P.J.WILLIAMSON & SON LIMITED
MAIDENHEAD

Hellopages » Buckinghamshire » South Bucks » SL6 0JQ

Company number 00989792
Status Active
Incorporation Date 21 September 1970
Company Type Private Limited Company
Address 2 LAKE END COURT, TAPLOW ROAD, TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0JQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Registration of charge 009897920009, created on 11 November 2016; Registration of charge 009897920008, created on 14 November 2016. The most likely internet sites of P.J.WILLIAMSON & SON LIMITED are www.pjwilliamsonson.co.uk, and www.p-j-williamson-son.co.uk. The predicted number of employees is 60 to 70. The company’s age is fifty-five years and one months. P J Williamson Son Limited is a Private Limited Company. The company registration number is 00989792. P J Williamson Son Limited has been working since 21 September 1970. The present status of the company is Active. The registered address of P J Williamson Son Limited is 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire Sl6 0jq. The company`s financial liabilities are £1061.18k. It is £54.54k against last year. The cash in hand is £385.11k. It is £-73.2k against last year. And the total assets are £2020.38k, which is £710.95k against last year. WILLIAMSON, Karen is a Secretary of the company. WILLIAMSON, Terence Peter is a Director of the company. Secretary WILLIAMSON, Rosemary Alberta has been resigned. Director WILLIAMSON, Peter John has been resigned. Director WILLIAMSON, Rosemary Alberta has been resigned. The company operates in "Construction of commercial buildings".


p.j.williamson & son Key Finiance

LIABILITIES £1061.18k
+5%
CASH £385.11k
-16%
TOTAL ASSETS £2020.38k
+54%
All Financial Figures

Current Directors

Secretary
WILLIAMSON, Karen
Appointed Date: 14 September 2005

Director
WILLIAMSON, Terence Peter
Appointed Date: 01 September 2004
58 years old

Resigned Directors

Secretary
WILLIAMSON, Rosemary Alberta
Resigned: 14 September 2005

Director
WILLIAMSON, Peter John
Resigned: 14 September 2005
86 years old

Director
WILLIAMSON, Rosemary Alberta
Resigned: 14 September 2005
85 years old

Persons With Significant Control

Mr Terence Peter Williamson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

P.J.WILLIAMSON & SON LIMITED Events

24 Mar 2017
Confirmation statement made on 12 February 2017 with updates
17 Nov 2016
Registration of charge 009897920009, created on 11 November 2016
15 Nov 2016
Registration of charge 009897920008, created on 14 November 2016
21 Jun 2016
Total exemption small company accounts made up to 31 October 2015
14 Apr 2016
Registration of charge 009897920007, created on 30 March 2016
...
... and 67 more events
16 May 1989
Return made up to 31/12/88; full list of members

20 May 1988
Accounts for a small company made up to 31 October 1987

20 May 1988
Return made up to 31/12/87; full list of members

20 Mar 1987
Full accounts made up to 31 October 1986

20 Mar 1987
Return made up to 31/12/86; full list of members

P.J.WILLIAMSON & SON LIMITED Charges

14 November 2016
Charge code 0098 9792 0008
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
11 November 2016
Charge code 0098 9792 0009
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Brookside hatch lane windsor t/n BK467563…
30 March 2016
Charge code 0098 9792 0007
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 170 lent rise. Burnham. SL1 7BB…
28 February 2015
Charge code 0098 9792 0006
Delivered: 17 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at 278 marlow bottom road marlow SL7 3PT…
14 August 2013
Charge code 0098 9792 0004
Delivered: 16 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: None. Notification of addition to or amendment of charge…
8 August 2013
Charge code 0098 9792 0005
Delivered: 17 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the west side of 28 marlow bottom…
20 June 2013
Charge code 0098 9792 0003
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
15 January 1982
Memo of deposit of the deeds
Delivered: 27 January 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 9-15 heath road, hillingdon, middlesex ngl 13698 ngl 24997…
7 August 1981
Memo of deposit of title deeds
Delivered: 27 August 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land between 150/153 waterloo road uxbridge, middlesex ngl…