Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JIM WALTON (PENRITH) LIMITED
Company Information for

JIM WALTON (PENRITH) LIMITED

Unit 2 Cowper Road, Gilwilly Industrial Estate, Penrith, CUMBRIA, CA11 9BN,
Company Registration Number
01109528
Private Limited Company
Active

Company Overview

About Jim Walton (penrith) Ltd
JIM WALTON (PENRITH) LIMITED was founded on 1973-04-19 and has its registered office in Penrith. The organisation's status is listed as "Active". Jim Walton (penrith) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JIM WALTON (PENRITH) LIMITED
 
Legal Registered Office
Unit 2 Cowper Road
Gilwilly Industrial Estate
Penrith
CUMBRIA
CA11 9BN
Other companies in CA11
 
Filing Information
Company Number 01109528
Company ID Number 01109528
Date formed 1973-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-08-24
Return next due 2024-09-07
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB257186830  
Last Datalog update: 2024-06-28 15:46:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JIM WALTON (PENRITH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JIM WALTON (PENRITH) LIMITED

Current Directors
Officer Role Date Appointed
STUART GEOFFREY HEATON
Company Secretary 2008-02-29
ALAN HENRY WALTON
Director 2003-06-01
JAMES IAN WALTON
Director 2003-06-01
STEPHEN WALTON
Director 2004-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM BARRIE HUTCHINSON
Company Secretary 2003-06-01 2008-02-29
ANN WALTON
Company Secretary 1991-08-24 2003-06-01
ANN WALTON
Director 1991-08-24 2003-06-01
JAMES WALTON
Director 1991-08-24 2003-06-01
WILLIAM FREDERICK NAYLOR
Director 1991-08-24 1991-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN HENRY WALTON JIM WALTON (PROPERTIES) LIMITED Director 2004-07-19 CURRENT 2003-03-12 Active
STEPHEN WALTON JIM WALTON (PROPERTIES) LIMITED Director 2015-09-01 CURRENT 2003-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-2831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-31CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES
2022-09-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH UPDATES
2020-12-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WALTON
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES
2019-03-13CH01Director's details changed for Mr Alan Henry Walton on 2019-03-13
2019-03-13PSC04Change of details for Mr Alan Henry Walton as a person with significant control on 2019-03-13
2018-12-18TM02Termination of appointment of Stuart Geoffrey Heaton on 2018-12-14
2018-12-14AP03Appointment of Mr Stephen Walton as company secretary on 2018-12-13
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-05-02CH01Director's details changed for Stephen Walton on 2017-05-01
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 360000
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-06-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 360000
2015-09-14AR0124/08/15 ANNUAL RETURN FULL LIST
2015-07-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 360000
2014-08-28AR0124/08/14 ANNUAL RETURN FULL LIST
2014-05-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27AR0124/08/13 ANNUAL RETURN FULL LIST
2013-06-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28AR0124/08/12 ANNUAL RETURN FULL LIST
2012-08-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-30AR0124/08/11 ANNUAL RETURN FULL LIST
2011-08-18AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN WALTON / 18/10/2010
2010-09-14AR0124/08/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALTON / 24/08/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN WALTON / 24/08/2010
2010-04-23AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALTON / 02/09/2009
2009-06-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-09-16363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-03-31AA31/12/07 TOTAL EXEMPTION FULL
2008-03-06288bAPPOINTMENT TERMINATED SECRETARY WILLIAM HUTCHINSON
2008-03-06288aSECRETARY APPOINTED STUART GEOFFREY HEATON
2007-08-31363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-09-15363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-09-15190LOCATION OF DEBENTURE REGISTER
2006-09-15353LOCATION OF REGISTER OF MEMBERS
2006-09-15287REGISTERED OFFICE CHANGED ON 15/09/06 FROM: UNIT 2 COWPER ROAD GILWILLY INDUSTRIAL ESTATE PENRITH CUMBRIA CA11 9BN
2006-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-23287REGISTERED OFFICE CHANGED ON 23/12/05 FROM: SOUTHEND ROAD PENRITH CUMBRIA CA11 8JH
2005-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-30363aRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2004-09-09363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-09-02288aNEW DIRECTOR APPOINTED
2004-05-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-10363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-06-13288aNEW SECRETARY APPOINTED
2003-06-13288bDIRECTOR RESIGNED
2003-06-13288aNEW DIRECTOR APPOINTED
2003-06-13288aNEW DIRECTOR APPOINTED
2003-06-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-06363sRETURN MADE UP TO 24/08/02; NO CHANGE OF MEMBERS
2001-09-05363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2001-04-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-13363(287)REGISTERED OFFICE CHANGED ON 13/09/00
2000-09-13363sRETURN MADE UP TO 24/08/00; CHANGE OF MEMBERS
1999-09-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-09-20363sRETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS
1999-05-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-16363sRETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS
1998-09-01AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-09-10363sRETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS
1997-04-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-09-12363sRETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS
1996-08-19AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-01AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-08-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-08-25363sRETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS
1994-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-09-22363sRETURN MADE UP TO 24/08/94; NO CHANGE OF MEMBERS
1989-07-25ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0253881 Active Licenced property: COWPER ROAD GILWILLY INDUSTRIAL ESTATE PENRITH GILWILLY INDUSTRIAL ESTATE GB CA11 9BN. Correspondance address: GILWILLY INDUSTRIAL ESTATE COWPER ROAD PENRITH GB CA11 9BN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0253881 Active Licenced property: COWPER ROAD GILWILLY INDUSTRIAL ESTATE PENRITH GILWILLY INDUSTRIAL ESTATE GB CA11 9BN. Correspondance address: GILWILLY INDUSTRIAL ESTATE COWPER ROAD PENRITH GB CA11 9BN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JIM WALTON (PENRITH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-21 Outstanding HSBC BANK PLC
LEGAL CHARGE 1994-06-15 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-05-05 Outstanding TGB FINANCE LIMITED
LEGAL CHARGE 1993-01-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1989-07-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
DEBENTURE 1989-07-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1985-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1985-07-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-12-31 £ 166,139
Creditors Due Within One Year 2011-12-31 £ 135,091

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JIM WALTON (PENRITH) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 360,000
Called Up Share Capital 2011-12-31 £ 360,000
Cash Bank In Hand 2012-12-31 £ 279,252
Cash Bank In Hand 2011-12-31 £ 315,218
Current Assets 2012-12-31 £ 1,023,064
Current Assets 2011-12-31 £ 994,956
Debtors 2012-12-31 £ 149,970
Debtors 2011-12-31 £ 88,637
Shareholder Funds 2012-12-31 £ 1,057,639
Shareholder Funds 2011-12-31 £ 1,068,331
Stocks Inventory 2012-12-31 £ 593,842
Stocks Inventory 2011-12-31 £ 591,101
Tangible Fixed Assets 2012-12-31 £ 200,714
Tangible Fixed Assets 2011-12-31 £ 208,466

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JIM WALTON (PENRITH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JIM WALTON (PENRITH) LIMITED
Trademarks
We have not found any records of JIM WALTON (PENRITH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JIM WALTON (PENRITH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as JIM WALTON (PENRITH) LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where JIM WALTON (PENRITH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JIM WALTON (PENRITH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JIM WALTON (PENRITH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.