About

Registered Number: 06265384
Date of Incorporation: 01/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 19 Parsons Close, Flamstead, St. Albans, Hertfordshire, AL3 8EB,

 

J.W. Williams & Sons Ltd was founded on 01 June 2007 and has its registered office in St. Albans in Hertfordshire. We do not know the number of employees at the company. The organisation has 6 directors listed as Williams, Christopher Mark, Hardie, Christina Mary, Williams, Christopher Mark, Williams, Eleanor Melanie, Williams, Eleanor Melanie, Williams, John William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDIE, Christina Mary 20 April 2019 - 1
WILLIAMS, Christopher Mark 01 July 2007 - 1
WILLIAMS, Eleanor Melanie 28 April 2016 30 April 2019 1
WILLIAMS, John William 01 June 2007 30 April 2019 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Christopher Mark 30 April 2019 - 1
WILLIAMS, Eleanor Melanie 01 June 2007 30 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 06 June 2019
AP03 - Appointment of secretary 01 May 2019
PSC07 - N/A 30 April 2019
PSC07 - N/A 30 April 2019
PSC01 - N/A 30 April 2019
AD01 - Change of registered office address 30 April 2019
AP01 - Appointment of director 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
TM02 - Termination of appointment of secretary 30 April 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 18 June 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 09 July 2017
PSC01 - N/A 09 July 2017
PSC01 - N/A 09 July 2017
PSC01 - N/A 09 July 2017
PSC01 - N/A 09 July 2017
AR01 - Annual Return 03 August 2016
AA - Annual Accounts 24 May 2016
AP01 - Appointment of director 07 May 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 13 June 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 03 July 2012
SH01 - Return of Allotment of shares 09 July 2011
AR01 - Annual Return 09 July 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 27 April 2010
AD01 - Change of registered office address 06 January 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 01 June 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 26 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2007
225 - Change of Accounting Reference Date 15 July 2007
288a - Notice of appointment of directors or secretaries 15 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
NEWINC - New incorporation documents 01 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.