Background WavePink WaveYellow Wave

J.WALKER & SON (DEVELOPMENT) LIMITED (10624999)

J.WALKER & SON (DEVELOPMENT) LIMITED (10624999) is an active UK company. incorporated on 17 February 2017. with registered office in Chalfont St. Giles. The company operates in the Construction sector, engaged in development of building projects. J.WALKER & SON (DEVELOPMENT) LIMITED has been registered for 9 years. Current directors include WALKER, Charles Edwyn, WALKER, David John.

Company Number
10624999
Status
active
Type
ltd
Incorporated
17 February 2017
Age
9 years
Address
17 Parsonage Road, Chalfont St. Giles, HP8 4JW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WALKER, Charles Edwyn, WALKER, David John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.WALKER & SON (DEVELOPMENT) LIMITED

J.WALKER & SON (DEVELOPMENT) LIMITED is an active company incorporated on 17 February 2017 with the registered office located in Chalfont St. Giles. The company operates in the Construction sector, specifically engaged in development of building projects. J.WALKER & SON (DEVELOPMENT) LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10624999

LTD Company

Age

9 Years

Incorporated 17 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

17 Parsonage Road Chalfont St. Giles, HP8 4JW,

Previous Addresses

Rose Farm , Thame Road Longwick Aylesbury Buckinghamshire HP27 9SW United Kingdom
From: 17 February 2017To: 6 March 2018
Timeline

12 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Owner Exit
Jan 19
Owner Exit
Jan 19
Funding Round
Jan 19
Director Left
Nov 20
New Owner
Feb 23
New Owner
Feb 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Jan 26
1
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WALKER, William James

Active
Parsonage Road, Chalfont St. GilesHP8 4JW
Secretary
Appointed 17 Feb 2017

WALKER, Charles Edwyn

Active
Parsonage Road, Chalfont St. GilesHP8 4JW
Born June 1971
Director
Appointed 17 Feb 2017

WALKER, David John

Active
Parsonage Road, Chalfont St. GilesHP8 4JW
Born March 1963
Director
Appointed 17 Feb 2017

WALKER, Eleanor Mary

Resigned
Parsonage Road, Chalfont St. GilesHP8 4JW
Born August 1934
Director
Appointed 17 Feb 2017
Resigned 03 Nov 2020

WALKER, George Patrick

Resigned
Parsonage Road, Chalfont St. GilesHP8 4JW
Born March 1965
Director
Appointed 17 Feb 2017
Resigned 22 Mar 2023

WALKER, James William

Resigned
Parsonage Road, Chalfont St. GilesHP8 4JW
Born August 1934
Director
Appointed 17 Feb 2017
Resigned 24 Jan 2026

WALKER, William James

Resigned
Parsonage Road, Chalfont St. GilesHP8 4JW
Born July 1961
Director
Appointed 17 Feb 2017
Resigned 22 Mar 2023

Persons with significant control

5

1 Active
4 Ceased
Parsonage Road, Chalfont St. GilesHP8 4JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2023

Mr William James Walker

Ceased
Parsonage Road, Chalfont St. GilesHP8 4JW
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2023
Ceased 14 Mar 2023

Mr David John Walker

Ceased
Parsonage Road, Chalfont St. GilesHP8 4JW
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2023
Ceased 14 Mar 2023
Parsonage Road, Chalfont St. GilesHP8 4JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2019
Ceased 18 Jan 2019

Mr William James Walker

Ceased
Parsonage Road, Chalfont St. GilesHP8 4JW
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2017
Ceased 17 Jan 2019
Fundings
Financials
Latest Activities

Filing History

52

Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Memorandum Articles
5 April 2023
MAMA
Capital Name Of Class Of Shares
29 March 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
29 March 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 February 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 February 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
8 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 April 2019
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
21 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 February 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Resolution
30 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
21 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 January 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
18 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Incorporation Company
17 February 2017
NEWINCIncorporation