40 Lever Street
Manchester
M60 6ES
Director Name | Ms Sarah Katherine Nichol |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr James Martin |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1990(23 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Warrington Road Great Budworth Cheshire CW9 6HB |
Director Name | Alan White |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1990(23 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | St Martins 35 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Secretary Name | Alan White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1990(23 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 12 August 1991) |
Role | Company Director |
Correspondence Address | St Martins 35 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Secretary Name | Peter John Tynan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(25 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | David Robinson |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(25 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 December 1993) |
Role | Managing Director |
Correspondence Address | 36 River View Boston Spa Wetherby West Yorkshire LS23 6BA |
Director Name | Timothy John Kowalski |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 December 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Chelford Road Alderley Edge Cheshire SK9 7TL |
Director Name | Mr Dean Roderick Moore |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(36 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Graham Green |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sandringham Road Southport Merseyside PR8 2JZ |
Director Name | Mr John Hinchcliffe |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(39 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Oxenhope Hall Old Oxenhope Lane Oxenhope Keighley BD22 9RL |
Director Name | Mr Paul Robert Kendrick |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(44 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(48 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 28 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Ian Carr |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(48 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Ralph Eric Tucker |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Richard John Adnett |
---|---|
Date of Birth | June 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2020(53 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Website | jdwilliams.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Griffin House 40 Lever Street Manchester M60 6ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
99 at £1 | Jd Williams & Company LTD 99.00% Ordinary |
---|---|
1 at £1 | Jd Williams Group LTD 1.00% Ordinary |
Latest Accounts | 26 February 2022 (1 year ago) |
---|---|
Next Accounts Due | 26 November 2023 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 26 February |
Latest Return | 13 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2023 (4 months from now) |
23 July 1980 | Delivered on: 1 August 1980 Persons entitled: Bank of America National Trust and Savings Association Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See annexure b to doc M34. Fully Satisfied |
---|
23 September 2021 | Accounts for a dormant company made up to 27 February 2021 (4 pages) |
---|---|
30 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a dormant company made up to 26 February 2020 (4 pages) |
8 December 2020 | Appointment of Ms Sarah Katherine Nichol as a director on 4 December 2020 (2 pages) |
8 December 2020 | Termination of appointment of Richard John Adnett as a director on 4 December 2020 (1 page) |
10 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
10 July 2020 | Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page) |
10 July 2020 | Appointment of Mr Richard John Adnett as a director on 28 June 2020 (2 pages) |
13 January 2020 | Termination of appointment of Ralph Eric Tucker as a director on 1 January 2020 (1 page) |
27 November 2019 | Accounts for a dormant company made up to 26 February 2019 (5 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
19 October 2018 | Change of details for J D Williams & Company Limited as a person with significant control on 6 April 2016 (2 pages) |
7 September 2018 | Accounts for a dormant company made up to 3 March 2018 (5 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
26 January 2018 | Appointment of Mr Ralph Eric Tucker as a director on 25 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of Ian Carr as a director on 25 January 2018 (1 page) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
27 June 2017 | Accounts for a dormant company made up to 4 March 2017 (5 pages) |
27 June 2017 | Accounts for a dormant company made up to 4 March 2017 (5 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
25 October 2016 | Accounts for a dormant company made up to 27 February 2016 (5 pages) |
25 October 2016 | Accounts for a dormant company made up to 27 February 2016 (5 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
18 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
14 July 2015 | Appointment of Ian Carr as a director on 25 June 2015 (2 pages) |
14 July 2015 | Appointment of Ian Carr as a director on 25 June 2015 (2 pages) |
9 July 2015 | Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page) |
9 July 2015 | Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
8 July 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
5 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
5 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
5 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
5 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
16 October 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
5 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
23 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
23 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
23 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Termination of appointment of John Hinchcliffe as a director (1 page) |
28 February 2012 | Termination of appointment of John Hinchcliffe as a director (1 page) |
27 February 2012 | Appointment of Mr Paul Robert Kendrick as a director (2 pages) |
27 February 2012 | Appointment of Mr Paul Robert Kendrick as a director (2 pages) |
21 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
21 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
23 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
23 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
23 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
22 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
22 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
24 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
7 May 2009 | Director's change of particulars / dean moore / 16/02/2009 (1 page) |
7 May 2009 | Director's change of particulars / dean moore / 16/02/2009 (1 page) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
5 September 2008 | Return made up to 19/07/08; no change of members (7 pages) |
5 September 2008 | Return made up to 19/07/08; no change of members (7 pages) |
19 December 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
19 December 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
11 September 2007 | Return made up to 19/07/07; no change of members (7 pages) |
11 September 2007 | Return made up to 19/07/07; no change of members (7 pages) |
29 December 2006 | Accounts for a dormant company made up to 25 February 2006 (4 pages) |
29 December 2006 | Accounts for a dormant company made up to 25 February 2006 (4 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
9 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
4 January 2006 | Accounts for a dormant company made up to 26 February 2005 (4 pages) |
4 January 2006 | Accounts for a dormant company made up to 26 February 2005 (4 pages) |
16 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
16 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
22 December 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
22 December 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
2 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
20 April 2004 | New director appointed (1 page) |
20 April 2004 | New director appointed (1 page) |
12 January 2004 | Registered office changed on 12/01/04 from: china lane manchester M99 1SA (1 page) |
12 January 2004 | Registered office changed on 12/01/04 from: china lane manchester M99 1SA (1 page) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
11 December 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
11 December 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
11 December 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
20 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
20 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
19 December 2002 | Accounts for a dormant company made up to 2 March 2002 (4 pages) |
19 December 2002 | Accounts for a dormant company made up to 2 March 2002 (4 pages) |
19 December 2002 | Accounts for a dormant company made up to 2 March 2002 (4 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
14 August 2002 | Auditor's resignation (1 page) |
14 August 2002 | Auditor's resignation (1 page) |
13 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: china lane manchester M33 1SA (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: china lane manchester M33 1SA (1 page) |
17 December 2001 | Accounts for a dormant company made up to 3 March 2001 (4 pages) |
17 December 2001 | Accounts for a dormant company made up to 3 March 2001 (4 pages) |
17 December 2001 | Accounts for a dormant company made up to 3 March 2001 (4 pages) |
17 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
17 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
27 April 2001 | Company name changed porters shopping service LIMITED\certificate issued on 27/04/01 (2 pages) |
27 April 2001 | New director appointed (3 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: 53 dale st manchester M60 6ES (1 page) |
27 April 2001 | Company name changed porters shopping service LIMITED\certificate issued on 27/04/01 (2 pages) |
27 April 2001 | New director appointed (3 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: 53 dale st manchester M60 6ES (1 page) |
28 December 2000 | Full accounts made up to 26 February 2000 (6 pages) |
28 December 2000 | Full accounts made up to 26 February 2000 (6 pages) |
18 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
18 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
6 January 2000 | Full accounts made up to 27 February 1999 (5 pages) |
6 January 2000 | Full accounts made up to 27 February 1999 (5 pages) |
19 August 1999 | Return made up to 19/07/99; full list of members (6 pages) |
19 August 1999 | Return made up to 19/07/99; full list of members (6 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
18 December 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
18 December 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
13 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
13 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
19 December 1997 | Accounts for a dormant company made up to 1 March 1997 (4 pages) |
19 December 1997 | Accounts for a dormant company made up to 1 March 1997 (4 pages) |
19 December 1997 | Accounts for a dormant company made up to 1 March 1997 (4 pages) |
27 August 1997 | Return made up to 19/07/97; no change of members
|
27 August 1997 | Return made up to 19/07/97; no change of members
|
23 December 1996 | Director's particulars changed (1 page) |
23 December 1996 | Director's particulars changed (1 page) |
20 December 1996 | Accounts for a dormant company made up to 2 March 1996 (4 pages) |
20 December 1996 | Accounts for a dormant company made up to 2 March 1996 (4 pages) |
20 December 1996 | Accounts for a dormant company made up to 2 March 1996 (4 pages) |
11 September 1996 | Return made up to 19/07/96; full list of members (6 pages) |
11 September 1996 | Return made up to 19/07/96; full list of members (6 pages) |
12 December 1995 | Accounts for a dormant company made up to 25 February 1995 (4 pages) |
12 December 1995 | Accounts for a dormant company made up to 25 February 1995 (4 pages) |
11 September 1995 | Director's particulars changed (2 pages) |
11 September 1995 | Director's particulars changed (2 pages) |
10 August 1995 | Return made up to 19/07/95; no change of members (4 pages) |
10 August 1995 | Return made up to 19/07/95; no change of members (4 pages) |
22 February 1993 | Memorandum and Articles of Association (11 pages) |
22 February 1993 | Resolutions
|
22 February 1993 | Memorandum and Articles of Association (11 pages) |
22 February 1993 | Resolutions
|
17 February 1993 | Company name changed J.A. davis and son LIMITED\certificate issued on 18/02/93 (2 pages) |
17 February 1993 | Company name changed J.A. davis and son LIMITED\certificate issued on 18/02/93 (2 pages) |
20 September 1969 | Company name changed\certificate issued on 20/09/69 (2 pages) |
20 September 1969 | Company name changed\certificate issued on 20/09/69 (2 pages) |
7 June 1967 | Incorporation (15 pages) |
7 June 1967 | Incorporation (15 pages) |