Background WavePink WaveYellow Wave

JAMES WALKER TRUSTEES LIMITED (03091631)

JAMES WALKER TRUSTEES LIMITED (03091631) is an active UK company. incorporated on 15 August 1995. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JAMES WALKER TRUSTEES LIMITED has been registered for 30 years. Current directors include COOK, Andrew Donald Douglas, COXWELL, Naomi Jane, YEW, Alex Cheong Huat.

Company Number
03091631
Status
active
Type
ltd
Incorporated
15 August 1995
Age
30 years
Address
Lion House, Woking, GU22 8AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COOK, Andrew Donald Douglas, COXWELL, Naomi Jane, YEW, Alex Cheong Huat
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES WALKER TRUSTEES LIMITED

JAMES WALKER TRUSTEES LIMITED is an active company incorporated on 15 August 1995 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JAMES WALKER TRUSTEES LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03091631

LTD Company

Age

30 Years

Incorporated 15 August 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Lion House Oriental Road Woking, GU22 8AP,

Timeline

6 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Nov 21
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

JACKSON, David Bernard Murray

Active
Oriental Road, WokingGU22 8AP
Secretary
Appointed 15 Jun 2023

COOK, Andrew Donald Douglas

Active
Lion House, WokingGU22 8AP
Born January 1939
Director
Appointed 09 Nov 2004

COXWELL, Naomi Jane

Active
Lion House, WokingGU22 8AP
Born August 1963
Director
Appointed 02 Nov 2020

YEW, Alex Cheong Huat

Active
Oriental Road, WokingGU22 8AP
Born August 1972
Director
Appointed 09 Oct 2025

COLLINS, Patricia Jane

Resigned
Lion House, WokingGU22 8AP
Secretary
Appointed 27 Jan 2006
Resigned 31 Aug 2018

DUNN, Philip

Resigned
Flat 4 Eversleigh, GuildfordGU1 2DY
Secretary
Appointed 11 Dec 1998
Resigned 27 Jan 2006

HARTE, Clare

Resigned
Oriental Road, WokingGU22 8AP
Secretary
Appointed 06 Jul 2020
Resigned 16 Apr 2021

KHALDI, Fiona Elizabeth Margaret

Resigned
Oriental Road, WokingGU22 8AP
Secretary
Appointed 20 Nov 2019
Resigned 20 Dec 2019

RAY, Richard Bardrick

Resigned
147 Oriental Road, WokingGU22 8AP
Secretary
Appointed 01 Sept 2018
Resigned 24 Jan 2019

SAVAGE, Malcolm Douglas

Resigned
4 Oak House, GodalmingGU8 5AP
Secretary
Appointed 15 Aug 1995
Resigned 11 Dec 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 15 Aug 1995
Resigned 15 Aug 1995

BULLOCK, Graham

Resigned
Little Acorns 3 Huntsmans Mews, CamberleyGU16 6JA
Born June 1944
Director
Appointed 11 Dec 1998
Resigned 31 Dec 2004

GALLOWAY, David

Resigned
Town Farm Cottage, MarlowSL7 2BP
Born June 1957
Director
Appointed 11 Dec 1998
Resigned 09 Nov 2004

HIGGINS, Christopher John

Resigned
Northbourne Windsor Road, WokingGU24 8NA
Born June 1938
Director
Appointed 15 Aug 1995
Resigned 11 Dec 1998

KELLY, Michael John

Resigned
Glenelg, WokingGU22 0HW
Born January 1939
Director
Appointed 15 Aug 1995
Resigned 01 May 2000

NEEDHAM, Peter George

Resigned
147 Oriental Road, WokingGU22 8AP
Born June 1959
Director
Appointed 01 Dec 2021
Resigned 08 Oct 2025

SAVAGE, Malcolm Douglas

Resigned
4 Oak House, GodalmingGU8 5AP
Born December 1936
Director
Appointed 15 Aug 1995
Resigned 11 Dec 1998

STEELE, William Murray Black

Resigned
Lion House, WokingGU22 8AP
Born July 1948
Director
Appointed 09 Nov 2004
Resigned 15 Sept 2020

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 15 Aug 1995
Resigned 15 Aug 1995

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 15 Aug 1995
Resigned 15 Aug 1995

Persons with significant control

1

Oriental Road, WokingGU22 8AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Dormant
13 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 September 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Dormant
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Resolution
15 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Dormant
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Dormant
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 August 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Resolution
16 September 2008
RESOLUTIONSResolutions
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
19 August 2005
363aAnnual Return
Legacy
19 August 2005
190190
Legacy
19 August 2005
353353
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2002
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
12 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Legacy
4 January 1999
288bResignation of Director or Secretary
Legacy
4 January 1999
288bResignation of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1997
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Legacy
26 June 1997
288cChange of Particulars
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
25 September 1996
363sAnnual Return (shuttle)
Legacy
1 April 1996
224224
Legacy
4 October 1995
287Change of Registered Office
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Incorporation Company
15 August 1995
NEWINCIncorporation