J.D. WILLIAMS GROUP LIMITED
Overview
| Company Name | J.D. WILLIAMS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00927506 |
| 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 GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is J.D. WILLIAMS GROUP 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 GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 02, 2024 |
What is the status of the latest confirmation statement for J.D. WILLIAMS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jul 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 20, 2025 |
| Overdue | No |
What are the latest filings for J.D. WILLIAMS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 20, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for N Brown Group Plc as a person with significant control on Mar 06, 2025 | 2 pages | PSC05 | ||||||||||
Memorandum and Articles of Association | 3 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 009275060002, created on Apr 04, 2025 | 38 pages | MR01 | ||||||||||
Registration of charge 009275060003, created on Apr 04, 2025 | 13 pages | MR01 | ||||||||||
Full accounts made up to Mar 02, 2024 | 27 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 04, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 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 | ||||||||||
Full accounts made up to Feb 26, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Iveson as a secretary on May 31, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Daniel Michael Cropper as a secretary on May 31, 2022 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Feb 27, 2021 | 21 pages | AA | ||||||||||
Director's details changed for Rachel Izzard on May 21, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Rachel Izzard on Jul 09, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 29, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Craig Barry Lovelace as a director on Jun 28, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Rachel Izzard as a director on Jun 28, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of J.D. WILLIAMS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| IVESON, James | Secretary | Griffin House 40 Lever Street M60 6ES Manchester | 296643550001 | |||||||
| APPLETON, Dominic | Director | Griffin House 40 Lever Street M60 6ES Manchester | England | British | 309875970001 | |||||
| BEAT, Stephanie Louise | Secretary | 40 Lever Street M60 6ES Manchester Griffin House United Kingdom | 204950340001 | |||||||
| CROPPER, Daniel Michael | Secretary | Griffin House 40 Lever Street M60 6ES Manchester | 222874630001 | |||||||
| TYNAN, Peter John | Secretary | Griffin House 40 Lever Street M60 6ES Manchester | British | 4953640001 | ||||||
| WHITE, Alan | Secretary | St Martins 35 Hawthorn Lane SK9 5DD Wilmslow Cheshire | British | 65182340002 | ||||||
| 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 | |||||
| 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 | ||||||
| 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 | ||||||
| IZZARD, Rachel | Director | Griffin House 40 Lever Street M60 6ES Manchester | United Kingdom | British | 268748050003 | |||||
| KOWALSKI, Timothy John | Director | Cherry Trees Chelford Road SK9 7TL Alderley Edge Cheshire | England | British | 64229200003 | |||||
| LEE, Andrew Stephen | Director | 39 Broadway SK8 1LB Cheadle Cheshire | British | 72616410002 | ||||||
| LOVELACE, Craig Barry | Director | 40 Lever Street M60 6ES Manchester Griffin House United Kingdom | England | British | 198852370001 | |||||
| MACFARLANE, Iain Sinclair | Director | Axe Edge Green Farm Quarnford SK17 0ST Buxton Derbyshire | British | 15157500001 | ||||||
| MARTIN, James | Director | The Coach House Warrington Road CW9 6HB Great Budworth Cheshire | United Kingdom | United Kingdom | 47126870005 | |||||
| MOORE, Dean Roderick | Director | Griffin House 40 Lever Street M60 6ES Manchester | United Kingdom | British | 94541520003 | |||||
| TUCKER, Ralph Eric | Director | 40 Lever Street M60 6ES Manchester Griffin House United Kingdom | England | British | 267366990001 | |||||
| WHITE, Alan | Director | Griffin House 40 Lever Street M60 6ES Manchester | England | British | 133726230001 | |||||
| WHITE, Alan | Director | St Martins 35 Hawthorn Lane SK9 5DD Wilmslow Cheshire | British | 65182340002 | ||||||
| WOOD, Timothy Peter | Director | Lower Crombleholme Fold Farm Cromble Holme Fold PR3 2ES Goosnargh Near Preston | British | 39368470002 | ||||||
| YATES, Robert David | Director | 8 Meadow Close Whaley Bridge SK12 7BD Stockport Cheshire | British | 15157510001 |
Who are the persons with significant control of J.D. WILLIAMS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| N Brown 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