UKBizDB.co.uk

J.D. WILLIAMS & COMPANY LIMITED

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

This company is commonly known as J.d. Williams & Company Limited. The company was founded 102 years ago and was given the registration number 00178367. The firm's registered office is in MANCHESTER. You can find them at Griffin House, 40 Lever Street, Manchester, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:J.D. WILLIAMS & COMPANY LIMITED
Company Number:00178367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1921
End of financial year:04 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Griffin House, 40 Lever Street, Manchester, M60 6ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Griffin House, 40 Lever Street, Manchester, M60 6ES

Secretary15 August 2022Active
Griffin House, 40 Lever Street, Manchester, M60 6ES

Director07 June 2023Active
Griffin House, 40 Lever Street, Manchester, United Kingdom, M60 6ES

Director25 February 2016Active
Griffin House, 40 Lever Street, Manchester, M60 6ES

Director06 January 2020Active
Griffin House, 40 Lever Street, Manchester, United Kingdom, M60 6ES

Secretary29 October 2015Active
Griffin House, 40 Lever Street, Manchester, United Kingdom, M60 6ES

Secretary24 June 2016Active
Griffin House, 40 Lever Street, Manchester, M60 6ES

Secretary01 March 2022Active
Griffin House, 40 Lever Street, Manchester, M60 6ES

Secretary-Active
Griffin House, 40 Lever Street, Manchester, M60 6ES

Secretary29 October 2021Active
55, Carrwood, Hale Barns, Altrincham, United Kingdom, WA15 0EN

Director20 December 2012Active
Cringle The Downs, Schools Hill, Cheadle, SK8 1JD

Director-Active
Cornerstone House, Coningsby Lane, Fifield Maidenhead, SL6 2PF

Director16 July 2001Active
8 Millbrook Close, Shaw, Oldham, OL2 8QA

Director10 December 1997Active
6 Ashcroft Close, Wilmslow, SK9 1RB

Director17 May 1994Active
Lumb House Farm, Greenside Road, Thurstonland, Huddersfield, HD4 6XA

Director01 November 2002Active
Shore Mill, Lawton Square, Delph, OL3 5DT

Director01 January 2001Active
Griffin House, 40 Lever Street, Manchester, United Kingdom, M60 6ES

Director13 September 2011Active
Griffin House, 40 Lever Street, Manchester, M60 6ES

Director13 August 2007Active
Griffin House, 40 Lever Street, Manchester, M60 6ES

Director02 May 2017Active
The Farmhouse Ainsworth Farm, Back Lane Heath Charnock, Chorley, PR6 9DJ

Director16 August 1994Active
5 Highbanks, Southport Road, Lydiate, L31 2PJ

Director06 June 1994Active
Griffin House, 40 Lever Street, Manchester, M60 6ES

Director01 November 2021Active
Griffin House, 40 Lever Street, Manchester, United Kingdom, M60 6ES

Director03 April 2018Active
Griffin House, 40 Lever Street, Manchester, United Kingdom, M60 6ES

Director01 February 2013Active
17 Sandringham Road, Southport, PR8 2JZ

Director18 August 1997Active
Rose Cottage Bullhill Lane, Rainow, Macclesfield, SK10 5TQ

Director-Active
1 Rock Terrace Leeds Road, Lightcliffe, Halifax, HX3 8PB

Director-Active
Griffin House, 40 Lever Street, Manchester, M60 6ES

Director04 August 2014Active
Heldrew House, Delamare Road, Cheshunt, Waltham Cross, England, EN8 9SL

Director07 August 2012Active
Old Oxenhope Hall, Old Oxenhope Lane Oxenhope, Keighley, BD22 9RL

Director15 September 2003Active
Griffin House, 40 Lever Street, Manchester, M60 6ES

Director06 April 2020Active
Griffin House, 40 Lever Street, Manchester, M60 6ES

Director25 February 2008Active
Cherry Trees, Chelford Road, Alderley Edge, SK9 7TL

Director14 May 1999Active
39 Broadway, Cheadle, SK8 1LB

Director04 February 2000Active
Griffin House, 40 Lever Street, Manchester, United Kingdom, M60 6ES

Director11 May 2015Active

People with Significant Control

J.D. Williams Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Griffin House, 40 Lever Street, Manchester, England, M60 6ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type full.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-09Accounts

Accounts with accounts type full.

Download
2022-08-30Officers

Appoint person secretary company with name date.

Download
2022-08-30Officers

Termination secretary company with name termination date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Appoint person secretary company with name date.

Download
2022-04-29Officers

Termination secretary company with name termination date.

Download
2021-11-24Accounts

Accounts with accounts type full.

Download
2021-11-03Officers

Appoint person secretary company with name date.

Download
2021-11-03Officers

Termination secretary company with name termination date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Change person director company with change date.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-09-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.