WALTER JAMES LIMITED
Overview
Company Name | WALTER JAMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07819849 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WALTER JAMES LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is WALTER JAMES LIMITED located?
Registered Office Address | 45 Whitfield Street W1T 4HD London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WALTER JAMES LIMITED?
Company Name | From | Until |
---|---|---|
PURCON INTERNATIONAL RECRUITMENT LTD | Oct 21, 2011 | Oct 21, 2011 |
What are the latest accounts for WALTER JAMES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WALTER JAMES LIMITED?
Last Confirmation Statement Made Up To | Oct 21, 2025 |
---|---|
Next Confirmation Statement Due | Nov 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 21, 2024 |
Overdue | No |
What are the latest filings for WALTER JAMES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 21, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Registration of charge 078198490005, created on Jul 11, 2024 | 66 pages | MR01 | ||||||||||
Satisfaction of charge 078198490004 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from 60 Grosvenor Street London W1K 4PZ England to 45 Whitfield Street London W1T 4HD on Mar 05, 2024 | 1 pages | AD01 | ||||||||||
Change of details for Mr Andrew Joseph Nathanson as a person with significant control on Feb 22, 2024 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Andrew Joseph Nathanson on Feb 22, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Larry Edwin Hartmann on Feb 22, 2024 | 2 pages | CH01 | ||||||||||
Notification of Larry Hartmann as a person with significant control on Feb 21, 2024 | 2 pages | PSC01 | ||||||||||
Notification of Andrew Joseph Nathanson as a person with significant control on Feb 21, 2024 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Feb 22, 2024 | 2 pages | PSC09 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Oct 21, 2023 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 60 Grosvenor Street 60 Grosvenor Street London W1K 4PZ England to 60 Grosvenor Street London W1K 4PZ on Aug 29, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from 60 Grosvenor Street London W1K 3HZ United Kingdom to 60 Grosvenor Street 60 Grosvenor Street London W1K 4PZ on Aug 29, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 078198490004, created on Nov 30, 2022 | 58 pages | MR01 | ||||||||||
Confirmation statement made on Oct 21, 2022 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Graham John Anthony Dolan as a secretary on Jun 23, 2022 | 1 pages | TM02 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of James Absalom as a person with significant control on Dec 17, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Resourcing Capital Ventures Limited as a person with significant control on Dec 17, 2021 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Andrew Joseph Nathanson as a director on Dec 17, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of WALTER JAMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ABSALOM, James | Director | Whitfield Street W1T 4HD London 45 England | United Kingdom | British | Managing Director | 192798860002 | ||||
HARTMANN, Larry Edwin | Director | Whitfield Street W1T 4HD London 45 England | United States | American | Chief Executive Officer | 297137040001 | ||||
NATHANSON, Andrew Joseph | Director | Whitfield Street W1T 4HD London 45 England | United States | American | Chief Financial Officer | 297137050001 | ||||
ATKINS, Janet Patricia | Secretary | c/o Cesson Accounting Services Ltd Corum One Corum Office Park Crown Way, Warmley BS30 8FJ Bristol Suite 9 United Kingdom | 163985040001 | |||||||
DOLAN, Graham John Anthony | Secretary | Fry's Walk BA4 5WT Shepton Mallet 3 Somerset United Kingdom | 196407300001 | |||||||
ATKINS, Janet Patricia | Director | c/o Cesson Accounting Services Ltd Corum One Corum Office Park Crown Way, Warmley BS30 8FJ Bristol Suite 9 United Kingdom | England | British | Accountant | 61323290001 | ||||
CLELAND-BOGLE, Ryan | Director | 60 Sloane Avenue SW3 3XB London 3rd Floor | United Kingdom | British | Company Director | 202982880001 | ||||
CLELAND-BOGLE, Ryan | Director | 60 Sloane Avenue SW3 3XB London 3rd Floor | United Kingdom | British | Company Director | 144264740001 | ||||
DARCY, Eliot Mark | Director | 60 Sloane Avenue SW3 3DD London 3rd Floor United Kingdom | United Kingdom | British | Chartered Accountant | 161766030001 | ||||
DONBAVAND, Philip | Director | c/o Cesson Accounting Services Ltd Corum One Corum Office Park Crown Way, Warmley BS30 8FJ Bristol Suite 9 United Kingdom | United Kingdom | British | Sales Director | 163985030001 | ||||
ENGLISH, Anthony Thomas George | Director | Grosvenor Street W1K 3HZ London 60 England England | United Kingdom | British | Chairman | 163985020001 | ||||
FRANCE, Melissa Jane | Director | 60 Sloane Avenue SW3 3XB London 3rd Floor United Kingdom | England | British | Company Director | 183985620001 | ||||
HAMID, Abid | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | United Kingdom | British | Company Director | 223360020001 | ||||
HODGE, Jonathan Peter Shaw | Director | 60 Sloane Avenue SW3 3XB London 3rd Floor United Kingdom | England | British | Company Director | 196380800001 | ||||
JALAN, Deepak | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | United Kingdom | British | Company Director | 122086790003 | ||||
MCDOWELL, Angus James | Director | Grosvenor Street W1K 3HZ London 60 United Kingdom | United Kingdom | British | Company Director | 179741170003 | ||||
TAYLOR-GREGG, Alexander Fergus | Director | 60 Sloane Avenue SW3 3DD London 3rd Floor United Kingdom | United Kingdom | British | Company Director | 183713550001 | ||||
TRKULJA-AMJARV, Riina | Director | 60 Sloane Avenue SW3 3XB London 3rd Floor | United Kingdom | Estonian | Company Director | 173532430001 |
Who are the persons with significant control of WALTER JAMES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Andrew Joseph Nathanson | Feb 21, 2024 | Whitfield Street W1T 4HD London 45 England | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Mr Larry Edwin Hartmann | Feb 21, 2024 | Whitfield Street W1T 4HD London 45 England | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Resourcing Capital Ventures Limited | Apr 06, 2016 | Grosvenor Street W1K 3HZ London 60 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr James Absalom | Apr 06, 2016 | Corum Office Park Crown Way, Warmley BS30 8FJ Bristol Suite 9 Corum One United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Resourcing Capital Ventures Limited | Apr 06, 2016 | 60 Sloane Avenue SW3 3XB London 3rd Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for WALTER JAMES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 17, 2021 | Feb 21, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Oct 21, 2016 | Oct 21, 2016 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0