Edinburgh
EH2 1EP
Scotland
Secretary Name | Mr James Iveson |
---|---|
Status | Current |
Appointed | 31 May 2022(61 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 45 Frederick Street Edinburgh EH2 1EP Scotland |
Director Name | Mr James Martin |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1989(28 years, 3 months after company formation) |
Appointment Duration | 13 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 Thomas Street |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1989(28 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 February 1990) |
Role | Company Director |
Correspondence Address | Ollerton Hall Ollerton Knutsford Cheshire WA16 8SF |
Secretary Name | Alan White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1989(28 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 12 August 1991) |
Role | Company Director |
Correspondence Address | St Martins 35 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Director Name | Alan White |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1990(28 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 May 1999) |
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 1991(30 years, 3 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | 45 Frederick Street Edinburgh EH2 1EP Scotland |
Director Name | Robert Burton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(31 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 10 Bishops Close Church Steadings Bowdon Altrincham Cheshire WA14 3NB |
Director Name | Robert David Yates |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 8 Meadow Close Whaley Bridge Stockport Cheshire SK12 7BD |
Director Name | Paul Newell Short |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | 15 Hunters Meadow Silsden Keighley West Yorkshire BD20 9NG |
Director Name | Nigel Ferguson Green |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(31 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Rose Cottage Bullhill Lane Rainow Macclesfield Cheshire SK10 5TQ |
Director Name | Timothy John Kowalski |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(41 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 December 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cherry Trees Chelford Road Alderley Edge Cheshire SK9 7TL |
Director Name | Mr Graham Green |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(42 years, 11 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(45 years, 4 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 | Christine Dorothy Mulcahy |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(46 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 December 2011) |
Role | Company Director |
Correspondence Address | 15 Sands Avenue Chadderton Oldham Lancashire OL9 0NU |
Director Name | Paul Newell Short |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2011(50 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Paul Robert Kendrick |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(50 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Frederick Street Edinburgh EH2 1EP Scotland |
Director Name | Ian Carr |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(54 years after company formation) |
Appointment Duration | 2 years, 9 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 Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(54 years, 2 months 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 |
Secretary Name | Mr Daniel Michael Cropper |
---|---|
Status | Resigned |
Appointed | 30 October 2015(54 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | 45 Frederick Street Edinburgh EH2 1EP Scotland |
Director Name | Mr Ralph Eric Tucker |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(56 years, 9 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 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2020(59 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Frederick Street Edinburgh EH2 1EP Scotland |
Telephone | 0161 2368256 |
---|---|
Telephone region | Manchester |
Registered Address | 45 Frederick Street Edinburgh EH2 1EP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 8 other UK companies use this postal address |
240k at £0.05 | J D Williams & Company LTD 99.99% Ordinary |
---|---|
20 at £0.05 | J D Williams Group LTD 0.01% Ordinary |
Latest Accounts | 4 March 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 November 2024 (11 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 7 July 2023 (5 months ago) |
---|---|
Next Return Due | 21 July 2024 (7 months, 2 weeks from now) |
12 February 2021 | Accounts for a dormant company made up to 29 February 2020 (4 pages) |
---|---|
8 December 2020 | Termination of appointment of Richard John Adnett as a director on 4 December 2020 (1 page) |
8 December 2020 | Appointment of Ms Sarah Katherine Nichol as a director on 4 December 2020 (2 pages) |
10 July 2020 | Appointment of Mr Richard John Adnett as a director on 28 June 2020 (2 pages) |
10 July 2020 | Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page) |
10 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
13 January 2020 | Termination of appointment of Ralph Eric Tucker as a director on 1 January 2020 (1 page) |
3 December 2019 | Accounts for a dormant company made up to 2 March 2019 (4 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) |
9 October 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
30 August 2018 | Accounts for a dormant company made up to 3 March 2018 (5 pages) |
25 January 2018 | Termination of appointment of Ian Carr as a director on 25 January 2018 (1 page) |
25 January 2018 | Appointment of Mr Ralph Eric Tucker as a director on 25 January 2018 (2 pages) |
6 July 2017 | Accounts for a dormant company made up to 4 March 2017 (5 pages) |
6 July 2017 | Accounts for a dormant company made up to 4 March 2017 (5 pages) |
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 September 2016 | Accounts for a dormant company made up to 27 February 2016 (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 27 February 2016 (5 pages) |
29 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
29 November 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
29 November 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
10 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
10 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 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
10 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
14 April 2015 | Appointment of Ian Carr as a director on 13 April 2015 (2 pages) |
14 April 2015 | Appointment of Ian Carr as a director on 13 April 2015 (2 pages) |
3 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
3 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
3 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
21 November 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
21 November 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
21 November 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
2 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
28 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
28 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
28 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
8 October 2012 | Termination of appointment of Paul Short as a director (1 page) |
8 October 2012 | Termination of appointment of Paul Short as a director (1 page) |
10 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Termination of appointment of Christine Mulcahy as a director (1 page) |
28 February 2012 | Appointment of Paul Newell Short as a director (2 pages) |
28 February 2012 | Termination of appointment of Christine Mulcahy as a director (1 page) |
28 February 2012 | Appointment of Paul Newell Short as a director (2 pages) |
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) |
27 February 2012 | Termination of appointment of John Hinchcliffe as a director (1 page) |
27 February 2012 | Termination of appointment of John Hinchcliffe as a director (1 page) |
24 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
24 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 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
2 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
24 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
26 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
13 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
12 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
12 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
12 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
29 September 2008 | Return made up to 19/07/08; no change of members (7 pages) |
29 September 2008 | Return made up to 19/07/08; no change of members (7 pages) |
5 March 2008 | Director appointed christine dorothy mulcahy (1 page) |
5 March 2008 | Director appointed christine dorothy mulcahy (1 page) |
4 January 2008 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
4 January 2008 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
14 September 2007 | Return made up to 19/07/07; no change of members (6 pages) |
14 September 2007 | Return made up to 19/07/07; no change of members (6 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: fraser brooks, 45 frederick street, edinburgh EH2 1ES (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: fraser brooks, 45 frederick street, edinburgh EH2 1ES (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
5 January 2007 | Accounts for a dormant company made up to 25 February 2006 (6 pages) |
5 January 2007 | Accounts for a dormant company made up to 25 February 2006 (6 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
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) |
3 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
3 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: 16 comely bank avenue edinburgh (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 16 comely bank avenue edinburgh (1 page) |
23 December 2005 | Accounts for a dormant company made up to 26 February 2005 (6 pages) |
23 December 2005 | Accounts for a dormant company made up to 26 February 2005 (6 pages) |
8 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
23 December 2004 | Accounts for a dormant company made up to 28 February 2004 (6 pages) |
23 December 2004 | Accounts for a dormant company made up to 28 February 2004 (6 pages) |
3 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
3 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) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
29 December 2003 | Accounts for a dormant company made up to 1 March 2003 (5 pages) |
29 December 2003 | Accounts for a dormant company made up to 1 March 2003 (5 pages) |
29 December 2003 | Accounts for a dormant company made up to 1 March 2003 (5 pages) |
14 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
14 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
4 March 2003 | New director appointed (5 pages) |
4 March 2003 | New director appointed (5 pages) |
23 December 2002 | Accounts for a dormant company made up to 2 March 2002 (5 pages) |
23 December 2002 | Accounts for a dormant company made up to 2 March 2002 (5 pages) |
23 December 2002 | Accounts for a dormant company made up to 2 March 2002 (5 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (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) |
22 January 2002 | Accounts for a dormant company made up to 3 March 2001 (5 pages) |
22 January 2002 | Accounts for a dormant company made up to 3 March 2001 (5 pages) |
22 January 2002 | Accounts for a dormant company made up to 3 March 2001 (5 pages) |
23 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
23 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 December 2000 | Accounts for a dormant company made up to 26 February 2000 (5 pages) |
22 December 2000 | Accounts for a dormant company made up to 26 February 2000 (5 pages) |
22 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
22 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
29 December 1999 | Accounts for a dormant company made up to 27 February 1999 (5 pages) |
29 December 1999 | Accounts for a dormant company made up to 27 February 1999 (5 pages) |
2 September 1999 | Return made up to 19/07/99; full list of members (6 pages) |
2 September 1999 | Return made up to 19/07/99; full list of members (6 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
21 December 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
21 December 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
11 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
11 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 December 1996 | Director's particulars changed (1 page) |
27 December 1996 | Director's particulars changed (1 page) |
17 December 1996 | Accounts for a dormant company made up to 2 March 1996 (4 pages) |
17 December 1996 | Accounts for a dormant company made up to 2 March 1996 (4 pages) |
17 December 1996 | Accounts for a dormant company made up to 2 March 1996 (4 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
9 September 1996 | Return made up to 19/07/96; full list of members
|
9 September 1996 | Return made up to 19/07/96; full list of members
|
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) |
9 August 1995 | Return made up to 19/07/95; no change of members (6 pages) |
9 August 1995 | Return made up to 19/07/95; no change of members (6 pages) |
20 January 1993 | Memorandum and Articles of Association (3 pages) |
20 January 1993 | Memorandum and Articles of Association (3 pages) |
16 November 1990 | Accounts for a dormant company made up to 3 March 1990 (6 pages) |
16 November 1990 | Accounts for a dormant company made up to 3 March 1990 (6 pages) |
16 November 1990 | Accounts for a dormant company made up to 3 March 1990 (6 pages) |
21 September 1989 | Full accounts made up to 4 March 1989 (6 pages) |
21 September 1989 | Full accounts made up to 4 March 1989 (6 pages) |
21 September 1989 | Full accounts made up to 4 March 1989 (6 pages) |
26 September 1986 | Full accounts made up to 1 March 1986 (8 pages) |
26 September 1986 | Full accounts made up to 1 March 1986 (8 pages) |
26 September 1986 | Full accounts made up to 1 March 1986 (8 pages) |