UKBizDB.co.uk

JAMES WILBY (BUILDERS MERCHANTS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as James Wilby (builders Merchants) Limited. The company was founded 37 years ago and was given the registration number 02041811. The firm's registered office is in LLANGEFNI. You can find them at C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:JAMES WILBY (BUILDERS MERCHANTS) LIMITED
Company Number:02041811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1986
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Huws Gray Limited Head Office, Industrial Estate, Llangefni, Anglesey, LL77 7HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Huws Gray Limited, Head Office, Industrial Estate, Llangefni, United Kingdom, LL77 7HL

Secretary12 April 2017Active
C/O Huws Gray Limited, Head Office, Industrial Estate, Llangefni, United Kingdom, LL77 7HL

Director12 April 2017Active
C/O Huws Gray Limited, Head Office, Industrial Estate, Llangefni, United Kingdom, LL77 7HL

Director12 April 2017Active
Walkley Lane, Heckmondwike, West Yorkshire, WF16 0PG

Secretary-Active
C/O Huws Gray Limited, Head Office, Industrial Estate, Llangefni, LL77 7HL

Director-Active
C/O Huws Gray Limited, Head Office, Industrial Estate, Llangefni, LL77 7HL

Director30 April 1992Active
C/O Huws Gray Limited, Head Office, Industrial Estate, Llangefni, LL77 7HL

Director-Active

People with Significant Control

Mr John Llewelyn Jones
Notified on:12 April 2017
Status:Active
Date of birth:December 1941
Nationality:Welsh
Address:C/O Huws Gray Limited, Head Office, Llangefni, LL77 7HL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Terence Owen
Notified on:12 April 2017
Status:Active
Date of birth:May 1962
Nationality:British
Address:C/O Huws Gray Limited, Head Office, Llangefni, LL77 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Miss Samantha Shaw
Notified on:02 March 2017
Status:Active
Date of birth:November 1985
Nationality:British
Address:C/O Huws Gray Limited, Head Office, Llangefni, LL77 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Charles Harbidge
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:C/O Huws Gray Limited, Head Office, Llangefni, LL77 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Malcolm Bates
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Address:C/O Huws Gray Limited, Head Office, Llangefni, LL77 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Keith Shaw
Notified on:06 April 2016
Status:Active
Date of birth:March 1939
Nationality:British
Address:Walkley Lane, West Yorkshire, WF16 0PG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mrs Marilyn Sandra Shaw
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Address:Walkley Lane, West Yorkshire, WF16 0PG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-27Dissolution

Dissolution application strike off company.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Address

Move registers to registered office company with new address.

Download
2019-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Accounts

Accounts with accounts type small.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download
2018-03-17Mortgage

Mortgage satisfy charge full.

Download
2018-03-17Mortgage

Mortgage satisfy charge full.

Download
2018-03-17Mortgage

Mortgage satisfy charge full.

Download
2017-05-09Officers

Termination director company with name termination date.

Download
2017-05-09Officers

Termination director company with name termination date.

Download
2017-05-09Officers

Termination director company with name termination date.

Download
2017-05-04Officers

Appoint person director company with name date.

Download
2017-05-04Officers

Appoint person director company with name date.

Download
2017-05-04Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.