JOHN WILLIAMS GROUP HOLDINGS LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 5DL
Company number 04074542
Status Active
Incorporation Date 14 September 2000
Company Type Private Limited Company
Address 116 CHESTER STREET, BIRKENHEAD, MERSEYSIDE, CH41 5DL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 14 September 2016 with updates; Termination of appointment of David Wyn Williams as a director on 20 April 2016. The most likely internet sites of JOHN WILLIAMS GROUP HOLDINGS LIMITED are www.johnwilliamsgroupholdings.co.uk, and www.john-williams-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Edge Hill Rail Station is 2.9 miles; to Bank Hall Rail Station is 3.4 miles; to Kirkby Rail Station is 8 miles; to Flint Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Williams Group Holdings Limited is a Private Limited Company. The company registration number is 04074542. John Williams Group Holdings Limited has been working since 14 September 2000. The present status of the company is Active. The registered address of John Williams Group Holdings Limited is 116 Chester Street Birkenhead Merseyside Ch41 5dl. . WILLIAMS, Jennifer Jane is a Secretary of the company. WILLIAMS, John Michael is a Director of the company. Secretary WILLIAMS, David Wyn has been resigned. Secretary GARCON SECRETARIES LIMITED has been resigned. Director WILLIAMS, David Wyn has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WILLIAMS, Jennifer Jane
Appointed Date: 27 December 2006

Director
WILLIAMS, John Michael
Appointed Date: 14 September 2000
61 years old

Resigned Directors

Secretary
WILLIAMS, David Wyn
Resigned: 27 December 2006
Appointed Date: 14 September 2000

Secretary
GARCON SECRETARIES LIMITED
Resigned: 14 September 2000
Appointed Date: 14 September 2000

Director
WILLIAMS, David Wyn
Resigned: 20 April 2016
Appointed Date: 14 September 2000
59 years old

Persons With Significant Control

Mr John Michael Williams
Notified on: 14 September 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN WILLIAMS GROUP HOLDINGS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Sep 2016
Confirmation statement made on 14 September 2016 with updates
21 Apr 2016
Termination of appointment of David Wyn Williams as a director on 20 April 2016
04 Jan 2016
Amended total exemption small company accounts made up to 31 December 2014
12 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 840

...
... and 46 more events
11 Jan 2001
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

05 Jan 2001
Particulars of mortgage/charge
05 Jan 2001
Particulars of mortgage/charge
15 Dec 2000
Particulars of mortgage/charge
14 Sep 2000
Incorporation

JOHN WILLIAMS GROUP HOLDINGS LIMITED Charges

30 November 2006
Legal charge
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Principality Building Society
Description: Land and buildings k/a 23 and 23A greenfield road, colwyn…
20 January 2003
Legal charge
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property being plot 1 caernarfon road industrial estate…
22 December 2000
Legal mortgage
Delivered: 5 January 2001
Status: Satisfied on 6 December 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 23 and 23A greenfield road colwyn bay…
29 November 2000
Mortgage debenture
Delivered: 15 December 2000
Status: Satisfied on 6 December 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 October 2000
Legal mortgage
Delivered: 5 January 2001
Status: Satisfied on 18 December 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot 1 caernarfon road industrial estate…