Company NameJohnson & Williams Limited
Company StatusDissolved
Company Number03450017
CategoryPrivate Limited Company
Incorporation Date15 October 1997(26 years, 6 months ago)
Dissolution Date1 February 2024 (2 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Leo Charles Goodman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2016(18 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 01 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
Secretary NameWestbury Secretarial Services Limited (Corporation)
StatusClosed
Appointed02 March 2000(2 years, 4 months after company formation)
Appointment Duration23 years, 11 months (closed 01 February 2024)
Correspondence AddressPembroke House Stanmoor Road
Burrowbridge
Bridgwater
Somerset
TA7 0RX
Director NameMr Thomas Matthew Donovan
Date of BirthMarch 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed03 November 1997(2 weeks, 5 days after company formation)
Appointment Duration15 years, 7 months (resigned 11 June 2013)
RoleChartered Secretary
Country of ResidenceIreland
Correspondence Address79 Glenvara Park
Knocklyon
Dublin
16
Irish
Director NameMr Mark Westaway
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(15 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 October 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address49 High Street
Westbury On Trym
Bristol
Avon
BS9 3ED
Director NameMr Dick Kwist
Date of BirthDecember 1937 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2013(15 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 December 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address49 High Street
Westbury On Trym
Bristol
Avon
BS9 3ED
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameBCCB Incorporated Limited (Corporation)
StatusResigned
Appointed03 November 1997(2 weeks, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 02 March 2000)
Correspondence Address79 Glenvara Park
Knocklyon
Dublin 16
Irish

Contact

Telephone0117 9628605
Telephone regionBristol

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Tenos Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£448,901
Current Liabilities£198,218

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

31 May 2023Liquidators' statement of receipts and payments to 24 February 2023 (13 pages)
18 April 2023Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 18 April 2023 (2 pages)
23 June 2022Registered office address changed from C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP to 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 23 June 2022 (2 pages)
21 April 2022Liquidators' statement of receipts and payments to 24 February 2022 (16 pages)
29 December 2021Resignation of a liquidator (3 pages)
16 March 2021Registered office address changed from C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP to C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 16 March 2021 (2 pages)
13 March 2021Registered office address changed from Pembroke House Stanmoor Road Burrowbridge Bridgwater Somerset TA7 0RX England to 3rd Floor 44 Peter Street Manchester M2 5GP on 13 March 2021 (2 pages)
13 March 2021Declaration of solvency (5 pages)
13 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-25
(1 page)
13 March 2021Appointment of a voluntary liquidator (3 pages)
10 February 2021Micro company accounts made up to 31 October 2020 (5 pages)
9 November 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
3 November 2020Statement of company's objects (2 pages)
3 November 2020Statement of capital following an allotment of shares on 22 October 2020
  • GBP 1,116,291.00
(4 pages)
3 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 November 2020Memorandum and Articles of Association (23 pages)
3 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 November 2020Particulars of variation of rights attached to shares (2 pages)
29 October 2020Amended micro company accounts made up to 31 October 2019 (5 pages)
8 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
8 October 2020Notification of Philippe Andre Bernard Sorel as a person with significant control on 26 March 2020 (2 pages)
8 October 2020Cessation of Thomas Matthew Donovan as a person with significant control on 26 March 2020 (1 page)
16 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
1 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
16 April 2020Secretary's details changed for Westbury Secretarial Services Limited on 6 March 2020 (1 page)
6 March 2020Registered office address changed from 49 High Street Westbury on Trym Bristol Avon BS9 3ED to Pembroke House Stanmoor Road Burrowbridge Bridgwater Somerset TA7 0RX on 6 March 2020 (1 page)
22 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 October 2018 (5 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 October 2017 (4 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 July 2017Notification of Thomas Matthew Donovan as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Thomas Matthew Donovan as a person with significant control on 6 April 2016 (2 pages)
16 June 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
16 June 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
6 February 2017Termination of appointment of Dick Kwist as a director on 30 December 2016 (1 page)
6 February 2017Termination of appointment of Dick Kwist as a director on 30 December 2016 (1 page)
12 July 2016Total exemption full accounts made up to 31 October 2015 (6 pages)
12 July 2016Total exemption full accounts made up to 31 October 2015 (6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
13 May 2016Appointment of Mr Michael Leo Charles Goodman as a director on 1 May 2016 (2 pages)
13 May 2016Appointment of Mr Michael Leo Charles Goodman as a director on 1 May 2016 (2 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
6 August 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
6 August 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
21 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
10 September 2014Amended total exemption full accounts made up to 31 October 2013 (9 pages)
10 September 2014Amended total exemption full accounts made up to 31 October 2013 (9 pages)
12 May 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
12 May 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
22 October 2013Termination of appointment of Mark Westaway as a director (1 page)
22 October 2013Appointment of Mr Dick Kwist as a director (2 pages)
22 October 2013Appointment of Mr Dick Kwist as a director (2 pages)
22 October 2013Termination of appointment of Mark Westaway as a director (1 page)
17 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
17 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
12 June 2013Statement of capital following an allotment of shares on 15 November 2012
  • GBP 100
(3 pages)
12 June 2013Statement of capital following an allotment of shares on 15 November 2012
  • GBP 100
(3 pages)
11 June 2013Appointment of Mr Mark Westaway as a director (2 pages)
11 June 2013Termination of appointment of Thomas Donovan as a director (1 page)
11 June 2013Appointment of Mr Mark Westaway as a director (2 pages)
11 June 2013Termination of appointment of Thomas Donovan as a director (1 page)
23 May 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
23 May 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
18 June 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
10 May 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
8 July 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
8 July 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
15 October 2009Secretary's details changed for Westbury Secretarial Services Limited on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
15 October 2009Secretary's details changed for Westbury Secretarial Services Limited on 15 October 2009 (2 pages)
29 April 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
29 April 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
28 October 2008Return made up to 15/10/08; full list of members (3 pages)
28 October 2008Return made up to 15/10/08; full list of members (3 pages)
6 May 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
6 May 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
29 November 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
29 November 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
16 October 2007Return made up to 15/10/07; full list of members (2 pages)
16 October 2007Return made up to 15/10/07; full list of members (2 pages)
16 October 2006Return made up to 15/10/06; full list of members (2 pages)
16 October 2006Return made up to 15/10/06; full list of members (2 pages)
4 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
4 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
24 October 2005Return made up to 15/10/05; full list of members (2 pages)
24 October 2005Return made up to 15/10/05; full list of members (2 pages)
7 July 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
7 July 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
8 November 2004Return made up to 15/10/04; full list of members (6 pages)
8 November 2004Return made up to 15/10/04; full list of members (6 pages)
21 July 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
21 July 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
5 November 2003Return made up to 15/10/03; full list of members (6 pages)
5 November 2003Return made up to 15/10/03; full list of members (6 pages)
27 August 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
27 August 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
14 November 2002Return made up to 15/10/02; full list of members (6 pages)
14 November 2002Return made up to 15/10/02; full list of members (6 pages)
22 August 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
22 August 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
28 February 2002Total exemption full accounts made up to 31 October 2000 (12 pages)
28 February 2002Total exemption full accounts made up to 31 October 2000 (12 pages)
17 October 2001Return made up to 15/10/01; full list of members (6 pages)
17 October 2001Return made up to 15/10/01; full list of members (6 pages)
7 August 2001Delivery ext'd 3 mth 31/10/00 (2 pages)
7 August 2001Delivery ext'd 3 mth 31/10/00 (2 pages)
14 December 2000Accounts made up to 31 October 1999 (8 pages)
14 December 2000Accounts made up to 31 October 1999 (8 pages)
14 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2000Delivery ext'd 3 mth 31/10/99 (2 pages)
9 August 2000Delivery ext'd 3 mth 31/10/99 (2 pages)
16 March 2000Registered office changed on 16/03/00 from: 65 duke street london W1M 6AJ (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: 65 duke street london W1M 6AJ (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Secretary resigned (1 page)
19 January 2000Return made up to 15/10/99; full list of members (7 pages)
19 January 2000Return made up to 15/10/99; full list of members (7 pages)
19 August 1999Accounts made up to 31 October 1998 (9 pages)
19 August 1999Accounts made up to 31 October 1998 (9 pages)
27 November 1998Return made up to 15/10/98; full list of members (6 pages)
27 November 1998New secretary appointed (2 pages)
27 November 1998New director appointed (3 pages)
27 November 1998New director appointed (3 pages)
27 November 1998New secretary appointed (2 pages)
27 November 1998Return made up to 15/10/98; full list of members (6 pages)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
3 November 1997Secretary resigned (1 page)
3 November 1997Secretary resigned (1 page)
3 November 1997Registered office changed on 03/11/97 from: formations direct LTD 1ST floor suite 39A leicester rd salford M7 4AS (1 page)
3 November 1997Registered office changed on 03/11/97 from: formations direct LTD 1ST floor suite 39A leicester rd salford M7 4AS (1 page)
15 October 1997Incorporation (12 pages)
15 October 1997Incorporation (12 pages)