Company NameJ.D. Williams Merchandise Company Limited
DirectorSarah Katherine Nichol
Company StatusActive
Company Number00362263
CategoryPrivate Limited Company
Incorporation Date9 July 1940(83 years, 9 months ago)
Previous NameJ.D.Williams & Co.(Wholesale)Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Sarah Katherine Nichol
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(80 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Secretary NameMr James Iveson
StatusCurrent
Appointed31 May 2022(81 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameIain Sinclair Macfarlane
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(51 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressAxe Edge Green Farm
Quarnford
Buxton
Derbyshire
SK17 0ST
Director NameMr James Martin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(51 years after company formation)
Appointment Duration11 years, 1 month (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Warrington Road
Great Budworth
Cheshire
CW9 6HB
Secretary NameAlan White
NationalityBritish
StatusResigned
Appointed20 July 1991(51 years after company formation)
Appointment Duration3 weeks, 2 days (resigned 12 August 1991)
RoleCompany Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Secretary NamePeter John Tynan
NationalityBritish
StatusResigned
Appointed12 August 1991(51 years, 1 month after company formation)
Appointment Duration24 years, 2 months (resigned 30 October 2015)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NamePeter John Hartley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(52 years after company formation)
Appointment Duration9 years, 8 months (resigned 19 March 2002)
RoleCompany Director
Correspondence Address22 Norden Road
Bamford
Rochdale
Lancashire
OL11 5NT
Director NameChristopher Metcalfe
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(52 years after company formation)
Appointment Duration11 years, 2 months (resigned 15 September 2003)
RoleCompany Director
Correspondence Address42 Highgate
Penwortham
Preston
Lancashire
PR1 0DU
Director NameCharles William Waters
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(52 years after company formation)
Appointment Duration18 years, 4 months (resigned 19 November 2010)
RoleCompany Director
Correspondence Address9 Ramsdale Road
Bramhall
Stockport
Cheshire
SK7 2PZ
Director NameAlan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(52 years after company formation)
Appointment Duration6 years, 10 months (resigned 14 May 1999)
RoleCompany Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Director NameRobert David Yates
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(52 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address8 Meadow Close
Whaley Bridge
Stockport
Cheshire
SK12 7BD
Director NameTimothy John Kowalski
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2003(63 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 December 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Director NameMr Graham Green
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(63 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sandringham Road
Southport
Merseyside
PR8 2JZ
Director NameMr Keith James Risk
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(66 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lyndale Park
Orton Wistow
Peterborough
Cambridgeshire
PE2 6FE
Director NameIan Carr
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(71 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(75 years after company formation)
Appointment Duration5 years (resigned 28 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Secretary NameMr Daniel Michael Cropper
StatusResigned
Appointed30 October 2015(75 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Ralph Eric Tucker
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(77 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Richard John Adnett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2020(80 years after company formation)
Appointment Duration5 months, 1 week (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES

Contact

Websitejdwilliams.co.uk
Email address[email protected]

Location

Registered AddressGriffin House
40 Lever Street
Manchester
M60 6ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

9 at £1J.d. Williams & Company LTD
90.00%
Ordinary
1 at £1J.d. Williams Group LTD
10.00%
Ordinary

Accounts

Latest Accounts4 March 2023 (1 year ago)
Next Accounts Due26 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End26 February

Returns

Latest Return2 August 2023 (8 months ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Filing History

12 February 2021Accounts for a dormant company made up to 26 February 2020 (4 pages)
8 December 2020Termination of appointment of Richard John Adnett as a director on 4 December 2020 (1 page)
8 December 2020Appointment of Ms Sarah Katherine Nichol as a director on 4 December 2020 (2 pages)
17 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
10 July 2020Appointment of Mr Richard John Adnett as a director on 28 June 2020 (2 pages)
10 July 2020Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page)
13 January 2020Termination of appointment of Ralph Eric Tucker as a director on 1 January 2020 (1 page)
27 November 2019Accounts for a dormant company made up to 26 February 2019 (5 pages)
2 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
9 October 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 3 March 2018 (5 pages)
25 January 2018Appointment of Mr Ralph Eric Tucker as a director on 25 January 2018 (2 pages)
25 January 2018Termination of appointment of Ian Carr as a director on 25 January 2018 (1 page)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
5 July 2017Accounts for a dormant company made up to 4 March 2017 (5 pages)
5 July 2017Accounts for a dormant company made up to 4 March 2017 (5 pages)
27 September 2016Accounts for a dormant company made up to 27 February 2016 (5 pages)
27 September 2016Accounts for a dormant company made up to 27 February 2016 (5 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
28 November 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
28 November 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
10 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
10 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
10 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10
(4 pages)
10 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10
(4 pages)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
29 October 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
29 October 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
29 October 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
5 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10
(3 pages)
5 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10
(3 pages)
16 October 2013Accounts for a dormant company made up to 2 March 2013 (6 pages)
16 October 2013Accounts for a dormant company made up to 2 March 2013 (6 pages)
16 October 2013Accounts for a dormant company made up to 2 March 2013 (6 pages)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
23 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
23 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
23 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
16 January 2012Termination of appointment of Keith Risk as a director (1 page)
16 January 2012Termination of appointment of Keith Risk as a director (1 page)
21 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
21 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
9 November 2011Appointment of Ian Carr as a director
  • ANNOTATION Appointment date was removed from the AP01 on 25/10/2012 as it was invalid
(3 pages)
9 November 2011Appointment of Ian Carr as a director
  • ANNOTATION Appointment date was removed from the AP01 on 25/10/2012 as it was invalid
(3 pages)
20 September 2011Appointment of Ian Carr as a director (2 pages)
20 September 2011Appointment of Ian Carr as a director (2 pages)
23 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
23 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
5 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
19 November 2010Termination of appointment of Charles Waters as a director (1 page)
19 November 2010Termination of appointment of Charles Waters as a director (1 page)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
24 August 2009Return made up to 17/07/09; full list of members (4 pages)
24 August 2009Return made up to 17/07/09; full list of members (4 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (5 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (5 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (5 pages)
5 September 2008Return made up to 20/07/08; no change of members (7 pages)
5 September 2008Return made up to 20/07/08; no change of members (7 pages)
19 December 2007Accounts for a dormant company made up to 24 February 2007 (5 pages)
19 December 2007Accounts for a dormant company made up to 24 February 2007 (5 pages)
16 August 2007Return made up to 20/07/07; no change of members (7 pages)
16 August 2007Return made up to 20/07/07; no change of members (7 pages)
2 January 2007Accounts for a dormant company made up to 25 February 2006 (7 pages)
2 January 2007Accounts for a dormant company made up to 25 February 2006 (7 pages)
28 September 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
9 August 2006Return made up to 20/07/06; full list of members (7 pages)
9 August 2006Return made up to 20/07/06; full list of members (7 pages)
4 January 2006Accounts for a dormant company made up to 26 February 2005 (7 pages)
4 January 2006Accounts for a dormant company made up to 26 February 2005 (7 pages)
16 August 2005Return made up to 20/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 August 2005Return made up to 20/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
2 August 2004Return made up to 20/07/04; full list of members (7 pages)
2 August 2004Return made up to 20/07/04; full list of members (7 pages)
20 April 2004New director appointed (1 page)
20 April 2004New director appointed (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
9 January 2004Registered office changed on 09/01/04 from: 36 hilton street manchester M1 2EH (1 page)
9 January 2004Registered office changed on 09/01/04 from: 36 hilton street manchester M1 2EH (1 page)
19 December 2003Accounts for a dormant company made up to 1 March 2003 (5 pages)
19 December 2003Accounts for a dormant company made up to 1 March 2003 (5 pages)
19 December 2003Accounts for a dormant company made up to 1 March 2003 (5 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
26 September 2003New director appointed (5 pages)
26 September 2003New director appointed (5 pages)
24 August 2003Return made up to 20/07/03; full list of members (7 pages)
24 August 2003Return made up to 20/07/03; full list of members (7 pages)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (6 pages)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (6 pages)
19 December 2002Accounts for a dormant company made up to 2 March 2002 (6 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
13 August 2002Return made up to 20/07/02; full list of members (7 pages)
13 August 2002Return made up to 20/07/02; full list of members (7 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
17 December 2001Accounts for a dormant company made up to 3 March 2001 (7 pages)
17 December 2001Accounts for a dormant company made up to 3 March 2001 (7 pages)
17 December 2001Accounts for a dormant company made up to 3 March 2001 (7 pages)
17 August 2001Return made up to 20/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 August 2001Return made up to 20/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 2000Accounts for a dormant company made up to 26 February 2000 (6 pages)
22 December 2000Accounts for a dormant company made up to 26 February 2000 (6 pages)
18 August 2000Return made up to 20/07/00; full list of members (7 pages)
18 August 2000Return made up to 20/07/00; full list of members (7 pages)
22 December 1999Accounts for a dormant company made up to 27 February 1999 (6 pages)
22 December 1999Accounts for a dormant company made up to 27 February 1999 (6 pages)
20 August 1999Return made up to 20/07/99; full list of members (6 pages)
20 August 1999Return made up to 20/07/99; full list of members (6 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
18 December 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
18 December 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
13 August 1998Return made up to 20/07/98; no change of members (6 pages)
13 August 1998Return made up to 20/07/98; no change of members (6 pages)
19 December 1997Accounts for a dormant company made up to 1 March 1997 (5 pages)
19 December 1997Accounts for a dormant company made up to 1 March 1997 (5 pages)
19 December 1997Accounts for a dormant company made up to 1 March 1997 (5 pages)
27 August 1997Return made up to 20/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1997Return made up to 20/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1996Director's particulars changed (1 page)
23 December 1996Director's particulars changed (1 page)
18 December 1996Accounts for a dormant company made up to 2 March 1996 (5 pages)
18 December 1996Accounts for a dormant company made up to 2 March 1996 (5 pages)
18 December 1996Accounts for a dormant company made up to 2 March 1996 (5 pages)
11 September 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 September 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 December 1995Accounts for a dormant company made up to 25 February 1995 (5 pages)
12 December 1995Accounts for a dormant company made up to 25 February 1995 (5 pages)
11 September 1995Director's particulars changed (2 pages)
11 September 1995Director's particulars changed (2 pages)
10 August 1995Return made up to 20/07/95; no change of members (6 pages)
10 August 1995Return made up to 20/07/95; no change of members (6 pages)
5 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
5 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)