J G Walker Groundworks Ltd

General information

Name:

J G Walker Groundworks Limited

Office Address:

Recovery House Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 08158130

Incorporation date: 2012-07-26

Dissolution date: 2021-09-30

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 marks the launching of J G Walker Groundworks Ltd, the firm which was located at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford. It was started on 26th July 2012. The firm Companies House Reg No. was 08158130 and its area code was IG6 3TU. The firm had been operating in this business for 9 years until 30th September 2021.

As found in the company's executives list, there were three directors to name just a few: Gary W. and Jamie W..

The companies that controlled this firm included: Jg Walker Limited had substantial control or influence over the company. This business could have been reached in Chelmsford at Boyton Cross, Roxwell, CM1 4LP and was registered as a PSC under the registration number 09691481.

Financial data based on annual reports

Company staff

Gary W.

Role: Director

Appointed: 08 December 2016

Latest update: 23 January 2024

Jamie W.

Role: Director

Appointed: 26 July 2012

Latest update: 23 January 2024

People with significant control

Jg Walker Limited
Address: Ashtree Farm, Ind. Estate Boyton Cross, Roxwell, Chelmsford, CM1 4LP, England
Legal authority Limited
Legal form Limited
Country registered Essex
Place registered England & Wales
Registration number 09691481
Notified on 29 January 2019
Nature of control:
substantial control or influence
Renaissance Ventures Fze
Address: Saif Office, P8-07-50 P.O.Box 8318, Sharjah, United Arab Emirates, PO Box PO BOX 831, United Arab Emirates
Legal authority United Arab Emirates
Legal form Fze
Country registered Uae
Place registered 14423
Registration number 14423
Notified on 8 March 2018
Ceased on 29 January 2019
Nature of control:
3/4 to full of voting rights
right to manage directors
Jamie W.
Notified on 4 July 2016
Ceased on 8 March 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 July 2018
Confirmation statement next due date 22 March 2020
Confirmation statement last made up date 08 March 2019
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 19 November 2014
Annual Accounts 2 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 2 October 2015
Annual Accounts 3 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 3 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 30 August 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30 August 2013

Company Vehicle Operator Data

Ashtree Farm

Address

Boyton Cross , Roxwell

City

Chelmsford

Postal code

CM1 4LP

No. of Vehicles

8

No. of Trailers

2

Jobs and Vacancies at J G Walker Groundworks Limited

Quantity Surveyor in Chelmsford, posted on Wednesday 27th September 2017
Region / City Home Counties, Chelmsford
Industry House and office construction industry
Experience at least five years
Job type full time
Career level experienced (non-managerial)
 
Construction Engineer in Chelmsford, posted on Wednesday 9th August 2017
Region / City Home Counties, Chelmsford
Industry Commercial and residential spaces construction
Experience at least five years
Job type full time
 
Groundworks Estimator/Surveyor in Chelmsford, posted on Wednesday 28th June 2017
Region / City Home Counties, Chelmsford
Industry Commercial and residential spaces construction
Experience at least five years
Job type full time
 
Buyer in Chelmsford, posted on Monday 10th April 2017
Region / City Home Counties, Chelmsford
Industry Residential and office construction
Experience at least five years
Job type full time
 
Contract/Project Manager in Chelmsford, posted on Wednesday 14th December 2016
Region / City Home Counties, Chelmsford
Industry Office buildings and residential construction
Experience ten years or more
Job type full time
Career level none
 
Groundworker in London, posted on Tuesday 19th July 2016
Region / City London, London
Industry Office buildings and residential construction
Job type full time
 
Dumper Driver/Groundworker in London, posted on Tuesday 19th July 2016
Region / City London, London
Industry Construction of residential and office buildings
Experience less than one year
Job type full time
Career level none
 
Cscs Labourer Immediate Start in Southminster, posted on Monday 19th October 2015
Region / City Home Counties, Southminster
Industry Commercial and residential spaces construction
Experience less than one year
Job type full time
Career level none
 
360 Machine Driver in Southend on Sea, posted on Monday 19th October 2015
Region / City Home Counties, Southend on Sea
Industry Construction of residential and office buildings
Job type full time
 
Groundworker in Southminster, posted on Monday 19th October 2015
Region / City Home Counties, Southminster
Industry Office spaces and residential construction
Job type full time
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, September 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

161 Springfield Road

Post code:

CM2 6JP

City / Town:

Chelmsford

HQ address,
2014

Address:

161 Springfield Road

Post code:

CM2 6JP

City / Town:

Chelmsford

HQ address,
2015

Address:

161 Springfield Road

Post code:

CM2 6JP

City / Town:

Chelmsford

HQ address,
2016

Address:

Ashtree Farm Industrial Estate Boyton Cross

Post code:

CM1 4LP

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 43120 : Site preparation
9
Company Age

Closest Companies - by postcode