J.D. WILLIAMS & COMPANY LIMITED

J.D. WILLIAMS & COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJ.D. WILLIAMS & COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00178367
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for J.D. WILLIAMS & COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 26, 2025
    Next Accounts Due OnFeb 26, 2026
    Last Accounts
    Last Accounts Made Up ToMar 02, 2024

    What is the status of the latest confirmation statement for J.D. WILLIAMS & COMPANY LIMITED?

    Last Confirmation Statement Made Up ToAug 21, 2026
    Next Confirmation Statement DueSep 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 21, 2025
    OverdueNo

    What are the latest filings for J.D. WILLIAMS & COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 21, 2025 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Malcolm Lemay as a director

    3 pagesRP04AP01

    Appointment of Mr Ashraf Piranie as a director on May 26, 2025

    2 pagesAP01

    Memorandum and Articles of Association

    7 pagesMA

    Appointment of Mr Malcom Lemay as a director on Apr 01, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 02, 2025Clarification A second filed AP01 was registered on 02/07/2025.

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 001783670007, created on Apr 04, 2025

    38 pagesMR01

    Registration of charge 001783670008, created on Apr 04, 2025

    13 pagesMR01

    Full accounts made up to Mar 02, 2024

    67 pagesAA

    Confirmation statement made on Aug 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 04, 2023

    66 pagesAA

    Termination of appointment of Sarah Victoria Welsh as a director on Oct 31, 2023

    1 pagesTM01

    Termination of appointment of Alyson Tracey Fadil as a director on Oct 31, 2023

    1 pagesTM01

    Termination of appointment of Nuno Miguel Da Cruz Miller as a director on Oct 31, 2023

    1 pagesTM01

    Confirmation statement made on Aug 21, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Dominic Appleton as a director on Jun 07, 2023

    2 pagesAP01

    Termination of appointment of Rachel Izzard as a director on Jun 06, 2023

    1 pagesTM01

    Termination of appointment of Kenyatte Nelson as a director on Oct 14, 2022

    1 pagesTM01

    Full accounts made up to Feb 26, 2022

    64 pagesAA

    Appointment of Mr Christian Henry Wells as a secretary on Aug 15, 2022

    2 pagesAP03

    Termination of appointment of Michael William Mustard as a secretary on Aug 15, 2022

    1 pagesTM02

    Confirmation statement made on Aug 21, 2022 with no updates

    3 pagesCS01

    Appointment of Nuno Miguel Da Cruz Miller as a director on Nov 01, 2021

    2 pagesAP01

    Appointment of Mr Michael William Mustard as a secretary on Mar 01, 2022

    2 pagesAP03

    Termination of appointment of Christian Wells as a secretary on Mar 01, 2022

    1 pagesTM02

    Who are the officers of J.D. WILLIAMS & COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELLS, Christian Henry
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Secretary
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    299541980001
    APPLETON, Dominic
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Director
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    EnglandBritish309875970001
    JOHNSON, Stephen
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    Director
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    EnglandBritish187780370002
    JOY, Daniel Barry
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Director
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    EnglandBritish129988500003
    LEMAY, Malcolm
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Director
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    EnglandBritish335866550001
    PIRANIE, Ashraf
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Director
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    EnglandBritish327790800001
    BEAT, Stephanie Louise
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    Secretary
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    202510500001
    CASEY, Theresa
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    Secretary
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    209391700001
    MUSTARD, Michael William
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Secretary
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    295316200001
    TYNAN, Peter John
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Secretary
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    British4953640001
    WELLS, Christian
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Secretary
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    289070080001
    ALLIANCE, Nigel
    Carrwood
    Hale Barns
    WA15 0EN Altrincham
    55
    Cheshire
    United Kingdom
    Director
    Carrwood
    Hale Barns
    WA15 0EN Altrincham
    55
    Cheshire
    United Kingdom
    United KingdomBritish6512380002
    ALLIANCE, Nigel
    Cringle The Downs
    Schools Hill
    SK8 1JD Cheadle
    Cheshire
    Director
    Cringle The Downs
    Schools Hill
    SK8 1JD Cheadle
    Cheshire
    British6512380001
    ARMITAGE, Mark Adrian
    Cornerstone House
    Coningsby Lane
    SL6 2PF Fifield Maidenhead
    Berkshire
    Director
    Cornerstone House
    Coningsby Lane
    SL6 2PF Fifield Maidenhead
    Berkshire
    United KingdomBritish97856320001
    BASNETT, Keith
    8 Millbrook Close
    Shaw
    OL2 8QA Oldham
    Lancashire
    Director
    8 Millbrook Close
    Shaw
    OL2 8QA Oldham
    Lancashire
    United KingdomBritish113438030001
    BEVERIDGE, Iain Anderson
    6 Ashcroft Close
    SK9 1RB Wilmslow
    Cheshire
    Director
    6 Ashcroft Close
    SK9 1RB Wilmslow
    Cheshire
    British39085890001
    BULLAS, Michael Stuart
    Lumb House Farm
    Greenside Road, Thurstonland
    HD4 6XA Huddersfield
    West Yorkshire
    Director
    Lumb House Farm
    Greenside Road, Thurstonland
    HD4 6XA Huddersfield
    West Yorkshire
    British86392570001
    BURGIN, Judith Margaret
    Shore Mill
    Lawton Square
    OL3 5DT Delph
    Director
    Shore Mill
    Lawton Square
    OL3 5DT Delph
    EnglandBritish126867490001
    CARR, Ian
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    Director
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    United KingdomBritish163141230001
    CHESHIRE, Mark
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Director
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    United KingdomBritish149554830001
    CLARK, Richard John
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Director
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    EnglandBritish186604810001
    COOK, Gerald
    The Farmhouse Ainsworth Farm
    Back Lane Heath Charnock
    PR6 9DJ Chorley
    Lancashire
    Director
    The Farmhouse Ainsworth Farm
    Back Lane Heath Charnock
    PR6 9DJ Chorley
    Lancashire
    British40093030002
    CUNNINGHAM, Robert Michael
    5 Highbanks
    Southport Road
    L31 2PJ Lydiate
    Merseyside
    Director
    5 Highbanks
    Southport Road
    L31 2PJ Lydiate
    Merseyside
    British57840310001
    DA CRUZ MILLER, Nuno Miguel
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Director
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    EnglandPortuguese295714850001
    FADIL, Alyson Tracey
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    Director
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    EnglandBritish178110770001
    FOGWILL, Jonathan Harry Cecil
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    Director
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    United KingdomBritish175851190001
    GREEN, Graham
    17 Sandringham Road
    PR8 2JZ Southport
    Merseyside
    Director
    17 Sandringham Road
    PR8 2JZ Southport
    Merseyside
    EnglandBritish123494770001
    GREEN, Nigel Ferguson
    Rose Cottage Bullhill Lane
    Rainow
    SK10 5TQ Macclesfield
    Cheshire
    Director
    Rose Cottage Bullhill Lane
    Rainow
    SK10 5TQ Macclesfield
    Cheshire
    British27007440001
    GREENWOOD, Michael Irvine
    1 Rock Terrace Leeds Road
    Lightcliffe
    HX3 8PB Halifax
    West Yorkshire
    Director
    1 Rock Terrace Leeds Road
    Lightcliffe
    HX3 8PB Halifax
    West Yorkshire
    British80165570001
    HAYWOOD, Andrew Paul
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Director
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    United KingdomBritish190080590001
    HIGGINSON, Andrew Thomas
    Delamare Road
    Cheshunt
    EN8 9SL Waltham Cross
    Heldrew House
    Hertfordshire
    England
    Director
    Delamare Road
    Cheshunt
    EN8 9SL Waltham Cross
    Heldrew House
    Hertfordshire
    England
    EnglandBritish57637410003
    HINCHCLIFFE, John
    Old Oxenhope Hall
    Old Oxenhope Lane Oxenhope
    BD22 9RL Keighley
    Director
    Old Oxenhope Hall
    Old Oxenhope Lane Oxenhope
    BD22 9RL Keighley
    EnglandBritish69021080003
    IZZARD, Rachel
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Director
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    United KingdomBritish268748050003
    KENDRICK, Paul Robert
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Director
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    United KingdomBritish129956520001
    KOWALSKI, Timothy John
    Cherry Trees
    Chelford Road
    SK9 7TL Alderley Edge
    Cheshire
    Director
    Cherry Trees
    Chelford Road
    SK9 7TL Alderley Edge
    Cheshire
    EnglandBritish64229200003

    Who are the persons with significant control of J.D. WILLIAMS & COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    England
    Apr 06, 2016
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00927506
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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