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 FINANCE
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
-
Check the company
-
UK
-
Eden
- Company name
- JIM WALTON (PENRITH) LIMITED
- Company number
- 01109528
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Apr 1973
Age - 53 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
- 54
- 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
- 55
- 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
- 41
- 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
- 82
- 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
- 79
- 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
- 79
- 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.