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

M J Williams Ltd

Documents

Total Documents125
Total Pages731

Filing History

12 December 2023Total exemption full accounts made up to 31 December 2022
12 December 2023Director's details changed for Mrs Mei Min Liau on 13 November 2023
15 November 2023Change of details for Ms Mei Min Liau as a person with significant control on 9 November 2023
15 November 2023Director's details changed for Ms Mei Min Liau on 9 November 2023
27 October 2023Confirmation statement made on 24 October 2023 with no updates
29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022
19 January 2023Satisfaction of charge 5 in full
19 January 2023Satisfaction of charge 067321470007 in full
19 January 2023Satisfaction of charge 4 in full
19 January 2023Satisfaction of charge 6 in full
19 January 2023Satisfaction of charge 067321470008 in full
12 December 2022Total exemption full accounts made up to 31 December 2021
4 November 2022Confirmation statement made on 24 October 2022 with no updates
26 September 2022Change of details for Ms Mein Min Liau as a person with significant control on 26 September 2022
22 February 2022Total exemption full accounts made up to 31 December 2020
27 October 2021Confirmation statement made on 24 October 2021 with no updates
16 September 2021Director's details changed for Ms Mei Min Liau on 16 September 2021
26 March 2021Total exemption full accounts made up to 31 December 2019
26 October 2020Confirmation statement made on 24 October 2020 with no updates
24 October 2019Confirmation statement made on 24 October 2019 with updates
2 September 2019Total exemption full accounts made up to 31 December 2018
24 July 2019Registration of charge 067321470010, created on 18 July 2019
11 July 2019Registration of charge 067321470009, created on 11 July 2019
12 December 2018Confirmation statement made on 24 October 2018 with updates
4 July 2018Unaudited abridged accounts made up to 31 December 2017
30 October 2017Confirmation statement made on 24 October 2017 with updates
30 October 2017Confirmation statement made on 24 October 2017 with updates
3 August 2017Unaudited abridged accounts made up to 31 December 2016
3 August 2017Unaudited abridged accounts made up to 31 December 2016
1 November 2016Confirmation statement made on 24 October 2016 with updates
1 November 2016Confirmation statement made on 24 October 2016 with updates
6 October 2016Total exemption small company accounts made up to 31 December 2015
6 October 2016Total exemption small company accounts made up to 31 December 2015
12 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
12 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
11 August 2015Registration of charge 067321470008, created on 31 July 2015
11 August 2015Registration of charge 067321470008, created on 31 July 2015
26 May 2015Total exemption small company accounts made up to 31 December 2014
26 May 2015Total exemption small company accounts made up to 31 December 2014
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
29 September 2014Total exemption small company accounts made up to 31 December 2013
29 September 2014Total exemption small company accounts made up to 31 December 2013
18 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
18 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
14 September 2013Registration of charge 067321470007
14 September 2013Registration of charge 067321470007
5 September 2013Satisfaction of charge 3 in full
5 September 2013Satisfaction of charge 2 in full
5 September 2013Satisfaction of charge 3 in full
5 September 2013Satisfaction of charge 1 in full
5 September 2013Satisfaction of charge 2 in full
5 September 2013Satisfaction of charge 1 in full
5 April 2013Total exemption small company accounts made up to 31 December 2012
5 April 2013Total exemption small company accounts made up to 31 December 2012
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders
27 September 2012Director's details changed for Ms Mei Min Liau on 27 September 2012
27 September 2012Secretary's details changed for Mr Adeyemi Adedamola Williams on 27 September 2012
27 September 2012Director's details changed for Mr Adeyemi Adedamola Williams on 27 September 2012
27 September 2012Director's details changed for Ms Mei Min Liau on 27 September 2012
27 September 2012Secretary's details changed for Mr Adeyemi Adedamola Williams on 27 September 2012
27 September 2012Director's details changed for Mr Adeyemi Adedamola Williams on 27 September 2012
17 July 2012Total exemption small company accounts made up to 31 December 2011
17 July 2012Total exemption small company accounts made up to 31 December 2011
16 November 2011Annual return made up to 24 October 2011 with a full list of shareholders
16 November 2011Annual return made up to 24 October 2011 with a full list of shareholders
23 August 2011Particulars of a mortgage or charge / charge no: 4
23 August 2011Particulars of a mortgage or charge / charge no: 4
23 August 2011Particulars of a mortgage or charge / charge no: 5
23 August 2011Particulars of a mortgage or charge / charge no: 5
23 August 2011Particulars of a mortgage or charge / charge no: 6
23 August 2011Particulars of a mortgage or charge / charge no: 6
3 June 2011Total exemption small company accounts made up to 31 December 2010
3 June 2011Total exemption small company accounts made up to 31 December 2010
19 May 2011Director's details changed for Mei Min Liau on 2 May 2011
19 May 2011Director's details changed for Mr Adeyemi Adedamola Williams on 2 May 2011
19 May 2011Secretary's details changed for Mr Adeyemi Adedamola Williams on 2 May 2011
19 May 2011Director's details changed for Mei Min Liau on 2 May 2011
19 May 2011Director's details changed for Mr Adeyemi Adedamola Williams on 2 May 2011
19 May 2011Secretary's details changed for Mr Adeyemi Adedamola Williams on 2 May 2011
19 May 2011Secretary's details changed for Mr Adeyemi Adedamola Williams on 2 May 2011
19 May 2011Director's details changed for Mr Adeyemi Adedamola Williams on 2 May 2011
19 May 2011Director's details changed for Mei Min Liau on 2 May 2011
21 March 2011Previous accounting period extended from 31 October 2010 to 31 December 2010
21 March 2011Previous accounting period extended from 31 October 2010 to 31 December 2010
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
3 March 2011Change of share class name or designation
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
3 March 2011Change of share class name or designation
4 November 2010Annual return made up to 24 October 2010 with a full list of shareholders
4 November 2010Annual return made up to 24 October 2010 with a full list of shareholders
18 May 2010Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
18 May 2010Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
22 March 2010Registered office address changed from 8 Sheephouse Road Maidenhead Berkshire SL6 8ET United Kingdom on 22 March 2010
22 March 2010Registered office address changed from 8 Sheephouse Road Maidenhead Berkshire SL6 8ET United Kingdom on 22 March 2010
9 March 2010Accounts for a dormant company made up to 31 October 2009
9 March 2010Accounts for a dormant company made up to 31 October 2009
5 February 2010Registered office address changed from 37 Warren Street London W1T 6AD England on 5 February 2010
5 February 2010Registered office address changed from 37 Warren Street London W1T 6AD England on 5 February 2010
5 February 2010Registered office address changed from 37 Warren Street London W1T 6AD England on 5 February 2010
7 January 2010Particulars of a mortgage or charge / charge no: 2
7 January 2010Particulars of a mortgage or charge / charge no: 2
18 December 2009Particulars of a mortgage or charge / charge no: 1
18 December 2009Particulars of a mortgage or charge / charge no: 1
3 December 2009Secretary's details changed for Adeyemi Adedamola Williams on 16 June 2009
3 December 2009Director's details changed for Adeyemi Williams on 16 June 2009
3 December 2009Director's details changed for Adeyemi Williams on 16 June 2009
3 December 2009Secretary's details changed for Adeyemi Adedamola Williams on 16 June 2009
30 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
30 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
25 November 2009Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 25 November 2009
25 November 2009Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 25 November 2009
11 November 2008Director appointed adeyemi williams
11 November 2008Secretary appointed adeyemi williams
11 November 2008Secretary appointed adeyemi williams
11 November 2008Director appointed mei min liau
11 November 2008Ad 24/10/08\gbp si 99@1=99\gbp ic 1/100\
11 November 2008Ad 24/10/08\gbp si 99@1=99\gbp ic 1/100\
11 November 2008Director appointed adeyemi williams
11 November 2008Director appointed mei min liau
24 October 2008Appointment terminated director yomtov jacobs
24 October 2008Incorporation
24 October 2008Appointment terminated director yomtov jacobs
24 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing