J & B Williams Brothers Ltd was setup in 1953, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. Sealey, Myra Jean, Allan, John, Seabourne, Fredrick Charles, Williams, Marjorie Doreen are the current directors of J & B Williams Brothers Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLAN, John | N/A | 23 January 1995 | 1 |
SEABOURNE, Fredrick Charles | N/A | 02 July 2001 | 1 |
WILLIAMS, Marjorie Doreen | N/A | 15 October 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SEALEY, Myra Jean | N/A | 27 March 1996 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 March 2018 | |
LIQ14 - N/A | 01 December 2017 | |
LIQ03 - N/A | 07 September 2017 | |
4.68 - Liquidator's statement of receipts and payments | 06 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 07 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 04 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 10 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 03 September 2012 | |
RESOLUTIONS - N/A | 11 July 2011 | |
RESOLUTIONS - N/A | 11 July 2011 | |
AD01 - Change of registered office address | 11 July 2011 | |
4.20 - N/A | 11 July 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 July 2011 | |
AR01 - Annual Return | 27 January 2011 | |
MG01 - Particulars of a mortgage or charge | 11 January 2011 | |
AA - Annual Accounts | 07 April 2010 | |
AR01 - Annual Return | 15 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 December 2009 | |
AD01 - Change of registered office address | 15 December 2009 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 02 December 2008 | |
AA - Annual Accounts | 18 April 2008 | |
363s - Annual Return | 22 December 2007 | |
395 - Particulars of a mortgage or charge | 06 December 2007 | |
AA - Annual Accounts | 09 May 2007 | |
363s - Annual Return | 29 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2006 | |
AA - Annual Accounts | 04 May 2006 | |
363s - Annual Return | 12 January 2006 | |
395 - Particulars of a mortgage or charge | 09 March 2005 | |
AA - Annual Accounts | 29 December 2004 | |
363s - Annual Return | 13 December 2004 | |
395 - Particulars of a mortgage or charge | 30 November 2004 | |
AA - Annual Accounts | 07 July 2004 | |
363s - Annual Return | 19 December 2003 | |
287 - Change in situation or address of Registered Office | 29 May 2003 | |
RESOLUTIONS - N/A | 06 April 2003 | |
CERTNM - Change of name certificate | 04 April 2003 | |
AA - Annual Accounts | 25 February 2003 | |
363s - Annual Return | 19 December 2002 | |
AA - Annual Accounts | 17 May 2002 | |
363s - Annual Return | 10 December 2001 | |
288b - Notice of resignation of directors or secretaries | 08 August 2001 | |
AA - Annual Accounts | 30 November 2000 | |
363s - Annual Return | 30 November 2000 | |
395 - Particulars of a mortgage or charge | 28 September 2000 | |
RESOLUTIONS - N/A | 19 September 2000 | |
288a - Notice of appointment of directors or secretaries | 14 September 2000 | |
AA - Annual Accounts | 27 April 2000 | |
363s - Annual Return | 15 December 1999 | |
288b - Notice of resignation of directors or secretaries | 29 September 1999 | |
363s - Annual Return | 03 December 1998 | |
AA - Annual Accounts | 03 December 1998 | |
AA - Annual Accounts | 06 May 1998 | |
363s - Annual Return | 22 December 1997 | |
288b - Notice of resignation of directors or secretaries | 19 December 1997 | |
MEM/ARTS - N/A | 16 May 1997 | |
RESOLUTIONS - N/A | 06 May 1997 | |
AA - Annual Accounts | 14 March 1997 | |
363s - Annual Return | 10 November 1996 | |
AA - Annual Accounts | 31 March 1996 | |
288 - N/A | 29 March 1996 | |
288 - N/A | 29 March 1996 | |
363s - Annual Return | 13 December 1995 | |
288 - N/A | 05 May 1995 | |
MEM/ARTS - N/A | 06 March 1995 | |
RESOLUTIONS - N/A | 02 March 1995 | |
288 - N/A | 27 February 1995 | |
395 - Particulars of a mortgage or charge | 10 February 1995 | |
AA - Annual Accounts | 18 November 1994 | |
363s - Annual Return | 18 November 1994 | |
AA - Annual Accounts | 07 March 1994 | |
363s - Annual Return | 16 December 1993 | |
AA - Annual Accounts | 05 May 1993 | |
363s - Annual Return | 08 December 1992 | |
AA - Annual Accounts | 28 January 1992 | |
363b - Annual Return | 11 December 1991 | |
AA - Annual Accounts | 26 September 1991 | |
288 - N/A | 17 February 1991 | |
288 - N/A | 17 February 1991 | |
363a - Annual Return | 17 February 1991 | |
AA - Annual Accounts | 18 January 1990 | |
363 - Annual Return | 18 January 1990 | |
353 - Register of members | 21 April 1989 | |
325 - Location of register of directors' interests in shares etc | 21 April 1989 | |
AA - Annual Accounts | 10 April 1989 | |
363 - Annual Return | 10 April 1989 | |
AA - Annual Accounts | 05 May 1988 | |
288 - N/A | 22 January 1988 | |
363 - Annual Return | 22 January 1988 | |
AA - Annual Accounts | 13 February 1987 | |
363 - Annual Return | 13 February 1987 | |
PUC 7 - N/A | 17 December 1982 | |
PUC 2 - N/A | 17 March 1980 | |
PUC 2 - N/A | 06 July 1961 | |
PUC 2 - N/A | 16 July 1953 | |
NEWINC - New incorporation documents | 06 June 1953 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattels mortgage | 07 January 2011 | Outstanding |
N/A |
Mortgage | 30 November 2007 | Outstanding |
N/A |
Legal charge | 04 March 2005 | Outstanding |
N/A |
Guarantee & debenture | 09 November 2004 | Outstanding |
N/A |
Legal mortgage | 15 September 2000 | Outstanding |
N/A |
Legal mortgage | 07 February 1995 | Outstanding |
N/A |
Debenture | 06 February 1981 | Fully Satisfied |
N/A |