WILLIAMS JENKINS & CO LIMITED
MID GLAMORGAN ADVANCED CORPORATE MANAGEMENT LIMITED

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF39 9PU

Company number 04677233
Status Active
Incorporation Date 25 February 2003
Company Type Private Limited Company
Address 3 HANNAH STREET, PORTH, MID GLAMORGAN, CF39 9PU
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 200 . The most likely internet sites of WILLIAMS JENKINS & CO LIMITED are www.williamsjenkinsco.co.uk, and www.williams-jenkins-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Cwmbach Rail Station is 6.2 miles; to Pentre-Bach Rail Station is 8.1 miles; to Merthyr Tydfil Rail Station is 9.3 miles; to Rhymney Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Williams Jenkins Co Limited is a Private Limited Company. The company registration number is 04677233. Williams Jenkins Co Limited has been working since 25 February 2003. The present status of the company is Active. The registered address of Williams Jenkins Co Limited is 3 Hannah Street Porth Mid Glamorgan Cf39 9pu. The company`s financial liabilities are £225.19k. It is £-5.87k against last year. And the total assets are £29.96k, which is £4.08k against last year. WILLIAMS, Gareth David is a Secretary of the company. GRIFFITHS, Gareth is a Director of the company. WILLIAMS, Gareth David is a Director of the company. Nominee Secretary 1ST CERT FORMATIONS LTD has been resigned. Secretary JENKINS, Bethan Joanna has been resigned. Director JENKINS, Robert John has been resigned. Nominee Director REPORTACTION LIMITED has been resigned. Director SYKES, Anthony David has been resigned. Nominee Director 1ST CERT FORMATIONS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


williams jenkins & co Key Finiance

LIABILITIES £225.19k
-3%
CASH n/a
TOTAL ASSETS £29.96k
+15%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Gareth David
Appointed Date: 01 July 2004

Director
GRIFFITHS, Gareth
Appointed Date: 16 December 2010
45 years old

Director
WILLIAMS, Gareth David
Appointed Date: 01 July 2004
57 years old

Resigned Directors

Nominee Secretary
1ST CERT FORMATIONS LTD
Resigned: 10 March 2003
Appointed Date: 25 February 2003

Secretary
JENKINS, Bethan Joanna
Resigned: 01 July 2004
Appointed Date: 16 March 2003

Director
JENKINS, Robert John
Resigned: 25 March 2009
Appointed Date: 16 March 2003
65 years old

Nominee Director
REPORTACTION LIMITED
Resigned: 10 March 2003
Appointed Date: 25 February 2003

Director
SYKES, Anthony David
Resigned: 16 December 2010
Appointed Date: 25 April 2009
57 years old

Nominee Director
1ST CERT FORMATIONS LIMITED
Resigned: 10 March 2003
Appointed Date: 25 February 2003

Persons With Significant Control

Gareth Williams
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WILLIAMS JENKINS & CO LIMITED Events

27 Feb 2017
Confirmation statement made on 25 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 200

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Feb 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 200

...
... and 41 more events
11 Feb 2004
Registered office changed on 11/02/04 from: fairview house park place gilfacy mid glamorgan CF81 8NA
28 Oct 2003
Registered office changed on 28/10/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN
14 Mar 2003
Secretary resigned;director resigned
14 Mar 2003
Director resigned
25 Feb 2003
Incorporation

WILLIAMS JENKINS & CO LIMITED Charges

18 August 2004
Legal charge
Delivered: 21 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being 3 hannah street porth in the county…
29 July 2004
Debenture
Delivered: 6 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…