director's details changed for Mrs Rachel Elizabeth Elnaugh on 2 August 2011 (2 pages)
31 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
31 August 2011Director's details changed for Mrs Rachel Elizabeth Elnaugh on 2 August 2011 (2 pages)
12 April 2011Appointment of Mrs Rachel Elizabeth Elnaugh as a director (3 pages)
12 April 2011Appointment of Mrs Rachel Elizabeth Elnaugh as a director (3 pages)
5 April 2011Registered office address changed from 4 Mulroy Drive Camberley Surrey GU15 1LX on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from 4 Mulroy Drive Camberley Surrey GU15 1LX on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from 4 Mulroy Drive Camberley Surrey GU15 1LX on 5 April 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 September 2010Director's details changed for Julian Evans on 1 August 2010 (2 pages)
14 September 2010Secretary's details changed for Julian Evans on 1 August 2010 (1 page)
14 September 2010Director's details changed for Ms Rita Tyson-Bowles on 1 August 2010 (2 pages)
14 September 2010Director's details changed for Julian Evans on 1 August 2010 (2 pages)
14 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
14 September 2010Director's details changed for Julian Evans on 1 August 2010 (2 pages)
14 September 2010Director's details changed for Ms Rita Tyson-Bowles on 1 August 2010 (2 pages)
14 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
14 September 2010Secretary's details changed for Julian Evans on 1 August 2010 (1 page)
14 September 2010Secretary's details changed for Julian Evans on 1 August 2010 (1 page)
14 September 2010Director's details changed for Ms Rita Tyson-Bowles on 1 August 2010 (2 pages)
14 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
5 February 2009Memorandum and Articles of Association (6 pages)
5 February 2009Memorandum and Articles of Association (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Company name changed jam c designs LIMITED\certificate issued on 27/01/09 (2 pages)
27 January 2009Company name changed jam c designs LIMITED\certificate issued on 27/01/09 (2 pages)
10 November 2008Return made up to 02/08/08; full list of members (4 pages)
10 November 2008Return made up to 02/08/08; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 October 2008Director and secretary's change of particulars / julian evans / 29/10/2008 (1 page)
31 October 2008Director and secretary's change of particulars / julian evans / 29/10/2008 (1 page)
29 October 2008Director appointed ms rita tyson-bowles (1 page)
29 October 2008Director appointed ms rita tyson-bowles (1 page)
29 October 2008Director and secretary's change of particulars / julian evans / 20/10/2008 (1 page)
29 October 2008Director and secretary's change of particulars / julian evans / 20/10/2008 (1 page)
29 October 2008Director and secretary's change of particulars / julian evans / 20/10/2008 (1 page)
29 October 2008Director and secretary's change of particulars / julian evans / 20/10/2008 (1 page)
28 October 2008Appointment terminated director mark thorpe (1 page)
28 October 2008Appointment terminated director mark thorpe (1 page)
12 November 2007Return made up to 02/08/07; full list of members (3 pages)
12 November 2007Return made up to 02/08/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 December 2006Return made up to 02/08/06; full list of members (3 pages)
15 December 2006Return made up to 02/08/06; full list of members (3 pages)
11 December 2006Return made up to 02/08/05; full list of members (3 pages)
11 December 2006Return made up to 02/08/05; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
14 April 2005Return made up to 02/08/04; full list of members (7 pages)
14 April 2005Return made up to 02/08/04; full list of members (7 pages)
24 June 2004New director appointed (4 pages)
24 June 2004New director appointed (4 pages)
8 June 2004New director appointed (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004New director appointed (1 page)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 July 2003Return made up to 02/08/03; full list of members (7 pages)
28 July 2003Return made up to 02/08/03; full list of members (7 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
17 March 2003Director resigned (1 page)
17 March 2003New director appointed (1 page)
17 March 2003New director appointed (1 page)
17 March 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
17 March 2003Secretary resigned (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
28 February 2003New secretary appointed;new director appointed (1 page)
28 February 2003New secretary appointed;new director appointed (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
2 August 2002Incorporation (12 pages)
2 August 2002Incorporation (12 pages)