Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J. WALSTER LIMITED
Company Information for

J. WALSTER LIMITED

46 HIGH STREET, ARNOLD, NOTTINGHAM, NG5 7DZ,
Company Registration Number
01889092
Private Limited Company
Active

Company Overview

About J. Walster Ltd
J. WALSTER LIMITED was founded on 1985-02-22 and has its registered office in Nottingham. The organisation's status is listed as "Active". J. Walster Limited is a Private Limited Company registered in ENGLAND 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
J. WALSTER LIMITED
 
Legal Registered Office
46 HIGH STREET
ARNOLD
NOTTINGHAM
NG5 7DZ
Other companies in NG15
 
Filing Information
Company Number 01889092
Company ID Number 01889092
Date formed 1985-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 22:38:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J. WALSTER 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 J. WALSTER LIMITED

Current Directors
Officer Role Date Appointed
THOMAS CHRISTOPHER WALSTER
Company Secretary 2011-06-23
WAYNE WILLIAM SCHOLTER
Director 2001-07-04
KAY IRENE WALSTER
Director 2018-02-20
MATTHEW JAMES ANTHONY WALSTER
Director 2011-06-23
THOMAS CHRISTOPHER WALSTER
Director 2011-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
PETER KEVIN WALSTER
Company Secretary 2001-04-30 2011-06-24
KAY IRENE WALSTER
Director 1992-04-30 2011-06-24
PETER KEVIN WALSTER
Director 1992-04-30 2011-06-24
KAY IRENE WALSTER
Company Secretary 1992-04-30 2001-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE WILLIAM SCHOLTER NEWARK BRANCH LINE CO LIMITED Director 2009-01-07 CURRENT 2009-01-07 Active
WAYNE WILLIAM SCHOLTER PROGENY PROPERTIES LIMITED Director 1997-10-22 CURRENT 1994-10-10 Active
WAYNE WILLIAM SCHOLTER ALDERGATE REALTIES LTD. Director 1993-02-15 CURRENT 1993-02-15 Active
WAYNE WILLIAM SCHOLTER ALDERGATE LAND LIMITED Director 1993-02-15 CURRENT 1993-02-15 Active
WAYNE WILLIAM SCHOLTER ALDERGATE PROJECTS LIMITED Director 1992-10-09 CURRENT 1992-10-09 Active
WAYNE WILLIAM SCHOLTER ALDERGATE ESTATES LIMITED Director 1992-07-17 CURRENT 1992-07-17 Active
WAYNE WILLIAM SCHOLTER ALDERGATE DEVELOPMENTS LIMITED Director 1992-02-13 CURRENT 1992-02-11 Active
WAYNE WILLIAM SCHOLTER PARIFIX LIMITED Director 1991-12-31 CURRENT 1988-05-20 Active
WAYNE WILLIAM SCHOLTER ALDERGATE PROPERTIES LIMITED Director 1991-09-27 CURRENT 1991-09-27 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
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-09-2930/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-06-23AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-07-07AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-07-03AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-02-28CH01Director's details changed for Mr Matthew James Anthony Walster on 2018-02-18
2018-02-28AP01DIRECTOR APPOINTED MS KAY IRENE WALSTER
2017-07-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/16 FROM Forest Lodge Forest Lane Papplewick Nottingham NG15 8FG
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-19AR0130/04/16 ANNUAL RETURN FULL LIST
2015-06-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-07AR0130/04/15 ANNUAL RETURN FULL LIST
2014-07-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-19AR0130/04/14 ANNUAL RETURN FULL LIST
2013-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-06-04AR0130/04/13 ANNUAL RETURN FULL LIST
2012-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-05-02AR0130/04/12 ANNUAL RETURN FULL LIST
2011-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALSTER
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR KAY WALSTER
2011-06-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER WALSTER
2011-06-24AP03Appointment of Mr Thomas Christopher Walster as company secretary
2011-06-24AP01DIRECTOR APPOINTED MR THOMAS CHRISTOPHER WALSTER
2011-06-24AP01DIRECTOR APPOINTED MR MATTHEW JAMES ANTHONY WALSTER
2011-05-04AR0130/04/11 FULL LIST
2010-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-05-13AR0130/04/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KEVIN WALSTER / 30/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY IRENE WALSTER / 30/04/2010
2009-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-06-15363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-30363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-10-09395PARTICULARS OF MORTGAGE/CHARGE
2007-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-05395PARTICULARS OF MORTGAGE/CHARGE
2007-06-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-18363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2007-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-05-17363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-05-11363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-04-23395PARTICULARS OF MORTGAGE/CHARGE
2005-04-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-05-12363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-05-28363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-03-26395PARTICULARS OF MORTGAGE/CHARGE
2002-05-08363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-07-10288aNEW DIRECTOR APPOINTED
2001-05-17288aNEW SECRETARY APPOINTED
2001-05-17363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-05-17AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-17363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-05-22363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-05-22AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-06-03AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-05-11363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1998-09-15AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-05-11363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to J. WALSTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 J. WALSTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-10-09 Outstanding ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2007-09-05 Outstanding ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2005-04-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-03-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-02-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-02-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-02-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-02-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-02-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-02-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-02-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-02-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-02-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2017-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 J. WALSTER LIMITED

Intangible Assets
Patents
We have not found any records of J. WALSTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J. WALSTER LIMITED
Trademarks
We have not found any records of J. WALSTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J. WALSTER 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 (68100 - Buying and selling of own real estate) as J. WALSTER LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where J. WALSTER 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 J. WALSTER 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 J. WALSTER 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.