J.D. WILLIAMS & COMPANY LIMITED
Overview
| Company Name | J.D. WILLIAMS & COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00178367 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of J.D. WILLIAMS & COMPANY LIMITED?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is J.D. WILLIAMS & COMPANY LIMITED located?
| Registered Office Address | Griffin House 40 Lever Street M60 6ES Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for J.D. WILLIAMS & COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 26, 2025 |
| Next Accounts Due On | Feb 26, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 02, 2024 |
What is the status of the latest confirmation statement for J.D. WILLIAMS & COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Aug 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 21, 2025 |
| Overdue | No |
What are the latest filings for J.D. WILLIAMS & COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the appointment of Mr Malcolm Lemay as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Mr Ashraf Piranie as a director on May 26, 2025 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Appointment of Mr Malcom Lemay as a director on Apr 01, 2025 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 001783670007, created on Apr 04, 2025 | 38 pages | MR01 | ||||||||||
Registration of charge 001783670008, created on Apr 04, 2025 | 13 pages | MR01 | ||||||||||
Full accounts made up to Mar 02, 2024 | 67 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 04, 2023 | 66 pages | AA | ||||||||||
Termination of appointment of Sarah Victoria Welsh as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alyson Tracey Fadil as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nuno Miguel Da Cruz Miller as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Dominic Appleton as a director on Jun 07, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rachel Izzard as a director on Jun 06, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenyatte Nelson as a director on Oct 14, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Feb 26, 2022 | 64 pages | AA | ||||||||||
Appointment of Mr Christian Henry Wells as a secretary on Aug 15, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael William Mustard as a secretary on Aug 15, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Nuno Miguel Da Cruz Miller as a director on Nov 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael William Mustard as a secretary on Mar 01, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christian Wells as a secretary on Mar 01, 2022 | 1 pages | TM02 | ||||||||||
Who are the officers of J.D. WILLIAMS & COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WELLS, Christian Henry | Secretary | Griffin House 40 Lever Street M60 6ES Manchester | 299541980001 | |||||||
| APPLETON, Dominic | Director | Griffin House 40 Lever Street M60 6ES Manchester | England | British | 309875970001 | |||||
| JOHNSON, Stephen | Director | 40 Lever Street M60 6ES Manchester Griffin House United Kingdom | England | British | 187780370002 | |||||
| JOY, Daniel Barry | Director | Griffin House 40 Lever Street M60 6ES Manchester | England | British | 129988500003 | |||||
| LEMAY, Malcolm | Director | Griffin House 40 Lever Street M60 6ES Manchester | England | British | 335866550001 | |||||
| PIRANIE, Ashraf | Director | Griffin House 40 Lever Street M60 6ES Manchester | England | British | 327790800001 | |||||
| BEAT, Stephanie Louise | Secretary | 40 Lever Street M60 6ES Manchester Griffin House United Kingdom | 202510500001 | |||||||
| CASEY, Theresa | Secretary | 40 Lever Street M60 6ES Manchester Griffin House United Kingdom | 209391700001 | |||||||
| MUSTARD, Michael William | Secretary | Griffin House 40 Lever Street M60 6ES Manchester | 295316200001 | |||||||
| TYNAN, Peter John | Secretary | Griffin House 40 Lever Street M60 6ES Manchester | British | 4953640001 | ||||||
| WELLS, Christian | Secretary | Griffin House 40 Lever Street M60 6ES Manchester | 289070080001 | |||||||
| ALLIANCE, Nigel | Director | Carrwood Hale Barns WA15 0EN Altrincham 55 Cheshire United Kingdom | United Kingdom | British | 6512380002 | |||||
| ALLIANCE, Nigel | Director | Cringle The Downs Schools Hill SK8 1JD Cheadle Cheshire | British | 6512380001 | ||||||
| ARMITAGE, Mark Adrian | Director | Cornerstone House Coningsby Lane SL6 2PF Fifield Maidenhead Berkshire | United Kingdom | British | 97856320001 | |||||
| BASNETT, Keith | Director | 8 Millbrook Close Shaw OL2 8QA Oldham Lancashire | United Kingdom | British | 113438030001 | |||||
| BEVERIDGE, Iain Anderson | Director | 6 Ashcroft Close SK9 1RB Wilmslow Cheshire | British | 39085890001 | ||||||
| BULLAS, Michael Stuart | Director | Lumb House Farm Greenside Road, Thurstonland HD4 6XA Huddersfield West Yorkshire | British | 86392570001 | ||||||
| BURGIN, Judith Margaret | Director | Shore Mill Lawton Square OL3 5DT Delph | England | British | 126867490001 | |||||
| CARR, Ian | Director | 40 Lever Street M60 6ES Manchester Griffin House United Kingdom | United Kingdom | British | 163141230001 | |||||
| CHESHIRE, Mark | Director | Griffin House 40 Lever Street M60 6ES Manchester | United Kingdom | British | 149554830001 | |||||
| CLARK, Richard John | Director | Griffin House 40 Lever Street M60 6ES Manchester | England | British | 186604810001 | |||||
| COOK, Gerald | Director | The Farmhouse Ainsworth Farm Back Lane Heath Charnock PR6 9DJ Chorley Lancashire | British | 40093030002 | ||||||
| CUNNINGHAM, Robert Michael | Director | 5 Highbanks Southport Road L31 2PJ Lydiate Merseyside | British | 57840310001 | ||||||
| DA CRUZ MILLER, Nuno Miguel | Director | Griffin House 40 Lever Street M60 6ES Manchester | England | Portuguese | 295714850001 | |||||
| FADIL, Alyson Tracey | Director | 40 Lever Street M60 6ES Manchester Griffin House United Kingdom | England | British | 178110770001 | |||||
| FOGWILL, Jonathan Harry Cecil | Director | 40 Lever Street M60 6ES Manchester Griffin House United Kingdom | United Kingdom | British | 175851190001 | |||||
| GREEN, Graham | Director | 17 Sandringham Road PR8 2JZ Southport Merseyside | England | British | 123494770001 | |||||
| GREEN, Nigel Ferguson | Director | Rose Cottage Bullhill Lane Rainow SK10 5TQ Macclesfield Cheshire | British | 27007440001 | ||||||
| GREENWOOD, Michael Irvine | Director | 1 Rock Terrace Leeds Road Lightcliffe HX3 8PB Halifax West Yorkshire | British | 80165570001 | ||||||
| HAYWOOD, Andrew Paul | Director | Griffin House 40 Lever Street M60 6ES Manchester | United Kingdom | British | 190080590001 | |||||
| HIGGINSON, Andrew Thomas | Director | Delamare Road Cheshunt EN8 9SL Waltham Cross Heldrew House Hertfordshire England | England | British | 57637410003 | |||||
| HINCHCLIFFE, John | Director | Old Oxenhope Hall Old Oxenhope Lane Oxenhope BD22 9RL Keighley | England | British | 69021080003 | |||||
| IZZARD, Rachel | Director | Griffin House 40 Lever Street M60 6ES Manchester | United Kingdom | British | 268748050003 | |||||
| KENDRICK, Paul Robert | Director | Griffin House 40 Lever Street M60 6ES Manchester | United Kingdom | British | 129956520001 | |||||
| KOWALSKI, Timothy John | Director | Cherry Trees Chelford Road SK9 7TL Alderley Edge Cheshire | England | British | 64229200003 |
Who are the persons with significant control of J.D. WILLIAMS & COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| J.D. Williams Group Limited | Apr 06, 2016 | 40 Lever Street M60 6ES Manchester Griffin House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0