Check the

JIM WALTON (PENRITH) LIMITED

Company
JIM WALTON (PENRITH) LIMITED (01109528)

JIM WALTON (PENRITH)

Phone: 400050 006 000
A rating

ABOUT JIM WALTON (PENRITH) LIMITED

Jim Walton (Penrith) Limited is a true family owned and run business which has been trading now for over 40 years, the business was started by Jim from humble beginnings in the small hamlet of Johnby some 7 miles from the market town of Penrith in the late 1960s selling used cars and vans to the local community from the family’s small farm.

The Japanese manufacturer Toyota was still a relatively new brand in the early 70′s in the UK, but its reputation for quality and reliability was renowned and as both businesses grew a business relationship was formed.

Following a move to Penrith in ’73 the company evolved over the next 30 years with  Jim’s three sons James, Alan and Stephen - ‘the next generation’ of the family progressing from leaving school and learning the business from the bottom up, through all sides of  the business.

We firmly believe that customer loyalty only comes from  ‘Exceptional Customer Service’ .

So, whether you’re looking for a new or used vehicle, Service or Mot, you can be assured of a service that is second to none from a true family firm at prices you can afford from a company who cares!

We are a family run firm specialising in Toyota, having been associated with the brand for over 40 years.

As an official Toyota Service Outlet, we provide a state of the art Sales & Service Centre, for almost any make & model of New or Used car.

At Jim Walton's we are extremely proud of our achievements - providing the highest levels of customer care, resulting in a very high level of customer recommendation & repeat business, whether it be from Sales, Service or Parts departments.

KEY FINANCES

Year
2016
Assets
£1111.88k ▲ £49.58k (4.67 %)
Cash
£184.5k ▼ £-110.28k (-37.41 %)
Liabilities
£184.2k ▲ £44.18k (31.56 %)
Net Worth
£927.68k ▲ £5.4k (0.59 %)

REGISTRATION INFO

Company name
JIM WALTON (PENRITH) LIMITED
Company number
01109528
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Apr 1973
Age - 52 years
Home Country
United Kingdom

CONTACTS

Website
www.jimwalton.co.uk
Phones
400050 006 000
400005 000 075
01768 864 555
00020 003 000
00050 006 000
00080 009 000
0001 200 015
0002 000 025
00030 004 000
00060 007 000
0001 000 012
0001 500 020
0002 500 030
0004 000 050
00075 000 100
01768 867 280
01768 865 428
01768 892 979
Registered Address
UNIT 2 COWPER ROAD,
GILWILLY INDUSTRIAL ESTATE,
PENRITH,
CUMBRIA,
CA11 9BN

ECONOMIC ACTIVITIES

45112
Sale of used cars and light motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

24 Aug 2016
Confirmation statement made on 24 August 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 360,000

CHARGES

17 April 2009
Status
Outstanding
Delivered
21 April 2009
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

8 June 1994
Status
Outstanding
Delivered
15 June 1994
Persons entitled
The Governor & Company of the Bank of Scotland
Description
L/H land with the buildings erected thereon being garage…

18 April 1994
Status
Outstanding
Delivered
5 May 1994
Persons entitled
Tgb Finance Limited
Description
L/H land and buildings situate on the north east and south…

12 January 1993
Status
Outstanding
Delivered
19 January 1993
Persons entitled
The Governor and Company of the Bank of Scotland
Description
L/H property k/a garage and premises situate in victoria…

10 July 1989
Status
Outstanding
Delivered
18 July 1989
Persons entitled
The Governor and Company of the Bank of Scotland.
Description
The balances at credit of any accounts held by the bank in…

10 July 1989
Status
Satisfied on 4 June 2009
Delivered
18 July 1989
Persons entitled
The Governor and Company of the Bank of Scotland
Description
(Including trade and tenant fixtures). Fixed and floating…

15 October 1985
Status
Satisfied on 21 August 1989
Delivered
24 October 1985
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over the company's f/h & l/h…

7 July 1985
Status
Satisfied
Delivered
25 July 1985
Persons entitled
The Governor and Company of the Bank of Scotland
Description
(Including trade fixtures). Fixed and floating charges over…

See Also


Last update 2018

JIM WALTON (PENRITH) LIMITED DIRECTORS

Stuart Geoffrey Heaton

  Acting
Appointed
29 February 2008
Role
Secretary
Address
Honeywall, High Bankhill, Penrith, Cumbria, CA10 1EZ
Name
HEATON, Stuart Geoffrey

Alan Henry Walton

  Acting PSC
Appointed
01 June 2003
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
Lowbyre Lodge Johnby, Greystoke, Penrith, Cumbria, CA11 0UU
Country Of Residence
United Kingdom
Name
WALTON, Alan Henry
Notified On
24 August 2016
Nature Of Control
Has significant influence or control

James Ian Walton

  Acting
Appointed
01 June 2003
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
Alandale, Beacon Edge, Penrith, Cumbria, England, CA11 7PE
Country Of Residence
England
Name
WALTON, James Ian

Stephen Walton

  Acting
Appointed
19 July 2004
Occupation
Motor Trader
Role
Director
Age
40
Nationality
British
Address
1 Thorneycroft Cottage, Johnby, Penrith, Cumbria, CA11 0UU
Country Of Residence
England
Name
WALTON, Stephen

William Barrie Hutchinson

  Resigned
Appointed
01 June 2003
Resigned
29 February 2008
Role
Secretary
Address
23 Esthwaite Avenue, Kendal, Cumbria, LA9 7NZ
Name
HUTCHINSON, William Barrie

Ann Walton

  Resigned
Resigned
01 June 2003
Role
Secretary
Address
Waltons Place, Johnby, Penrith, Cumbria, CA11 0UU
Name
WALTON, Ann

William Frederick Naylor

  Resigned
Resigned
28 October 1991
Occupation
Motoring Consultant
Role
Director
Age
81
Nationality
British
Address
Edderside Hall Edderside, Mawbray, Maryport, Cumbria, CA15 6RA
Name
NAYLOR, William Frederick

Ann Walton

  Resigned
Resigned
01 June 2003
Occupation
Company Secretary
Role
Director
Age
78
Nationality
British
Address
Waltons Place, Johnby, Penrith, Cumbria, CA11 0UU
Name
WALTON, Ann

James Walton

  Resigned
Resigned
01 June 2003
Occupation
Motor Trader
Role
Director
Age
78
Nationality
British
Address
Waltons Place, Johnby, Penrith, Cumbria, CA11 0UU
Name
WALTON, James

REVIEWS


Check The Company
Excellent according to the company’s financial health.