Download leads from Nexok and grow your business. Find out more

J F Williams And Wheeler Limited

Documents

Total Documents131
Total Pages519

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off
5 June 2018First Gazette notice for voluntary strike-off
25 May 2018Application to strike the company off the register
27 September 2017Micro company accounts made up to 31 May 2017
27 September 2017Micro company accounts made up to 31 May 2017
18 June 2017Confirmation statement made on 12 May 2017 with updates
18 June 2017Confirmation statement made on 12 May 2017 with updates
3 November 2016Total exemption small company accounts made up to 31 May 2016
3 November 2016Total exemption small company accounts made up to 31 May 2016
24 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 5
24 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 5
6 June 2016Previous accounting period shortened from 31 July 2016 to 31 May 2016
6 June 2016Previous accounting period shortened from 31 July 2016 to 31 May 2016
23 November 2015Total exemption small company accounts made up to 31 July 2015
23 November 2015Previous accounting period extended from 31 May 2015 to 31 July 2015
23 November 2015Total exemption small company accounts made up to 31 July 2015
23 November 2015Previous accounting period extended from 31 May 2015 to 31 July 2015
23 September 2015Registered office address changed from 56 Commercial Road Taibach Port Talbot West Glamorgan SA13 1LG to 36 Windsor Road Penarth South Glamorgan CF64 1YD on 23 September 2015
23 September 2015Registered office address changed from 56 Commercial Road Taibach Port Talbot West Glamorgan SA13 1LG to 36 Windsor Road Penarth South Glamorgan CF64 1YD on 23 September 2015
23 September 2015Termination of appointment of Alyn Huw Evans as a director on 31 July 2015
23 September 2015Termination of appointment of Julie Marie Jones as a director on 31 July 2015
23 September 2015Appointment of Mr David Henry Pearn as a secretary on 31 July 2015
23 September 2015Termination of appointment of Dewi Rhys Lloyd as a director on 31 July 2015
23 September 2015Termination of appointment of Alyn Huw Evans as a director on 31 July 2015
23 September 2015Appointment of Mr David Henry Pearn as a director on 31 July 2015
23 September 2015Termination of appointment of Phillip John Lloyd as a director on 31 July 2015
23 September 2015Termination of appointment of Julie Marie Jones as a director on 31 July 2015
23 September 2015Termination of appointment of Alyn Huw Evans as a secretary on 31 July 2015
23 September 2015Termination of appointment of Michael Grant Lloyd as a director on 31 July 2015
23 September 2015Termination of appointment of Michael Grant Lloyd as a director on 31 July 2015
23 September 2015Appointment of Mr David Henry Pearn as a secretary on 31 July 2015
23 September 2015Termination of appointment of Alyn Huw Evans as a secretary on 31 July 2015
23 September 2015Termination of appointment of Dewi Rhys Lloyd as a director on 31 July 2015
23 September 2015Termination of appointment of Phillip John Lloyd as a director on 31 July 2015
23 September 2015Appointment of Mr David Henry Pearn as a director on 31 July 2015
1 August 2015Satisfaction of charge 1 in full
1 August 2015Satisfaction of charge 1 in full
24 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 5
24 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 5
25 February 2015Total exemption small company accounts made up to 31 May 2014
25 February 2015Total exemption small company accounts made up to 31 May 2014
27 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 5
27 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 5
10 February 2014Total exemption small company accounts made up to 31 May 2013
10 February 2014Total exemption small company accounts made up to 31 May 2013
17 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
17 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
15 April 2013Satisfaction of charge 2 in full
15 April 2013Satisfaction of charge 2 in full
27 February 2013Total exemption small company accounts made up to 31 May 2012
27 February 2013Total exemption small company accounts made up to 31 May 2012
25 June 2012Annual return made up to 12 May 2012 with a full list of shareholders
25 June 2012Annual return made up to 12 May 2012 with a full list of shareholders
20 February 2012Total exemption small company accounts made up to 31 May 2011
20 February 2012Total exemption small company accounts made up to 31 May 2011
27 June 2011Annual return made up to 12 May 2011 with a full list of shareholders
27 June 2011Annual return made up to 12 May 2011 with a full list of shareholders
15 February 2011Total exemption small company accounts made up to 31 May 2010
15 February 2011Total exemption small company accounts made up to 31 May 2010
13 May 2010Director's details changed for Michael Grant Lloyd on 12 May 2010
13 May 2010Director's details changed for Dewi Rhys Lloyd on 12 May 2010
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders
13 May 2010Director's details changed for Dewi Rhys Lloyd on 12 May 2010
13 May 2010Director's details changed for Alyn Huw Evans on 12 May 2010
13 May 2010Director's details changed for Julie Marie Jones on 12 May 2010
13 May 2010Director's details changed for Julie Marie Jones on 12 May 2010
13 May 2010Director's details changed for Alyn Huw Evans on 12 May 2010
13 May 2010Director's details changed for Michael Grant Lloyd on 12 May 2010
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders
3 March 2010Total exemption small company accounts made up to 31 May 2009
3 March 2010Total exemption small company accounts made up to 31 May 2009
25 June 2009Return made up to 12/05/09; full list of members
25 June 2009Return made up to 12/05/09; full list of members
31 March 2009Total exemption small company accounts made up to 31 May 2008
31 March 2009Total exemption small company accounts made up to 31 May 2008
12 August 2008Return made up to 12/05/08; full list of members
12 August 2008Return made up to 12/05/08; full list of members
27 March 2008Total exemption small company accounts made up to 31 May 2007
27 March 2008Total exemption small company accounts made up to 31 May 2007
18 June 2007Return made up to 12/05/07; full list of members
18 June 2007Return made up to 12/05/07; full list of members
23 January 2007Total exemption small company accounts made up to 31 May 2006
23 January 2007Total exemption small company accounts made up to 31 May 2006
15 August 2006Return made up to 12/05/06; no change of members
15 August 2006Return made up to 12/05/06; no change of members
2 December 2005Total exemption small company accounts made up to 31 May 2005
2 December 2005Total exemption small company accounts made up to 31 May 2005
31 August 2005Return made up to 12/05/05; no change of members
31 August 2005Return made up to 12/05/05; no change of members
27 June 2005Registered office changed on 27/06/05 from: 35 -37 station road port talbot west glamorgan SA13 1NN
27 June 2005Registered office changed on 27/06/05 from: 35 -37 station road port talbot west glamorgan SA13 1NN
3 May 2005Total exemption small company accounts made up to 31 May 2004
3 May 2005Total exemption small company accounts made up to 31 May 2004
23 June 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
23 June 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
8 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
8 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 December 2003Director's particulars changed
30 December 2003Director's particulars changed
17 November 2003Company name changed alltogether LTD\certificate issued on 17/11/03
17 November 2003Company name changed alltogether LTD\certificate issued on 17/11/03
20 October 2003Resolutions
  • RES13 ‐ Re:transf busin & asset 09/10/03
20 October 2003Resolutions
  • RES13 ‐ Re:transf busin & asset 09/10/03
14 October 2003Particulars of mortgage/charge
14 October 2003Particulars of mortgage/charge
23 September 2003New secretary appointed
23 September 2003New secretary appointed
23 September 2003Ad 16/09/03--------- £ si 3@1=3 £ ic 2/5
23 September 2003Ad 16/09/03--------- £ si 3@1=3 £ ic 2/5
23 August 2003Particulars of mortgage/charge
23 August 2003Particulars of mortgage/charge
13 June 2003New director appointed
13 June 2003New director appointed
4 June 2003New director appointed
4 June 2003New director appointed
4 June 2003New director appointed
4 June 2003New director appointed
4 June 2003New director appointed
4 June 2003New director appointed
4 June 2003Registered office changed on 04/06/03 from: bell house bell street great baddow chelmsford essex CM2 7JS
4 June 2003Registered office changed on 04/06/03 from: bell house bell street great baddow chelmsford essex CM2 7JS
4 June 2003New director appointed
4 June 2003New director appointed
28 May 2003Director resigned
28 May 2003Registered office changed on 28/05/03 from: the studio, st nicholas close elstree herts WD6 3EW
28 May 2003Registered office changed on 28/05/03 from: the studio, st nicholas close elstree herts WD6 3EW
28 May 2003Secretary resigned
28 May 2003Secretary resigned
28 May 2003Director resigned
12 May 2003Incorporation
12 May 2003Incorporation
Sign up now to grow your client base. Plans & Pricing