JOHN WILLIAMS GROUP HOLDINGS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewSatisfaction of charge 4 in full

View Document

02/06/252 June 2025 NewSatisfaction of charge 040745420007 in full

View Document

06/03/256 March 2025 Purchase of own shares.

View Document

03/03/253 March 2025 Cancellation of shares. Statement of capital on 2025-02-27

View Document

28/02/2528 February 2025 Change of details for Mr John Michael Williams as a person with significant control on 2025-02-27

View Document

28/02/2528 February 2025 Termination of appointment of David Wyn Williams as a director on 2025-02-27

View Document

24/02/2524 February 2025 Termination of appointment of John Mervyn Williams as a director on 2024-07-24

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

09/01/249 January 2024 Change of details for Mr John Michael Williams as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Secretary's details changed for Jennifer Jane Williams on 2024-01-09

View Document

09/01/249 January 2024 Director's details changed for Mr David Wyn Williams on 2024-01-09

View Document

09/01/249 January 2024 Director's details changed for Mr John Mervyn Williams on 2024-01-09

View Document

09/01/249 January 2024 Director's details changed for Mr John Michael Williams on 2024-01-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/08/1910 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040745420007

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 116 CHESTER STREET BIRKENHEAD MERSEYSIDE CH41 5DL

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAMS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR TIMOTHY HUW WILLIAMS

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR DAVID WYN WILLIAMS

View Document

07/08/177 August 2017 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER JANE WILLIAMS / 07/08/2017

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR JOHN MERVYN WILLIAMS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

04/01/164 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/09/158 September 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1312 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

28/09/1128 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/10/1018 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0922 December 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, SECRETARY DAVID WILLIAMS

View Document

12/11/0912 November 2009 SECRETARY APPOINTED JENNIFER JANE WILLIAMS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM DENISONS ACCOUNTANTS 60 HAMILTON SQUARE BIRKENHEAD CH41 5AT

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

05/10/075 October 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

18/12/0618 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0616 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 £ SR 360@1 17/08/04

View Document

09/02/059 February 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/02/051 February 2005 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

02/11/042 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

28/11/0328 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

19/11/0319 November 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0328 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 ALTER ARTICLES 29/12/00

View Document

05/01/015 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/015 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0014 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company