About

Registered Number: 04074542
Date of Incorporation: 14/09/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 14 Digby Road, Rhos On Sea, Colwyn Bay, LL28 4TG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.