RJ WILLIAMS & SONS LIMITED
ISLE OF WIGHT

Hellopages » Isle of Wight » Isle of Wight » PO33 3AB

Company number 03827599
Status Active
Incorporation Date 18 August 1999
Company Type Private Limited Company
Address 30 WESTFIELD PARK, RYDE, ISLE OF WIGHT, PO33 3AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of RJ WILLIAMS & SONS LIMITED are www.rjwilliamssons.co.uk, and www.rj-williams-sons.co.uk. The predicted number of employees is 120 to 130. The company’s age is twenty-six years and two months. The distance to to Portsmouth & Southsea Rail Station is 5.7 miles; to Fratton Rail Station is 6.1 miles; to Fareham Rail Station is 8.5 miles; to Cosham Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rj Williams Sons Limited is a Private Limited Company. The company registration number is 03827599. Rj Williams Sons Limited has been working since 18 August 1999. The present status of the company is Active. The registered address of Rj Williams Sons Limited is 30 Westfield Park Ryde Isle of Wight Po33 3ab. The company`s financial liabilities are £1723.44k. It is £43.41k against last year. The cash in hand is £0.04k. It is £-14.27k against last year. And the total assets are £3667.39k, which is £291.25k against last year. WILLIAMS, Roger John is a Secretary of the company. WHITEWICK, Nicola Jane is a Director of the company. WILLIAMS, Barbara Elizabeth is a Director of the company. WILLIAMS, Roger John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WILLIAMS, Keith Roger has been resigned. Director WILLIAMS, Kevin John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


rj williams & sons Key Finiance

LIABILITIES £1723.44k
+2%
CASH £0.04k
-100%
TOTAL ASSETS £3667.39k
+8%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Roger John
Appointed Date: 18 August 1999

Director
WHITEWICK, Nicola Jane
Appointed Date: 01 October 1999
50 years old

Director
WILLIAMS, Barbara Elizabeth
Appointed Date: 18 August 1999
77 years old

Director
WILLIAMS, Roger John
Appointed Date: 18 August 1999
77 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 August 1999
Appointed Date: 18 August 1999

Director
WILLIAMS, Keith Roger
Resigned: 31 March 2009
Appointed Date: 18 August 1999
56 years old

Director
WILLIAMS, Kevin John
Resigned: 31 March 2009
Appointed Date: 18 August 1999
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 August 1999
Appointed Date: 18 August 1999

Persons With Significant Control

Mr Roger John Williams
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RJ WILLIAMS & SONS LIMITED Events

30 May 2017
Total exemption small company accounts made up to 31 August 2016
30 Aug 2016
Confirmation statement made on 18 August 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 August 2015
25 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100

26 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 51 more events
24 Aug 1999
New director appointed
24 Aug 1999
New director appointed
24 Aug 1999
Director resigned
24 Aug 1999
Secretary resigned
18 Aug 1999
Incorporation

RJ WILLIAMS & SONS LIMITED Charges

19 December 2013
Charge code 0382 7599 0011
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H proeprty k/a 7 quarry stone binstead ryde isle of…
19 December 2013
Charge code 0382 7599 0010
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3/4 bank cottages binstead ryde isle of…
19 December 2013
Charge code 0382 7599 0009
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3 woolcpmbe road parkhurst estate newport…
16 July 2012
Debenture
Delivered: 25 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 July 2009
Legal charge
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 cothey way, bullen village, ryde, isle of wight t/n…
27 July 2008
Legal charge
Delivered: 11 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 5 cothey way bullen village ryde isle of…
27 July 2008
Legal charge
Delivered: 11 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 19 hornbeam square way bullen village ryde…
27 July 2008
Legal charge
Delivered: 11 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 7 aspen gardens bullen village ryde isle…
27 July 2008
Legal charge
Delivered: 11 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3 cothey way bullen village ryde isle of…
24 June 2007
Legal charge
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H plot 20 2 aspen gardens bullen village ryde isle of…
24 June 2007
Legal charge
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H plot 21, number 1 aspen gardens bullen village ryde…