UKBizDB.co.uk

J.R. WILLIAMS & SONS LIMITED

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

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.

Company Information

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:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Grange Otteringham, Hull, HU12 0DX

Secretary12 October 2004Active
Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

Director09 November 2016Active
Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

Director09 November 2016Active
The Grange Otteringham, Hull, HU12 0DX

Director-Active
Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

Director09 November 2016Active
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

Director11 February 2010Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-25Gazette

Gazette dissolved liquidation.

Download
2021-03-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-10-16Address

Change registered office address company with date old address new address.

Download
2019-10-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-02Resolution

Resolution.

Download
2019-09-10Accounts

Accounts with accounts type small.

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Persons with significant control

Notification of a person with significant control.

Download
2019-08-30Persons with significant control

Notification of a person with significant control.

Download
2019-08-30Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type small.

Download
2017-10-19Accounts

Accounts with accounts type small.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Officers

Appoint person director company with name date.

Download
2016-11-14Officers

Change person director company with change date.

Download
2016-11-14Officers

Appoint person director company with name date.

Download
2016-11-14Officers

Appoint person director company with name date.

Download
2016-11-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.