J & S WILLIAMS LIMITED

Company Documents

DateDescription
01/02/251 February 2025 Final Gazette dissolved following liquidation

View Document

01/02/251 February 2025 Final Gazette dissolved following liquidation

View Document

01/11/241 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

03/06/243 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/06/243 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Appointment of a voluntary liquidator

View Document

17/05/2417 May 2024 Registered office address changed from Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG England to 79 Caroline Street Birmingham B3 1UP on 2024-05-17

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Statement of affairs

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/02/2222 February 2022 Previous accounting period extended from 2021-06-30 to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/06/2116 June 2021 CONFIRMATION STATEMENT MADE ON 16/06/21, NO UPDATES

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN WILLIAMS

View Document

17/06/1917 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information