Jon Walker Timber Products Limited NOTTS


Jon Walker Timber Products started in year 1954 as Private Limited Company with registration number 00531909. The Jon Walker Timber Products company has been functioning successfully for 70 years now and its status is active. The firm's office is based in Notts at 250 Mansfield Lane. Postal code: NG14 6HP. Since 8th August 2002 Jon Walker Timber Products Limited is no longer carrying the name Walkers Products (nottingham).

At the moment there are 2 directors in the the firm, namely Denise W. and Jonathan W.. In addition one secretary - Jonathan W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jon Walker Timber Products Limited Address / Contact

Office Address 250 Mansfield Lane
Office Address2 Calverton
Town Notts
Post code NG14 6HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00531909
Date of Incorporation Thu, 8th Apr 1954
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st July
Company age 70 years old
Account next due date Tue, 30th Apr 2024 (9 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Jonathan W.

Position: Secretary

Appointed: 04 July 2001

Denise W.

Position: Director

Appointed: 04 July 2001

Jonathan W.

Position: Director

Appointed: 04 July 2001

Willoughby Corporate Secretarial Limited

Position: Corporate Secretary

Appointed: 30 July 1998

Resigned: 04 July 2001

Holger N.

Position: Director

Appointed: 19 December 1997

Resigned: 30 March 2001

John W.

Position: Secretary

Appointed: 08 August 1997

Resigned: 04 July 2001

Charles C.

Position: Director

Appointed: 31 July 1997

Resigned: 19 December 1997

Jonathan W.

Position: Director

Appointed: 07 June 1996

Resigned: 05 September 1997

John W.

Position: Director

Appointed: 30 December 1991

Resigned: 04 July 2001

Jonathan W.

Position: Secretary

Appointed: 30 December 1991

Resigned: 08 August 1997

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Jonathan W. The abovementioned PSC has significiant influence or control over this company,.

Jonathan W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Walkers Products (nottingham) August 8, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand35 973108 764174 921166 229262 891203 356
Current Assets673 510707 189849 989978 663875 336761 798
Debtors413 426316 876302 828364 064148 302153 305
Net Assets Liabilities635 911688 977714 113878 033764 543647 173
Other Debtors 1 5963 47877 195  
Property Plant Equipment130 747125 673231 401355 356342 831174 738
Total Inventories224 111281 549372 240448 370464 143405 137
Other
Accrued Liabilities    14 7404 985
Accumulated Depreciation Impairment Property Plant Equipment353 967379 655413 885457 517514 846207 145
Additions Other Than Through Business Combinations Property Plant Equipment 20 614142 533167 58744 8043 124
Amounts Owed By Related Parties224 854168 29892 14226 31350 6924 997
Amounts Owed To Related Parties6 051 1 1443 518102 795 
Average Number Employees During Period151114141211
Bank Borrowings  96 27480 44866 03051 235
Creditors163 626137 85496 27480 44866 03051 235
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -371 624
Disposals Property Plant Equipment  -2 575  -478 918
Finished Goods Goods For Resale224 111281 549372 240448 370464 143405 137
Further Item Creditors Component Total Creditors  37 53820 978  
Increase From Depreciation Charge For Year Property Plant Equipment 25 68834 22943 63257 32963 923
Net Current Assets Liabilities509 884569 335590 892625 729512 958536 804
Number Shares Issued Fully Paid5 0005 0005 0005 0005 0005 000
Other Creditors83 19047 86791 231130 607113 115106 564
Par Value Share 11111
Prepayments  6 0937 5706 2343 660
Property Plant Equipment Gross Cost484 714505 328645 286812 873857 677381 883
Provisions For Liabilities Balance Sheet Subtotal4 7206 03111 90622 60425 21613 134
Taxation Social Security Payable39 13032 94749 84346 68953 40662 015
Total Assets Less Current Liabilities640 631695 008822 293981 085855 789711 542
Total Borrowings  96 27480 44866 03051 235
Trade Creditors Trade Payables35 25557 040112 884158 02778 56836 422
Trade Debtors Trade Receivables188 572146 982201 115252 98691 376144 648

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers
Total exemption full accounts data made up to 31st July 2022
filed on: 27th, April 2023
Free Download (11 pages)

Company search