J.D. WILLIAMS GROUP LIMITED

J.D. WILLIAMS GROUP LIMITED

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

    Company NameJ.D. WILLIAMS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00927506
    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 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 AddressNo

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMar 02, 2024

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

    Last Confirmation Statement Made Up ToJul 20, 2026
    Next Confirmation Statement DueAug 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 20, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 20, 2025 with updates

    4 pagesCS01

    Change of details for N Brown Group Plc as a person with significant control on Mar 06, 2025

    2 pagesPSC05

    Memorandum and Articles of Association

    3 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 009275060002, created on Apr 04, 2025

    38 pagesMR01

    Registration of charge 009275060003, created on Apr 04, 2025

    13 pagesMR01

    Full accounts made up to Mar 02, 2024

    27 pagesAA

    Confirmation statement made on Jul 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 04, 2023

    23 pagesAA

    Confirmation statement made on Jul 20, 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

    Full accounts made up to Feb 26, 2022

    21 pagesAA

    Confirmation statement made on Jul 20, 2022 with no updates

    3 pagesCS01

    Appointment of Mr James Iveson as a secretary on May 31, 2022

    2 pagesAP03

    Termination of appointment of Daniel Michael Cropper as a secretary on May 31, 2022

    1 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Co business 11/11/2021
    RES13

    Full accounts made up to Feb 27, 2021

    21 pagesAA

    Director's details changed for Rachel Izzard on May 21, 2021

    2 pagesCH01

    Director's details changed for Rachel Izzard on Jul 09, 2020

    2 pagesCH01

    Confirmation statement made on Jul 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Feb 29, 2020

    23 pagesAA

    Confirmation statement made on Jul 20, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Craig Barry Lovelace as a director on Jun 28, 2020

    1 pagesTM01

    Appointment of Rachel Izzard as a director on Jun 28, 2020

    2 pagesAP01

    Who are the officers of J.D. WILLIAMS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IVESON, James
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Secretary
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    296643550001
    APPLETON, Dominic
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Director
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    EnglandBritish309875970001
    BEAT, Stephanie Louise
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    Secretary
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    204950340001
    CROPPER, Daniel Michael
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Secretary
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    222874630001
    TYNAN, Peter John
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Secretary
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    British4953640001
    WHITE, Alan
    St Martins
    35 Hawthorn Lane
    SK9 5DD Wilmslow
    Cheshire
    Secretary
    St Martins
    35 Hawthorn Lane
    SK9 5DD Wilmslow
    Cheshire
    British65182340002
    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
    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
    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
    IZZARD, Rachel
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Director
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    United KingdomBritish268748050003
    KOWALSKI, Timothy John
    Cherry Trees
    Chelford Road
    SK9 7TL Alderley Edge
    Cheshire
    Director
    Cherry Trees
    Chelford Road
    SK9 7TL Alderley Edge
    Cheshire
    EnglandBritish64229200003
    LEE, Andrew Stephen
    39 Broadway
    SK8 1LB Cheadle
    Cheshire
    Director
    39 Broadway
    SK8 1LB Cheadle
    Cheshire
    British72616410002
    LOVELACE, Craig Barry
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    Director
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    EnglandBritish198852370001
    MACFARLANE, Iain Sinclair
    Axe Edge Green Farm
    Quarnford
    SK17 0ST Buxton
    Derbyshire
    Director
    Axe Edge Green Farm
    Quarnford
    SK17 0ST Buxton
    Derbyshire
    British15157500001
    MARTIN, James
    The Coach House
    Warrington Road
    CW9 6HB Great Budworth
    Cheshire
    Director
    The Coach House
    Warrington Road
    CW9 6HB Great Budworth
    Cheshire
    United KingdomUnited Kingdom47126870005
    MOORE, Dean Roderick
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Director
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    United KingdomBritish94541520003
    TUCKER, Ralph Eric
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    Director
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    EnglandBritish267366990001
    WHITE, Alan
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Director
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    EnglandBritish133726230001
    WHITE, Alan
    St Martins
    35 Hawthorn Lane
    SK9 5DD Wilmslow
    Cheshire
    Director
    St Martins
    35 Hawthorn Lane
    SK9 5DD Wilmslow
    Cheshire
    British65182340002
    WOOD, Timothy Peter
    Lower Crombleholme Fold Farm
    Cromble Holme Fold
    PR3 2ES Goosnargh
    Near Preston
    Director
    Lower Crombleholme Fold Farm
    Cromble Holme Fold
    PR3 2ES Goosnargh
    Near Preston
    British39368470002
    YATES, Robert David
    8 Meadow Close
    Whaley Bridge
    SK12 7BD Stockport
    Cheshire
    Director
    8 Meadow Close
    Whaley Bridge
    SK12 7BD Stockport
    Cheshire
    British15157510001

    Who are the persons with significant control of J.D. WILLIAMS GROUP 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 FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00814103
    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