This company is commonly known as J.r. Williams & Sons Limited. The company was founded 47 years ago and was given the registration number 01280770. The firm's registered office is in LEEDS. You can find them at C/o Rsm Restructuring Advisory Llp, Central Square 5th Floor, Leeds, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | J.R. WILLIAMS & SONS LIMITED |
---|---|---|
Company Number | : | 01280770 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 October 1976 |
End of financial year | : | 05 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Rsm Restructuring Advisory Llp, Central Square 5th Floor, Leeds, LS1 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Grange Otteringham, Hull, HU12 0DX | Secretary | 12 October 2004 | Active |
Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL | Director | 09 November 2016 | Active |
Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL | Director | 09 November 2016 | Active |
The Grange Otteringham, Hull, HU12 0DX | Director | - | Active |
Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL | Director | 09 November 2016 | Active |
Fir View Church Lane, Keyingham, Hull, | Secretary | - | Active |
Nuthill Farm Weghill Road, Preston, Hull, HU12 8SX | Director | - | Active |
C/O Nuthill Farm, Weghill Road, Preston, Hull, HU12 8SX | Director | - | Active |
Daisy Hill Farm, Daisy Hill Road, Burstwick, HU12 9HE | Director | 11 February 2010 | Active |
Mrs Rosemary Anne Williams | ||
Notified on | : | 29 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | Central Square, 5th Floor, Leeds, LS1 4DL |
Nature of control | : |
|
Mr Thomas Robert Williams | ||
Notified on | : | 29 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1990 |
Nationality | : | British |
Address | : | Central Square, 5th Floor, Leeds, LS1 4DL |
Nature of control | : |
|
Mr John Kendall Williams | ||
Notified on | : | 29 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | British |
Address | : | Central Square, 5th Floor, Leeds, LS1 4DL |
Nature of control | : |
|
Mr Richard Tudor Williams | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ottringham Grange Farm, Sunk Island Road, Hull, England, HU12 0DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-25 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-25 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-10-16 | Address | Change registered office address company with date old address new address. | Download |
2019-10-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-02 | Resolution | Resolution. | Download |
2019-09-10 | Accounts | Accounts with accounts type small. | Download |
2019-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type small. | Download |
2017-10-19 | Accounts | Accounts with accounts type small. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Officers | Appoint person director company with name date. | Download |
2016-11-14 | Officers | Change person director company with change date. | Download |
2016-11-14 | Officers | Appoint person director company with name date. | Download |
2016-11-14 | Officers | Appoint person director company with name date. | Download |
2016-11-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.