Having been setup in 2000, John Williams Group Holdings Ltd has its registered office in Colwyn Bay, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Williams, Jennifer Jane, Williams, John Mervyn in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, John Mervyn | 07 August 2017 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Jennifer Jane | 27 December 2006 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 19 June 2020 | |
CS01 - N/A | 05 March 2020 | |
AA - Annual Accounts | 04 September 2019 | |
MR01 - N/A | 10 August 2019 | |
CS01 - N/A | 18 February 2019 | |
AA - Annual Accounts | 20 November 2018 | |
CS01 - N/A | 27 September 2018 | |
AD01 - Change of registered office address | 09 August 2018 | |
TM01 - Termination of appointment of director | 03 January 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 25 September 2017 | |
CH03 - Change of particulars for secretary | 07 August 2017 | |
AP01 - Appointment of director | 07 August 2017 | |
AP01 - Appointment of director | 07 August 2017 | |
AP01 - Appointment of director | 07 August 2017 | |
AA - Annual Accounts | 30 September 2016 | |
CS01 - N/A | 19 September 2016 | |
TM01 - Termination of appointment of director | 21 April 2016 | |
AAMD - Amended Accounts | 04 January 2016 | |
AR01 - Annual Return | 12 October 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 08 September 2015 | |
AR01 - Annual Return | 09 October 2014 | |
AA - Annual Accounts | 10 September 2014 | |
AR01 - Annual Return | 02 October 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AA - Annual Accounts | 06 February 2013 | |
DISS40 - Notice of striking-off action discontinued | 12 January 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 January 2013 | |
AR01 - Annual Return | 21 September 2012 | |
AR01 - Annual Return | 28 September 2011 | |
AA - Annual Accounts | 10 August 2011 | |
AR01 - Annual Return | 18 October 2010 | |
AA - Annual Accounts | 29 September 2010 | |
AA - Annual Accounts | 24 March 2010 | |
AR01 - Annual Return | 22 December 2009 | |
TM02 - Termination of appointment of secretary | 17 December 2009 | |
AP03 - Appointment of secretary | 12 November 2009 | |
AA - Annual Accounts | 12 February 2009 | |
363a - Annual Return | 16 September 2008 | |
287 - Change in situation or address of Registered Office | 24 July 2008 | |
AA - Annual Accounts | 19 May 2008 | |
363s - Annual Return | 05 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 2006 | |
395 - Particulars of a mortgage or charge | 16 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2006 | |
363s - Annual Return | 26 September 2006 | |
AA - Annual Accounts | 21 June 2006 | |
AA - Annual Accounts | 21 June 2006 | |
363s - Annual Return | 17 October 2005 | |
RESOLUTIONS - N/A | 09 February 2005 | |
169 - Return by a company purchasing its own shares | 09 February 2005 | |
363s - Annual Return | 01 February 2005 | |
AAMD - Amended Accounts | 12 November 2004 | |
AA - Annual Accounts | 02 November 2004 | |
AA - Annual Accounts | 28 November 2003 | |
363s - Annual Return | 19 November 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2003 | |
395 - Particulars of a mortgage or charge | 28 January 2003 | |
363s - Annual Return | 23 September 2002 | |
AA - Annual Accounts | 16 July 2002 | |
225 - Change of Accounting Reference Date | 27 June 2002 | |
363s - Annual Return | 18 September 2001 | |
288b - Notice of resignation of directors or secretaries | 02 February 2001 | |
RESOLUTIONS - N/A | 11 January 2001 | |
RESOLUTIONS - N/A | 11 January 2001 | |
395 - Particulars of a mortgage or charge | 05 January 2001 | |
395 - Particulars of a mortgage or charge | 05 January 2001 | |
395 - Particulars of a mortgage or charge | 15 December 2000 | |
NEWINC - New incorporation documents | 14 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 August 2019 | Outstanding |
N/A |
Legal charge | 30 November 2006 | Outstanding |
N/A |
Legal charge | 20 January 2003 | Outstanding |
N/A |
Legal mortgage | 22 December 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 29 November 2000 | Fully Satisfied |
N/A |
Legal mortgage | 22 October 2000 | Fully Satisfied |
N/A |