J & F WILLIAMS COUNTY DIY LIMITED

J & F WILLIAMS COUNTY DIY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJ & F WILLIAMS COUNTY DIY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05353231
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of J & F WILLIAMS COUNTY DIY LIMITED?

    • Retail sale of hardware, paints and glass in specialised stores (47520) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is J & F WILLIAMS COUNTY DIY LIMITED located?

    Registered Office Address
    61 Stanley Road
    Bootle
    L20 7BZ Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of J & F WILLIAMS COUNTY DIY LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUNTY DIY LIMITEDAug 25, 2010Aug 25, 2010
    J & F WILLIAMS LTDFeb 04, 2005Feb 04, 2005

    What are the latest accounts for J & F WILLIAMS COUNTY DIY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for J & F WILLIAMS COUNTY DIY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Feb 04, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Feb 04, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Confirmation statement made on Feb 04, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    9 pagesAA

    Annual return made up to Feb 04, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    9 pagesAA

    Annual return made up to Feb 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2015

    Statement of capital on Feb 25, 2015

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Certificate of change of name

    Company name changed county diy LIMITED\certificate issued on 04/04/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 04, 2014

    Change company name resolution on Apr 01, 2014

    RES15
    change-of-nameApr 04, 2014

    Change of name by resolution

    NM01

    Termination of appointment of James Williams as a director

    1 pagesTM01

    Annual return made up to Feb 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2014

    Statement of capital on Mar 05, 2014

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    17 pagesAA

    Annual return made up to Feb 04, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Feb 04, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Feb 04, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    7 pagesAA

    Certificate of change of name

    Company name changed j & f williams LTD\certificate issued on 25/08/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 25, 2010

    Change company name resolution on Aug 19, 2010

    RES15

    Who are the officers of J & F WILLIAMS COUNTY DIY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Francis
    Deyes Lane
    L31 9AW Liverpool
    202
    Merseyside
    Secretary
    Deyes Lane
    L31 9AW Liverpool
    202
    Merseyside
    British103361310002
    WILLIAMS, Francis
    Deyes Lane
    L31 9AW Liverpool
    202
    Merseyside
    England
    Director
    Deyes Lane
    L31 9AW Liverpool
    202
    Merseyside
    England
    EnglandBritish103361310003
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    WILLIAMS, James
    68 Stuart Road North
    L20 9EU Bootle
    Merseyside
    Director
    68 Stuart Road North
    L20 9EU Bootle
    Merseyside
    EnglandBritish103361260001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of J & F WILLIAMS COUNTY DIY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Elaine Roberta Williams
    61 Stanley Road
    Bootle
    L20 7BZ Merseyside
    Apr 06, 2016
    61 Stanley Road
    Bootle
    L20 7BZ Merseyside
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Francis Williams
    61 Stanley Road
    Bootle
    L20 7BZ Merseyside
    Apr 06, 2016
    61 Stanley Road
    Bootle
    L20 7BZ Merseyside
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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