Company NameJason Walker Taxis Limited
Company StatusDissolved
Company Number04813439
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 9 months ago)
Dissolution Date10 September 2013 (10 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameJason Walker
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2003(same day as company formation)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address36 Waltham Road
Woodford Green
Essex
IG8 8EB
Secretary NamePatricia Walker
NationalityBritish
StatusClosed
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address36 Waltham Road
Woodford Green
Essex
IG8 8EB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressFinance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Shareholders

1 at £1Jason Walker
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,822
Cash£792
Current Liabilities£3,107

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
22 November 2012Compulsory strike-off action has been suspended (1 page)
22 November 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 1
(4 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 1
(4 pages)
20 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Jason Walker on 27 June 2010 (2 pages)
19 July 2010Director's details changed for Jason Walker on 27 June 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 June 2009Return made up to 27/06/09; full list of members (3 pages)
29 June 2009Return made up to 27/06/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 August 2008Return made up to 27/06/08; no change of members (6 pages)
12 August 2008Return made up to 27/06/08; no change of members (6 pages)
24 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 July 2007Return made up to 27/06/07; no change of members (6 pages)
26 July 2007Return made up to 27/06/07; no change of members (6 pages)
23 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 July 2006Return made up to 27/06/06; full list of members (6 pages)
19 July 2006Return made up to 27/06/06; full list of members (6 pages)
8 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 June 2005Return made up to 27/06/05; full list of members (4 pages)
30 June 2005Return made up to 27/06/05; full list of members (4 pages)
26 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 July 2004Return made up to 27/06/04; full list of members (6 pages)
6 July 2004Return made up to 27/06/04; full list of members (6 pages)
20 July 2003Registered office changed on 20/07/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
20 July 2003New secretary appointed (2 pages)
20 July 2003New secretary appointed (2 pages)
20 July 2003New director appointed (2 pages)
20 July 2003New director appointed (2 pages)
20 July 2003Registered office changed on 20/07/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
27 June 2003Incorporation (15 pages)