J P WILLIAMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

31/12/2431 December 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

04/02/244 February 2024 Confirmation statement made on 2023-12-07 with updates

View Document

04/02/244 February 2024 Cessation of Daniel John Williams as a person with significant control on 2023-04-01

View Document

31/12/2331 December 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Termination of appointment of Daniel John Williams as a director on 2022-11-17

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Change of details for Mr John Paul Williams as a person with significant control on 2021-05-24

View Document

08/07/218 July 2021 Notification of Daniel John Williams as a person with significant control on 2021-05-24

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-05-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 26 WOODLANDS ROAD CIRENCESTER GL7 1SP ENGLAND

View Document

21/09/1921 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/09/1921 September 2019 REGISTERED OFFICE CHANGED ON 21/09/2019 FROM 12 SIDDINGTON VILLAS ASHTON ROAD SIDDINGTON CIRENCESTER GLOUCESTERSHIRE GL7 6HA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL WILLIAMS / 06/04/2016

View Document

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW MILLER

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL WILLIAMS / 06/04/2016

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 21 QUEEN STREET CIRENCESTER GLOUCESTERSHIRE GL7 1HB

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/09/1326 September 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 26 WOODLANDS ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1SP UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 1 ALBION STREET STRATTON CIRENCESTER GLOS GL7 2HT

View Document

15/12/1015 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL WILLIAMS / 01/01/2010

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM THE OLD SALUTATION INN 1 ALBION STREET CIRENCESTER GLOS GL7 2HT

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 26 WOODLANDS ROAD, CHESTERTON CIRENCESTER GLOUCESTERSHIRE GL7 1SP

View Document

05/12/065 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information