About

Registered Number: 05353231
Date of Incorporation: 04/02/2005 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 7 months ago)
Registered Address: 61 Stanley Road, Bootle, Merseyside, L20 7BZ

 

Based in Merseyside, J & F Williams County Diy Ltd was registered on 04 February 2005, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Williams, Francis, Williams, James for the business in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Francis 17 February 2005 - 1
WILLIAMS, James 17 February 2005 01 April 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 28 January 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 21 May 2014
CERTNM - Change of name certificate 04 April 2014
TM01 - Termination of appointment of director 03 April 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 07 December 2010
CERTNM - Change of name certificate 25 August 2010
CONNOT - N/A 25 August 2010
AR01 - Annual Return 25 February 2010
CH03 - Change of particulars for secretary 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 06 February 2006
225 - Change of Accounting Reference Date 02 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2005
287 - Change in situation or address of Registered Office 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
NEWINC - New incorporation documents 04 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.