J.D. WILLIAMS & COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M60 6ES

Company number 00178367
Status Active
Incorporation Date 13 December 1921
Company Type Private Limited Company
Address GRIFFIN HOUSE, 40 LEVER STREET, MANCHESTER, M60 6ES
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Termination of appointment of Caroline Jane Massingham as a director on 31 December 2016; Full accounts made up to 27 February 2016; Confirmation statement made on 19 July 2016 with updates. The most likely internet sites of J.D. WILLIAMS & COMPANY LIMITED are www.jdwilliamscompany.co.uk, and www.j-d-williams-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and ten months. J D Williams Company Limited is a Private Limited Company. The company registration number is 00178367. J D Williams Company Limited has been working since 13 December 1921. The present status of the company is Active. The registered address of J D Williams Company Limited is Griffin House 40 Lever Street Manchester M60 6es. . CASEY, Theresa is a Secretary of the company. ALLIANCE, Nigel is a Director of the company. CARR, Ian is a Director of the company. HAYWOOD, Andrew Paul is a Director of the company. JOHNSON, Stephen is a Director of the company. LOVELACE, Craig Barry is a Director of the company. SPINDLER, Angela Lesley is a Director of the company. STEER, Ann is a Director of the company. TUCKER, Ralph Eric is a Director of the company. Secretary BEAT, Stephanie Louise has been resigned. Secretary TYNAN, Peter John has been resigned. Director ALLIANCE, Nigel has been resigned. Director ARMITAGE, Mark Adrian has been resigned. Director BASNETT, Keith has been resigned. Director BEVERIDGE, Iain Anderson has been resigned. Director BULLAS, Michael Stuart has been resigned. Director BURGIN, Judith Margaret has been resigned. Director CHESHIRE, Mark has been resigned. Director COOK, Gerald has been resigned. Director CUNNINGHAM, Robert Michael has been resigned. Director FOGWILL, Jonathan Harry Cecil has been resigned. Director GREEN, Graham has been resigned. Director GREEN, Nigel Ferguson has been resigned. Director GREENWOOD, Michael Irvine has been resigned. Director HIGGINSON, Andrew Thomas has been resigned. Director HINCHCLIFFE, John has been resigned. Director KENDRICK, Paul Robert has been resigned. Director KOWALSKI, Timothy John has been resigned. Director LEE, Angrew Stephen has been resigned. Director MACFARLANE, Iain Sinclair has been resigned. Director MARTIN, James has been resigned. Director MASSINGHAM, Caroline Jane has been resigned. Director MCGOWAN, Neil Angus has been resigned. Director MOORE, Dean Roderick has been resigned. Director QUINN, Linda Elizabeth has been resigned. Director RISK, Keith James has been resigned. Director SHORT, Paul Newell has been resigned. Director WHITE, Alan has been resigned. Director WHITE, Alan has been resigned. Director WILLIAMS, Denis George Montgomery has been resigned. Director WOOD, Timothy Peter has been resigned. Director YATES, Robert David has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
CASEY, Theresa
Appointed Date: 24 June 2016

Director
ALLIANCE, Nigel
Appointed Date: 20 December 2012
90 years old

Director
CARR, Ian
Appointed Date: 13 September 2011
64 years old

Director
HAYWOOD, Andrew Paul
Appointed Date: 04 August 2014
61 years old

Director
JOHNSON, Stephen
Appointed Date: 25 February 2016
53 years old

Director
LOVELACE, Craig Barry
Appointed Date: 11 May 2015
52 years old

Director
SPINDLER, Angela Lesley
Appointed Date: 01 July 2013
63 years old

Director
STEER, Ann
Appointed Date: 07 March 2015
53 years old

Director
TUCKER, Ralph Eric
Appointed Date: 07 March 2015
51 years old

Resigned Directors

Secretary
BEAT, Stephanie Louise
Resigned: 24 June 2016
Appointed Date: 29 October 2015

Secretary
TYNAN, Peter John
Resigned: 29 October 2015

Director
ALLIANCE, Nigel
Resigned: 31 August 1995
90 years old

Director
ARMITAGE, Mark Adrian
Resigned: 22 March 2004
Appointed Date: 16 July 2001
64 years old

Director
BASNETT, Keith
Resigned: 22 March 2004
Appointed Date: 10 December 1997
65 years old

Director
BEVERIDGE, Iain Anderson
Resigned: 09 November 1999
Appointed Date: 17 May 1994
71 years old

Director
BULLAS, Michael Stuart
Resigned: 12 March 2004
Appointed Date: 01 November 2002
72 years old

Director
BURGIN, Judith Margaret
Resigned: 29 March 2002
Appointed Date: 01 January 2001
68 years old

Director
CHESHIRE, Mark
Resigned: 01 October 2014
Appointed Date: 13 August 2007
67 years old

Director
COOK, Gerald
Resigned: 24 January 2003
Appointed Date: 16 August 1994
78 years old

Director
CUNNINGHAM, Robert Michael
Resigned: 31 August 1997
Appointed Date: 06 June 1994
69 years old

Director
FOGWILL, Jonathan Harry Cecil
Resigned: 07 March 2015
Appointed Date: 01 February 2013
58 years old

Director
GREEN, Graham
Resigned: 31 August 2006
Appointed Date: 18 August 1997
69 years old

Director
GREEN, Nigel Ferguson
Resigned: 01 September 2000
76 years old

Director
GREENWOOD, Michael Irvine
Resigned: 17 May 1994
73 years old

Director
HIGGINSON, Andrew Thomas
Resigned: 07 August 2012
Appointed Date: 07 August 2012
68 years old

Director
HINCHCLIFFE, John
Resigned: 31 January 2012
Appointed Date: 15 September 2003
60 years old

Director
KENDRICK, Paul Robert
Resigned: 25 June 2015
Appointed Date: 25 February 2008
58 years old

Director
KOWALSKI, Timothy John
Resigned: 02 December 2003
Appointed Date: 14 May 1999
71 years old

Director
LEE, Angrew Stephen
Resigned: 31 August 2003
Appointed Date: 04 February 2000
67 years old

Director
MACFARLANE, Iain Sinclair
Resigned: 24 December 1997
83 years old

Director
MARTIN, James
Resigned: 02 September 2002
82 years old

Director
MASSINGHAM, Caroline Jane
Resigned: 31 December 2016
Appointed Date: 17 March 2014
60 years old

Director
MCGOWAN, Neil Angus
Resigned: 08 September 2014
Appointed Date: 12 May 2008
67 years old

Director
MOORE, Dean Roderick
Resigned: 30 April 2015
Appointed Date: 28 January 2004
67 years old

Director
QUINN, Linda Elizabeth
Resigned: 31 December 2015
Appointed Date: 01 February 2013
61 years old

Director
RISK, Keith James
Resigned: 30 November 2011
Appointed Date: 22 September 2003
70 years old

Director
SHORT, Paul Newell
Resigned: 01 October 2012
Appointed Date: 27 July 2004
70 years old

Director
WHITE, Alan
Resigned: 31 October 2013
Appointed Date: 02 September 2002
70 years old

Director
WHITE, Alan
Resigned: 14 May 1999
70 years old

Director
WILLIAMS, Denis George Montgomery
Resigned: 05 January 2007
110 years old

Director
WOOD, Timothy Peter
Resigned: 12 June 1998
Appointed Date: 26 April 1994
66 years old

Director
YATES, Robert David
Resigned: 31 May 1996
82 years old

Persons With Significant Control

J.D. Williams Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J.D. WILLIAMS & COMPANY LIMITED Events

20 Jan 2017
Termination of appointment of Caroline Jane Massingham as a director on 31 December 2016
01 Dec 2016
Full accounts made up to 27 February 2016
01 Aug 2016
Confirmation statement made on 19 July 2016 with updates
24 Jun 2016
Appointment of Mrs Theresa Casey as a secretary on 24 June 2016
24 Jun 2016
Termination of appointment of Stephanie Louise Beat as a secretary on 24 June 2016
...
... and 181 more events
21 Jul 1982
Accounts made up to 27 February 1982
13 Aug 1981
Accounts made up to 28 February 1981
13 Aug 1980
Accounts made up to 1 March 1980
13 Dec 1921
Certificate of incorporation
13 Dec 1921
Incorporation

J.D. WILLIAMS & COMPANY LIMITED Charges

16 April 2004
Deed of charge
Delivered: 23 April 2004
Status: Outstanding
Persons entitled: Regency Assets Limited
Description: A) all its right title and interest in and to the…
16 April 2004
Assignation in security
Delivered: 23 April 2004
Status: Outstanding
Persons entitled: Regency Assets Limited
Description: The right title and interest in and to a) all book and…
7 June 2002
Scottish assignation in security
Delivered: 24 June 2002
Status: Satisfied on 22 April 2004
Persons entitled: Homeshop Participant Limited
Description: All right,title,interest and benefit to all book and other…
7 June 2002
Deed of charge and assignment
Delivered: 24 June 2002
Status: Satisfied on 22 April 2004
Persons entitled: Homeshop Participant Limited
Description: All right,title and interest in and to the charged…
30 September 1983
Deed of charge
Delivered: 4 October 1980
Status: Satisfied
Persons entitled: The Secretary of State for Trade & Industry
Description: All monies which are now or which hereafter shall become…
23 July 1980
Deed of charge
Delivered: 25 July 1980
Status: Satisfied
Persons entitled: Bank of America National Trust and Savings Association
Description: Fixed charge on all sims paid to the company for sale of…