About

Registered Number: 00927506
Date of Incorporation: 19/02/1968 (56 years and 4 months ago)
Company Status: Active
Registered Address: Griffin House, 40 Lever Street, Manchester, M60 6ES

 

J.D. Williams Group Ltd was founded on 19 February 1968 and has its registered office in Manchester, it has a status of "Active". Cropper, Daniel Michael, Beat, Stephanie Louise, Lee, Andrew Stephen are listed as the directors of J.D. Williams Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Andrew Stephen 04 February 2000 31 August 2003 1
Secretary Name Appointed Resigned Total Appointments
CROPPER, Daniel Michael 20 January 2017 - 1
BEAT, Stephanie Louise 08 February 2016 19 January 2017 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
TM01 - Termination of appointment of director 10 July 2020
AP01 - Appointment of director 10 July 2020
TM01 - Termination of appointment of director 13 January 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 23 July 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 16 July 2018
AP01 - Appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 20 July 2017
AP03 - Appointment of secretary 20 January 2017
TM02 - Termination of appointment of secretary 20 January 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 01 August 2016
AUD - Auditor's letter of resignation 07 June 2016
AUD - Auditor's letter of resignation 07 June 2016
AP03 - Appointment of secretary 08 February 2016
TM02 - Termination of appointment of secretary 08 February 2016
AUD - Auditor's letter of resignation 18 December 2015
AUD - Auditor's letter of resignation 18 December 2015
AA - Annual Accounts 27 November 2015
MR04 - N/A 02 October 2015
AR01 - Annual Return 10 August 2015
AP01 - Appointment of director 14 July 2015
TM01 - Termination of appointment of director 09 July 2015
AP01 - Appointment of director 25 June 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 04 December 2013
TM01 - Termination of appointment of director 05 November 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 29 November 2011
CH03 - Change of particulars for secretary 23 August 2011
CH01 - Change of particulars for director 23 August 2011
CH01 - Change of particulars for director 23 August 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
AA - Annual Accounts 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
363s - Annual Return 05 September 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 30 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
AA - Annual Accounts 03 January 2007
288b - Notice of resignation of directors or secretaries 07 September 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 04 January 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
288c - Notice of change of directors or secretaries or in their particulars 20 August 2004
363s - Annual Return 02 August 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
287 - Change in situation or address of Registered Office 09 January 2004
AA - Annual Accounts 31 December 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
363s - Annual Return 24 August 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
AA - Annual Accounts 31 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 08 December 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
AUD - Auditor's letter of resignation 14 August 2002
363s - Annual Return 13 August 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 17 August 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 18 August 2000
288c - Notice of change of directors or secretaries or in their particulars 02 May 2000
288b - Notice of resignation of directors or secretaries 22 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 19 August 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 13 August 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
288b - Notice of resignation of directors or secretaries 30 October 1997
AA - Annual Accounts 25 September 1997
363s - Annual Return 27 August 1997
288c - Notice of change of directors or secretaries or in their particulars 23 December 1996
AA - Annual Accounts 01 October 1996
363s - Annual Return 11 September 1996
288 - N/A 11 September 1995
AA - Annual Accounts 23 August 1995
363s - Annual Return 10 August 1995
288 - N/A 28 July 1995
288 - N/A 28 July 1995
288 - N/A 28 July 1995
288 - N/A 28 July 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 19 September 1994
363s - Annual Return 17 August 1994
288 - N/A 10 June 1994
AA - Annual Accounts 21 August 1993
363s - Annual Return 21 August 1993
RESOLUTIONS - N/A 08 February 1993
RESOLUTIONS - N/A 08 February 1993
RESOLUTIONS - N/A 08 February 1993
RESOLUTIONS - N/A 08 February 1993
AA - Annual Accounts 29 September 1992
363s - Annual Return 25 August 1992
363b - Annual Return 12 September 1991
AA - Annual Accounts 05 September 1991
288 - N/A 27 August 1991
288 - N/A 11 January 1991
AA - Annual Accounts 11 January 1991
363 - Annual Return 11 January 1991
288 - N/A 28 August 1990
363 - Annual Return 02 October 1989
AA - Annual Accounts 25 September 1989
288 - N/A 21 September 1989
363 - Annual Return 24 January 1989
AA - Annual Accounts 24 January 1989
288 - N/A 03 August 1988
288 - N/A 11 April 1988
AA - Annual Accounts 01 December 1987
363 - Annual Return 16 October 1987
288 - N/A 22 April 1987
288 - N/A 10 November 1986
363 - Annual Return 09 September 1986
AA - Annual Accounts 04 September 1986
CERTNM - Change of name certificate 06 December 1973
NEWINC - New incorporation documents 19 February 1968

Mortgages & Charges

Description Date Status Charge by
Charge 07 July 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.