About

Registered Number: 00520382
Date of Incorporation: 06/06/1953 (71 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2018 (7 years and 1 month ago)
Registered Address: Rutland House, 23-25 Friar Lane, Leicester, Leicestershire, LE1 5QQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.