J F WILLIAMS AND WHEELER LIMITED
PENARTH ALLTOGETHER LTD

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF64 1YD

Company number 04760935
Status Active
Incorporation Date 12 May 2003
Company Type Private Limited Company
Address 36 WINDSOR ROAD, PENARTH, SOUTH GLAMORGAN, WALES, CF64 1YD
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 5 ; Previous accounting period shortened from 31 July 2016 to 31 May 2016. The most likely internet sites of J F WILLIAMS AND WHEELER LIMITED are www.jfwilliamsandwheeler.co.uk, and www.j-f-williams-and-wheeler.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Cardiff Queen Street Rail Station is 3 miles; to Cathays Rail Station is 3.4 miles; to Barry Docks Rail Station is 4.5 miles; to Barry Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J F Williams and Wheeler Limited is a Private Limited Company. The company registration number is 04760935. J F Williams and Wheeler Limited has been working since 12 May 2003. The present status of the company is Active. The registered address of J F Williams and Wheeler Limited is 36 Windsor Road Penarth South Glamorgan Wales Cf64 1yd. . PEARN, David Henry is a Secretary of the company. PEARN, David Henry is a Director of the company. Secretary EVANS, Alyn Huw has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director EVANS, Alyn Huw has been resigned. Director JONES, Julie Marie has been resigned. Director LLOYD, Dewi Rhys has been resigned. Director LLOYD, Michael Grant has been resigned. Director LLOYD, Phillip John has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
PEARN, David Henry
Appointed Date: 31 July 2015

Director
PEARN, David Henry
Appointed Date: 31 July 2015
60 years old

Resigned Directors

Secretary
EVANS, Alyn Huw
Resigned: 31 July 2015
Appointed Date: 16 September 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 13 May 2003
Appointed Date: 12 May 2003

Director
EVANS, Alyn Huw
Resigned: 31 July 2015
Appointed Date: 12 May 2003
59 years old

Director
JONES, Julie Marie
Resigned: 31 July 2015
Appointed Date: 12 May 2003
57 years old

Director
LLOYD, Dewi Rhys
Resigned: 31 July 2015
Appointed Date: 12 May 2003
56 years old

Director
LLOYD, Michael Grant
Resigned: 31 July 2015
Appointed Date: 12 May 2003
58 years old

Director
LLOYD, Phillip John
Resigned: 31 July 2015
Appointed Date: 12 May 2003
61 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 13 May 2003
Appointed Date: 12 May 2003

J F WILLIAMS AND WHEELER LIMITED Events

03 Nov 2016
Total exemption small company accounts made up to 31 May 2016
24 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 5

06 Jun 2016
Previous accounting period shortened from 31 July 2016 to 31 May 2016
23 Nov 2015
Total exemption small company accounts made up to 31 July 2015
23 Nov 2015
Previous accounting period extended from 31 May 2015 to 31 July 2015
...
... and 52 more events
04 Jun 2003
New director appointed
28 May 2003
Director resigned
28 May 2003
Secretary resigned
28 May 2003
Registered office changed on 28/05/03 from: the studio, st nicholas close elstree herts WD6 3EW
12 May 2003
Incorporation

J F WILLIAMS AND WHEELER LIMITED Charges

9 October 2003
Legal charge
Delivered: 14 October 2003
Status: Satisfied on 15 April 2013
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage:- all that freehold land and…
20 August 2003
Debenture
Delivered: 23 August 2003
Status: Satisfied on 1 August 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…