Company NameJohn Walker Gardeners Limited
DirectorJohn Richard Walker
Company StatusActive
Company Number04718576
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Richard Walker
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(same day as company formation)
RoleGardener
Country of ResidenceEngland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Secretary NameMs Sarah Elizabeth Shuttleworth
NationalityBritish
StatusCurrent
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01767 691718
Telephone regionSandy

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1John Richard Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£155
Cash£860
Current Liabilities£4,778

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
13 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
14 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
14 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
6 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 31 March 2018 (5 pages)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
20 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
24 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Registered office address changed from First Floor Offices 2 Park Road Sandy Bedfordshire SG19 1AA to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 30 June 2015 (1 page)
30 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Registered office address changed from First Floor Offices 2 Park Road Sandy Bedfordshire SG19 1AA to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 30 June 2015 (1 page)
30 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
17 May 2010Secretary's details changed for Sarah Elizabeth Shuttleworth on 1 October 2009 (1 page)
17 May 2010Director's details changed for John Richard Walker on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Sarah Elizabeth Shuttleworth on 1 October 2009 (1 page)
17 May 2010Director's details changed for John Richard Walker on 1 October 2009 (2 pages)
17 May 2010Director's details changed for John Richard Walker on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Sarah Elizabeth Shuttleworth on 1 October 2009 (1 page)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 May 2009Return made up to 01/04/09; full list of members (3 pages)
21 May 2009Return made up to 01/04/09; full list of members (3 pages)
6 April 2009Registered office changed on 06/04/2009 from, suite 8 shannon court, high, street, sandy, bedfordshire, SG191AG (1 page)
6 April 2009Registered office changed on 06/04/2009 from, suite 8 shannon court, high, street, sandy, bedfordshire, SG191AG (1 page)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 May 2008Return made up to 01/04/08; no change of members (6 pages)
27 May 2008Return made up to 01/04/08; no change of members (6 pages)
13 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 June 2007Return made up to 01/04/07; no change of members (6 pages)
29 June 2007Return made up to 01/04/07; no change of members (6 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 March 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
7 March 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
30 October 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
30 October 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
25 May 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 December 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
16 June 2005Return made up to 01/04/05; full list of members (6 pages)
16 June 2005Return made up to 01/04/05; full list of members (6 pages)
7 July 2004Return made up to 01/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
(6 pages)
7 July 2004Return made up to 01/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
(6 pages)
27 July 2003New secretary appointed (2 pages)
27 July 2003New director appointed (2 pages)
27 July 2003New secretary appointed (2 pages)
27 July 2003New director appointed (2 pages)
11 April 2003Director resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Director resigned (1 page)
1 April 2003Incorporation (16 pages)
1 April 2003Incorporation (16 pages)