J P WILLIAMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Compulsory strike-off action has been discontinued |
03/06/253 June 2025 | Compulsory strike-off action has been discontinued |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
08/01/258 January 2025 | Confirmation statement made on 2024-12-07 with no updates |
31/12/2431 December 2024 | Previous accounting period shortened from 2024-06-30 to 2024-03-31 |
30/03/2430 March 2024 | Micro company accounts made up to 2023-06-30 |
04/02/244 February 2024 | Confirmation statement made on 2023-12-07 with updates |
04/02/244 February 2024 | Cessation of Daniel John Williams as a person with significant control on 2023-04-01 |
31/12/2331 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2022-12-07 with no updates |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
21/11/2221 November 2022 | Termination of appointment of Daniel John Williams as a director on 2022-11-17 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
08/07/218 July 2021 | Change of details for Mr John Paul Williams as a person with significant control on 2021-05-24 |
08/07/218 July 2021 | Notification of Daniel John Williams as a person with significant control on 2021-05-24 |
08/07/218 July 2021 | Statement of capital following an allotment of shares on 2021-05-24 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
05/02/215 February 2021 | CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
18/12/1918 December 2019 | REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 26 WOODLANDS ROAD CIRENCESTER GL7 1SP ENGLAND |
21/09/1921 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
21/09/1921 September 2019 | REGISTERED OFFICE CHANGED ON 21/09/2019 FROM 12 SIDDINGTON VILLAS ASHTON ROAD SIDDINGTON CIRENCESTER GLOUCESTERSHIRE GL7 6HA |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | DISS40 (DISS40(SOAD)) |
26/02/1926 February 2019 | FIRST GAZETTE |
25/02/1925 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL WILLIAMS / 06/04/2016 |
24/02/1924 February 2019 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/08/1831 August 2018 | APPOINTMENT TERMINATED, SECRETARY ANDREW MILLER |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
14/12/1714 December 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL WILLIAMS / 06/04/2016 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | Annual return made up to 5 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/03/154 March 2015 | Annual return made up to 5 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/09/1429 September 2014 | REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 21 QUEEN STREET CIRENCESTER GLOUCESTERSHIRE GL7 1HB |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/01/1415 January 2014 | Annual return made up to 5 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/09/1326 September 2013 | PREVEXT FROM 31/12/2012 TO 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/02/1325 February 2013 | Annual return made up to 5 December 2012 with full list of shareholders |
18/12/1218 December 2012 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 26 WOODLANDS ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1SP UNITED KINGDOM |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/01/123 January 2012 | Annual return made up to 5 December 2011 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/06/1123 June 2011 | REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 1 ALBION STREET STRATTON CIRENCESTER GLOS GL7 2HT |
15/12/1015 December 2010 | Annual return made up to 5 December 2010 with full list of shareholders |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/01/1027 January 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL WILLIAMS / 01/01/2010 |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
01/05/081 May 2008 | REGISTERED OFFICE CHANGED ON 01/05/2008 FROM THE OLD SALUTATION INN 1 ALBION STREET CIRENCESTER GLOS GL7 2HT |
07/02/087 February 2008 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 26 WOODLANDS ROAD, CHESTERTON CIRENCESTER GLOUCESTERSHIRE GL7 1SP |
05/12/065 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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