About

Registered Number: 03611520
Date of Incorporation: 07/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Wimborne Road, Barry, Vale Of Glamorgan, CF63 3DH

 

Founded in 1998, T.J. Williams Ltd are based in Vale Of Glamorgan, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. This business has 3 directors listed as Curtis, David Christopher, Curtis, Gail Elizabeth, Sullivan, Michael Stuart at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, David Christopher 07 August 1998 - 1
CURTIS, Gail Elizabeth 08 August 2014 - 1
SULLIVAN, Michael Stuart 07 August 1998 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 06 May 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 28 March 2019
CH01 - Change of particulars for director 01 August 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 08 April 2015
AP01 - Appointment of director 13 November 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 14 August 2012
CH03 - Change of particulars for secretary 13 August 2012
CH01 - Change of particulars for director 13 August 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 22 July 2005
287 - Change in situation or address of Registered Office 19 October 2004
363s - Annual Return 17 August 2004
395 - Particulars of a mortgage or charge 06 May 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 15 August 2000
395 - Particulars of a mortgage or charge 23 June 2000
AA - Annual Accounts 22 March 2000
225 - Change of Accounting Reference Date 24 August 1999
363s - Annual Return 24 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1998
225 - Change of Accounting Reference Date 27 August 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
NEWINC - New incorporation documents 07 August 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 May 2004 Outstanding

N/A

Debenture 22 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.