J. J. WILLIAMS (PAINTING SERVICES) LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/12/2423 December 2024 Registered office address changed from 75 Village Farm Road Village Farm Ind Est Pyle, Bridgend Mid Glamorgan CF33 6BN to Frp Advisory Trading Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2024-12-23

View Document

23/12/2423 December 2024 Appointment of a voluntary liquidator

View Document

23/12/2423 December 2024 Resolutions

View Document

23/12/2423 December 2024 Statement of affairs

View Document

22/09/2422 September 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

02/08/232 August 2023 Appointment of Mr Graham George Lane as a director on 2023-08-01

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/12/2223 December 2022 Appointment of Mr James John Williams as a director on 2022-12-01

View Document

21/12/2221 December 2022 Termination of appointment of Graham Thomas as a director on 2022-12-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDWINGER HOLDINGS LIMITED

View Document

03/03/213 March 2021 CESSATION OF JOHN JAMES WILLIAMS AS A PSC

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR GRAHAM THOMAS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/09/151 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/08/1412 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/01/1412 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/08/1329 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/08/126 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/01/1228 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/09/118 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/08/1025 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

25/08/1025 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 SAIL ADDRESS CREATED

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE WILLIAMS / 04/08/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

07/08/077 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: VILLAGE FARM ROAD VILLAGE FARM INDUSTR, PYLE, BRIDGEND MID GLAMORGAN CF33 6BN

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 AUDITOR'S RESIGNATION

View Document

12/09/0212 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 07/08/96; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 07/08/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

12/08/9412 August 1994 RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

14/09/9314 September 1993 RETURN MADE UP TO 07/08/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

05/10/925 October 1992 RETURN MADE UP TO 07/08/92; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

10/10/9110 October 1991 RETURN MADE UP TO 07/08/91; NO CHANGE OF MEMBERS

View Document

14/01/9114 January 1991 RETURN MADE UP TO 07/08/90; CHANGE OF MEMBERS

View Document

14/12/9014 December 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

02/02/902 February 1990 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/04

View Document

02/02/902 February 1990 REGISTERED OFFICE CHANGED ON 02/02/90 FROM: 12 COURT ROAD BRIDGEND MID GLAM CF31 1BN

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

11/09/8911 September 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 REGISTERED OFFICE CHANGED ON 02/03/89 FROM: 9 COURT ROAD BRIDGEND MID GLAM CF31 1BE

View Document

21/12/8821 December 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

21/12/8821 December 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

11/11/8811 November 1988 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

09/03/879 March 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

28/02/8728 February 1987 REGISTERED OFFICE CHANGED ON 28/02/87 FROM: PACIFIC HOUSE 23-MOUNT STUART SQUARE CARDIFF

View Document

29/12/8629 December 1986 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

23/12/8623 December 1986 FULL ACCOUNTS MADE UP TO 31/01/85

View Document

23/05/8423 May 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/05/84

View Document

06/04/846 April 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/846 April 1984 CERTIFICATE OF INCORPORATION

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