Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.D. WILLIAMS GROUP LIMITED
Company Information for

J.D. WILLIAMS GROUP LIMITED

GRIFFIN HOUSE, 40 LEVER STREET, MANCHESTER, M60 6ES,
Company Registration Number
00927506
Private Limited Company
Active

Company Overview

About J.d. Williams Group Ltd
J.D. WILLIAMS GROUP LIMITED was founded on 1968-02-19 and has its registered office in Manchester. The organisation's status is listed as "Active". J.d. Williams Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
J.D. WILLIAMS GROUP LIMITED
 
Legal Registered Office
GRIFFIN HOUSE
40 LEVER STREET
MANCHESTER
M60 6ES
Other companies in M60
 
Filing Information
Company Number 00927506
Company ID Number 00927506
Date formed 1968-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 04/03/2023
Account next due 30/11/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts FULL
Last Datalog update: 2024-08-05 08:09:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.D. WILLIAMS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.D. WILLIAMS GROUP LIMITED

Current Directors
Officer Role Date Appointed
DANIEL MICHAEL CROPPER
Company Secretary 2017-01-20
CRAIG BARRY LOVELACE
Director 2015-06-25
RALPH ERIC TUCKER
Director 2018-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CARR
Director 2015-06-25 2018-01-25
STEPHANIE LOUISE BEAT
Company Secretary 2016-02-08 2017-01-19
PETER JOHN TYNAN
Company Secretary 1991-08-12 2016-02-08
DEAN RODERICK MOORE
Director 2007-01-18 2015-04-30
ALAN WHITE
Director 2002-09-02 2013-10-31
GRAHAM GREEN
Director 1998-06-29 2006-08-31
MARK ADRIAN ARMITAGE
Director 2001-07-16 2004-03-22
KEITH BASNETT
Director 1998-06-29 2004-03-22
MICHAEL STUART BULLAS
Director 2002-11-01 2004-03-12
TIMOTHY JOHN KOWALSKI
Director 1999-05-14 2003-12-02
ANDREW STEPHEN LEE
Director 2000-02-04 2003-08-31
GERALD COOK
Director 1995-02-24 2003-01-24
JAMES MARTIN
Director 1991-07-19 2002-09-02
JUDITH MARGARET BURGIN
Director 2001-01-01 2002-03-29
NIGEL FERGUSON GREEN
Director 1991-07-19 2000-09-01
IAIN ANDERSON BEVERIDGE
Director 1995-02-24 1999-11-09
ALAN WHITE
Director 1991-07-19 1999-05-14
TIMOTHY PETER WOOD
Director 1995-02-24 1998-06-12
IAIN SINCLAIR MACFARLANE
Director 1991-07-19 1997-12-24
ROBERT MICHAEL CUNNINGHAM
Director 1995-02-24 1997-08-31
ROBERT DAVID YATES
Director 1991-07-19 1996-05-31
MICHAEL IRVINE GREENWOOD
Director 1991-07-19 1994-05-17
ALAN WHITE
Company Secretary 1991-07-19 1991-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG BARRY LOVELACE JDW MALTA LIMITED Director 2017-02-24 CURRENT 2017-02-24 Liquidation
CRAIG BARRY LOVELACE SARTOR LIMITED Director 2015-06-25 CURRENT 2000-01-27 Dissolved 2016-02-23
CRAIG BARRY LOVELACE FULFILMENT LOGISTICS LIMITED Director 2015-06-25 CURRENT 2000-09-20 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HALLCO 294 LIMITED Director 2015-06-25 CURRENT 1999-04-08 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HEALTH DIRECT LIMITED Director 2015-06-25 CURRENT 1991-11-12 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HOME SHOPPING DIRECT LIMITED Director 2015-06-25 CURRENT 2000-07-20 Dissolved 2016-02-23
CRAIG BARRY LOVELACE NIGHTINGALES LIMITED Director 2015-06-25 CURRENT 2007-10-25 Dissolved 2016-02-23
CRAIG BARRY LOVELACE POSTAL TRADERS CREDIT AGENCY LIMITED Director 2015-06-25 CURRENT 1937-03-11 Dissolved 2016-02-23
CRAIG BARRY LOVELACE TRADING BY POST LIMITED Director 2015-06-25 CURRENT 1993-04-05 Dissolved 2016-02-23
CRAIG BARRY LOVELACE FASHION WORLD LIMITED Director 2015-06-25 CURRENT 1984-05-09 Dissolved 2016-02-23
CRAIG BARRY LOVELACE DUNLOP HEYWOOD (FACILITIES MANAGEMENT) LIMITED Director 2015-06-25 CURRENT 1995-06-19 Dissolved 2016-02-23
CRAIG BARRY LOVELACE DALE FINANCIAL SERVICES LIMITED Director 2015-06-25 CURRENT 1998-07-24 Dissolved 2016-02-23
CRAIG BARRY LOVELACE CANDID COLLECTIONS LIMITED Director 2015-06-25 CURRENT 1972-09-29 Dissolved 2016-02-23
CRAIG BARRY LOVELACE N B GUERNSEY UK Director 2015-06-25 CURRENT 2004-07-23 Dissolved 2016-09-01
CRAIG BARRY LOVELACE N BROWN LIMITED Director 2015-06-25 CURRENT 1986-09-19 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HAMMOND HOUSE INVESTMENTS LIMITED Director 2015-06-25 CURRENT 1984-01-27 Active
CRAIG BARRY LOVELACE N.BROWN HOLDINGS LIMITED Director 2015-06-25 CURRENT 1964-08-12 Active
CRAIG BARRY LOVELACE CUSS CONTRACTORS LIMITED Director 2015-06-25 CURRENT 1962-10-23 Active
CRAIG BARRY LOVELACE D H M (MANAGEMENT SERVICES) LIMITED Director 2015-06-25 CURRENT 1981-09-24 Active
CRAIG BARRY LOVELACE DALE HOUSE (MAIL ORDER) LIMITED Director 2015-06-25 CURRENT 1964-05-06 Active
CRAIG BARRY LOVELACE E. LANGFIELD & COMPANY LIMITED Director 2015-06-25 CURRENT 1931-05-28 Active
CRAIG BARRY LOVELACE FIRST FINANCIAL LIMITED Director 2015-06-25 CURRENT 1964-08-12 Active
CRAIG BARRY LOVELACE DALY, HARVEY, MORFITT LIMITED Director 2015-06-25 CURRENT 1974-03-25 Active
CRAIG BARRY LOVELACE WINGMARK LIMITED Director 2015-06-25 CURRENT 1996-03-18 Active
CRAIG BARRY LOVELACE T-BRA LIMITED Director 2015-06-25 CURRENT 2000-02-29 Active
CRAIG BARRY LOVELACE SPECIALITY HOME SHOPPING (US) LIMITED Director 2015-06-25 CURRENT 2000-03-07 Active
CRAIG BARRY LOVELACE FINANCIAL SERVICES (EDINBURGH) LIMITED Director 2015-06-25 CURRENT 1980-02-15 Active
CRAIG BARRY LOVELACE MELGOLD LIMITED Director 2015-06-25 CURRENT 1985-04-24 Active
CRAIG BARRY LOVELACE BURY BOOT & SHOE COMPANY (1953) LIMITED(THE) Director 2015-06-25 CURRENT 1953-02-28 Active
CRAIG BARRY LOVELACE ALDREX LIMITED Director 2015-06-25 CURRENT 1953-11-16 Active
CRAIG BARRY LOVELACE AMBROSE WILSON LIMITED Director 2015-06-25 CURRENT 1916-09-05 Active
CRAIG BARRY LOVELACE BETTER LIVING LIMITED Director 2015-06-25 CURRENT 1970-08-19 Active
CRAIG BARRY LOVELACE ALEXANDER ROSS (FINANCIAL SERVICES) LIMITED Director 2015-06-25 CURRENT 1981-02-18 Active
CRAIG BARRY LOVELACE HAMMOND HOUSE INVESTMENTS INTERNATIONAL LIMITED Director 2015-06-25 CURRENT 1984-11-07 Active
CRAIG BARRY LOVELACE HOLLAND & HEELEY LIMITED Director 2015-06-25 CURRENT 1985-12-11 Active
CRAIG BARRY LOVELACE H.B. WAINWRIGHT (FINANCIAL SERVICES) LIMITED Director 2015-06-25 CURRENT 1986-04-30 Active
CRAIG BARRY LOVELACE N BROWN PROPERTY ONE LIMITED Director 2015-06-25 CURRENT 1987-04-02 Active
CRAIG BARRY LOVELACE FIGLEAVES GLOBAL TRADING LTD. Director 2015-06-25 CURRENT 1995-05-24 Active
CRAIG BARRY LOVELACE N. BROWN FUNDING LIMITED Director 2015-06-25 CURRENT 1997-03-18 Active
CRAIG BARRY LOVELACE J D W PENSION TRUSTEES LIMITED Director 2015-06-25 CURRENT 1997-04-25 Active
CRAIG BARRY LOVELACE EUNITE LIMITED Director 2015-06-25 CURRENT 1999-03-09 Active
CRAIG BARRY LOVELACE JDW FINANCE LIMITED Director 2015-06-25 CURRENT 2003-11-18 Active
CRAIG BARRY LOVELACE HEATHER VALLEY (WOOLLENS) LIMITED Director 2015-06-25 CURRENT 1961-04-25 Active
CRAIG BARRY LOVELACE HOUSE OF STIRLING (DIRECT MAIL) LIMITED Director 2015-06-25 CURRENT 1973-03-07 Active
CRAIG BARRY LOVELACE N BROWN PROPERTY TWO LIMITED Director 2015-06-25 CURRENT 1977-05-16 Active
CRAIG BARRY LOVELACE HILTON MAILING LIMITED Director 2015-06-25 CURRENT 1981-01-14 Active
CRAIG BARRY LOVELACE N BROWN PROPERTY THREE LIMITED Director 2015-06-25 CURRENT 1988-02-03 Active
CRAIG BARRY LOVELACE WHITFORDS(BURY)LIMITED Director 2015-06-25 CURRENT 1950-12-30 Active
CRAIG BARRY LOVELACE WHITFORDS(COSYTRED)LIMITED Director 2015-06-25 CURRENT 1958-02-07 Active
CRAIG BARRY LOVELACE WHITFORDS (TEXTILES) LIMITED Director 2015-06-25 CURRENT 1979-01-25 Active
CRAIG BARRY LOVELACE THE VALUE CATALOGUE LIMITED Director 2015-06-25 CURRENT 1967-06-07 Active
CRAIG BARRY LOVELACE SANDER & KAY LIMITED Director 2015-06-25 CURRENT 1972-07-10 Active
CRAIG BARRY LOVELACE RELIABLE COLLECTIONS LIMITED Director 2015-06-25 CURRENT 1961-11-09 Active
CRAIG BARRY LOVELACE OXENDALE & COMPANY LIMITED Director 2015-06-25 CURRENT 1919-03-01 Active
CRAIG BARRY LOVELACE ODHAMS LEISURE GROUP LIMITED Director 2015-06-25 CURRENT 1963-02-27 Active
CRAIG BARRY LOVELACE MATURE WISDOM LIMITED Director 2015-06-25 CURRENT 1967-06-07 Active
CRAIG BARRY LOVELACE LANGLEY HOUSE LIMITED Director 2015-06-25 CURRENT 1942-05-12 Active
CRAIG BARRY LOVELACE J.D. WILLIAMS MERCHANDISE COMPANY LIMITED Director 2015-06-25 CURRENT 1940-07-09 Active
CRAIG BARRY LOVELACE HALWINS LIMITED Director 2015-06-25 CURRENT 1974-09-27 Active
CRAIG BARRY LOVELACE HARTINGDON HOUSE LIMITED Director 2015-06-25 CURRENT 1981-07-27 Active
CRAIG BARRY LOVELACE CRESCENT DIRECT LIMITED Director 2015-06-25 CURRENT 1965-02-01 Active
CRAIG BARRY LOVELACE TAGMA LIMITED Director 2015-06-25 CURRENT 1984-03-19 Active
CRAIG BARRY LOVELACE COMFORTABLY YOURS LIMITED Director 2015-06-25 CURRENT 1966-07-11 Active
CRAIG BARRY LOVELACE CLASSIC COMBINATION LIMITED Director 2015-06-25 CURRENT 1936-02-27 Active
CRAIG BARRY LOVELACE GRAY & OSBOURN LIMITED Director 2015-06-25 CURRENT 1998-04-02 Active
CRAIG BARRY LOVELACE VOTE IT LIMITED Director 2015-06-25 CURRENT 1999-03-03 Active
CRAIG BARRY LOVELACE J.D. WILLIAMS & COMPANY LIMITED Director 2015-05-11 CURRENT 1921-12-13 Active
CRAIG BARRY LOVELACE N BROWN GROUP PLC Director 2015-05-11 CURRENT 1964-07-29 Active
RALPH ERIC TUCKER HAMMOND HOUSE INVESTMENTS LIMITED Director 2018-01-25 CURRENT 1984-01-27 Active
RALPH ERIC TUCKER CUSS CONTRACTORS LIMITED Director 2018-01-25 CURRENT 1962-10-23 Active
RALPH ERIC TUCKER D H M (MANAGEMENT SERVICES) LIMITED Director 2018-01-25 CURRENT 1981-09-24 Active
RALPH ERIC TUCKER DALE HOUSE (MAIL ORDER) LIMITED Director 2018-01-25 CURRENT 1964-05-06 Active
RALPH ERIC TUCKER E. LANGFIELD & COMPANY LIMITED Director 2018-01-25 CURRENT 1931-05-28 Active
RALPH ERIC TUCKER FIRST FINANCIAL LIMITED Director 2018-01-25 CURRENT 1964-08-12 Active
RALPH ERIC TUCKER DALY, HARVEY, MORFITT LIMITED Director 2018-01-25 CURRENT 1974-03-25 Active
RALPH ERIC TUCKER WINGMARK LIMITED Director 2018-01-25 CURRENT 1996-03-18 Active
RALPH ERIC TUCKER T-BRA LIMITED Director 2018-01-25 CURRENT 2000-02-29 Active
RALPH ERIC TUCKER FINANCIAL SERVICES (EDINBURGH) LIMITED Director 2018-01-25 CURRENT 1980-02-15 Active
RALPH ERIC TUCKER MELGOLD LIMITED Director 2018-01-25 CURRENT 1985-04-24 Active
RALPH ERIC TUCKER BURY BOOT & SHOE COMPANY (1953) LIMITED(THE) Director 2018-01-25 CURRENT 1953-02-28 Active
RALPH ERIC TUCKER ALDREX LIMITED Director 2018-01-25 CURRENT 1953-11-16 Active
RALPH ERIC TUCKER AMBROSE WILSON LIMITED Director 2018-01-25 CURRENT 1916-09-05 Active
RALPH ERIC TUCKER BETTER LIVING LIMITED Director 2018-01-25 CURRENT 1970-08-19 Active
RALPH ERIC TUCKER ALEXANDER ROSS (FINANCIAL SERVICES) LIMITED Director 2018-01-25 CURRENT 1981-02-18 Active
RALPH ERIC TUCKER HAMMOND HOUSE INVESTMENTS INTERNATIONAL LIMITED Director 2018-01-25 CURRENT 1984-11-07 Active
RALPH ERIC TUCKER HOLLAND & HEELEY LIMITED Director 2018-01-25 CURRENT 1985-12-11 Active
RALPH ERIC TUCKER H.B. WAINWRIGHT (FINANCIAL SERVICES) LIMITED Director 2018-01-25 CURRENT 1986-04-30 Active
RALPH ERIC TUCKER N BROWN PROPERTY ONE LIMITED Director 2018-01-25 CURRENT 1987-04-02 Active
RALPH ERIC TUCKER FIGLEAVES GLOBAL TRADING LTD. Director 2018-01-25 CURRENT 1995-05-24 Active
RALPH ERIC TUCKER N. BROWN FUNDING LIMITED Director 2018-01-25 CURRENT 1997-03-18 Active
RALPH ERIC TUCKER EUNITE LIMITED Director 2018-01-25 CURRENT 1999-03-09 Active
RALPH ERIC TUCKER HEATHER VALLEY (WOOLLENS) LIMITED Director 2018-01-25 CURRENT 1961-04-25 Active
RALPH ERIC TUCKER HOUSE OF STIRLING (DIRECT MAIL) LIMITED Director 2018-01-25 CURRENT 1973-03-07 Active
RALPH ERIC TUCKER N BROWN PROPERTY TWO LIMITED Director 2018-01-25 CURRENT 1977-05-16 Active
RALPH ERIC TUCKER HILTON MAILING LIMITED Director 2018-01-25 CURRENT 1981-01-14 Active
RALPH ERIC TUCKER N BROWN PROPERTY THREE LIMITED Director 2018-01-25 CURRENT 1988-02-03 Active
RALPH ERIC TUCKER WHITFORDS(BURY)LIMITED Director 2018-01-25 CURRENT 1950-12-30 Active
RALPH ERIC TUCKER WHITFORDS(COSYTRED)LIMITED Director 2018-01-25 CURRENT 1958-02-07 Active
RALPH ERIC TUCKER WHITFORDS (TEXTILES) LIMITED Director 2018-01-25 CURRENT 1979-01-25 Active
RALPH ERIC TUCKER THE VALUE CATALOGUE LIMITED Director 2018-01-25 CURRENT 1967-06-07 Active
RALPH ERIC TUCKER SANDER & KAY LIMITED Director 2018-01-25 CURRENT 1972-07-10 Active
RALPH ERIC TUCKER RELIABLE COLLECTIONS LIMITED Director 2018-01-25 CURRENT 1961-11-09 Active
RALPH ERIC TUCKER OXENDALE & COMPANY LIMITED Director 2018-01-25 CURRENT 1919-03-01 Active
RALPH ERIC TUCKER ODHAMS LEISURE GROUP LIMITED Director 2018-01-25 CURRENT 1963-02-27 Active
RALPH ERIC TUCKER MATURE WISDOM LIMITED Director 2018-01-25 CURRENT 1967-06-07 Active
RALPH ERIC TUCKER LANGLEY HOUSE LIMITED Director 2018-01-25 CURRENT 1942-05-12 Active
RALPH ERIC TUCKER J.D. WILLIAMS MERCHANDISE COMPANY LIMITED Director 2018-01-25 CURRENT 1940-07-09 Active
RALPH ERIC TUCKER HALWINS LIMITED Director 2018-01-25 CURRENT 1974-09-27 Active
RALPH ERIC TUCKER HARTINGDON HOUSE LIMITED Director 2018-01-25 CURRENT 1981-07-27 Active
RALPH ERIC TUCKER CRESCENT DIRECT LIMITED Director 2018-01-25 CURRENT 1965-02-01 Active
RALPH ERIC TUCKER TAGMA LIMITED Director 2018-01-25 CURRENT 1984-03-19 Active
RALPH ERIC TUCKER COMFORTABLY YOURS LIMITED Director 2018-01-25 CURRENT 1966-07-11 Active
RALPH ERIC TUCKER CLASSIC COMBINATION LIMITED Director 2018-01-25 CURRENT 1936-02-27 Active
RALPH ERIC TUCKER VOTE IT LIMITED Director 2018-01-25 CURRENT 1999-03-03 Active
RALPH ERIC TUCKER J.D. WILLIAMS & COMPANY LIMITED Director 2015-03-07 CURRENT 1921-12-13 Active
RALPH ERIC TUCKER PETHERTON MANAGEMENT LIMITED Director 2014-04-12 CURRENT 1984-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-22CONFIRMATION STATEMENT MADE ON 20/07/24, WITH NO UPDATES
2023-12-06FULL ACCOUNTS MADE UP TO 04/03/23
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-06-07DIRECTOR APPOINTED MR DOMINIC APPLETON
2023-06-06APPOINTMENT TERMINATED, DIRECTOR RACHEL IZZARD
2022-11-09FULL ACCOUNTS MADE UP TO 26/02/22
2022-11-09AAFULL ACCOUNTS MADE UP TO 26/02/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-06-07AP03Appointment of Mr James Iveson as company secretary on 2022-05-31
2022-06-07TM02Termination of appointment of Daniel Michael Cropper on 2022-05-31
2021-11-30RES13Resolutions passed:
  • Co business 11/11/2021
2021-11-25AAFULL ACCOUNTS MADE UP TO 27/02/21
2021-10-06CH01Director's details changed for Rachel Izzard on 2021-05-21
2021-09-17CH01Director's details changed for Rachel Izzard on 2020-07-09
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2020-12-07AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BARRY LOVELACE
2020-07-10AP01DIRECTOR APPOINTED RACHEL IZZARD
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RALPH ERIC TUCKER
2019-12-05AAFULL ACCOUNTS MADE UP TO 02/03/19
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 1541474
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-07-16AAFULL ACCOUNTS MADE UP TO 03/03/18
2018-01-25AP01DIRECTOR APPOINTED MR RALPH ERIC TUCKER
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN CARR
2017-09-08AAFULL ACCOUNTS MADE UP TO 04/03/17
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 1541474
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-01-20AP03Appointment of Mr Daniel Michael Cropper as company secretary on 2017-01-20
2017-01-20TM02Termination of appointment of Stephanie Louise Beat on 2017-01-19
2016-12-01AAFULL ACCOUNTS MADE UP TO 27/02/16
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 1541474
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-06-07AUDAUDITOR'S RESIGNATION
2016-06-07AUDAUDITOR'S RESIGNATION
2016-02-08AP03Appointment of Mrs Stephanie Louise Beat as company secretary on 2016-02-08
2016-02-08TM02Termination of appointment of Peter John Tynan on 2016-02-08
2015-12-18AUDAUDITOR'S RESIGNATION
2015-12-18AUDAUDITOR'S RESIGNATION
2015-11-27AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1541474
2015-08-10AR0119/07/15 ANNUAL RETURN FULL LIST
2015-07-14AP01DIRECTOR APPOINTED IAN CARR
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DEAN MOORE
2015-06-25AP01DIRECTOR APPOINTED MR CRAIG BARRY LOVELACE
2014-12-04AAFULL ACCOUNTS MADE UP TO 01/03/14
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1541474
2014-08-05AR0119/07/14 FULL LIST
2013-12-04AAFULL ACCOUNTS MADE UP TO 02/03/13
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WHITE
2013-08-05AR0119/07/13 FULL LIST
2012-11-27AAFULL ACCOUNTS MADE UP TO 03/03/12
2012-07-23AR0119/07/12 FULL LIST
2011-11-29AAFULL ACCOUNTS MADE UP TO 26/02/11
2011-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN TYNAN / 23/08/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WHITE / 23/08/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN MOORE / 23/08/2011
2011-08-09AR0119/07/11 FULL LIST
2010-11-29AAFULL ACCOUNTS MADE UP TO 27/02/10
2010-07-21AR0119/07/10 FULL LIST
2009-12-23AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-08-24363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / DEAN MOORE / 16/02/2009
2008-12-23AAFULL ACCOUNTS MADE UP TO 01/03/08
2008-10-29288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN WHITE / 12/05/2008
2008-09-05363sRETURN MADE UP TO 19/07/08; NO CHANGE OF MEMBERS
2007-12-27AAFULL ACCOUNTS MADE UP TO 24/02/07
2007-08-16363sRETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS
2007-01-30AAINTERIM ACCOUNTS MADE UP TO 23/01/07
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-03AAFULL ACCOUNTS MADE UP TO 25/02/06
2006-09-07288bDIRECTOR RESIGNED
2006-08-09363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-01-04AAFULL ACCOUNTS MADE UP TO 26/02/05
2005-08-16363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-01-04AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-09-02288cDIRECTOR'S PARTICULARS CHANGED
2004-08-20288cDIRECTOR'S PARTICULARS CHANGED
2004-08-02363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-03-25288cDIRECTOR'S PARTICULARS CHANGED
2004-03-23288bDIRECTOR RESIGNED
2004-03-23288bDIRECTOR RESIGNED
2004-03-16288bDIRECTOR RESIGNED
2004-01-26288bDIRECTOR RESIGNED
2004-01-09287REGISTERED OFFICE CHANGED ON 09/01/04 FROM: 53 DALE STREET MANCHESTER M60 6ES
2003-12-31AAFULL ACCOUNTS MADE UP TO 01/03/03
2003-11-10288bDIRECTOR RESIGNED
2003-08-24363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-03-11288bDIRECTOR RESIGNED
2002-12-31AAFULL ACCOUNTS MADE UP TO 02/03/02
2002-12-19288aNEW DIRECTOR APPOINTED
2002-12-08288bDIRECTOR RESIGNED
2002-10-22288aNEW DIRECTOR APPOINTED
2002-10-01288bDIRECTOR RESIGNED
2002-08-14AUDAUDITOR'S RESIGNATION
2002-08-13363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2001-12-28AAFULL ACCOUNTS MADE UP TO 03/03/01
2001-08-17363(287)REGISTERED OFFICE CHANGED ON 17/08/01
2001-08-17363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-07-27288aNEW DIRECTOR APPOINTED
2001-03-07288bDIRECTOR RESIGNED
2001-01-30288aNEW DIRECTOR APPOINTED
2000-12-28AAFULL ACCOUNTS MADE UP TO 26/02/00
2000-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-18363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-05-02288cDIRECTOR'S PARTICULARS CHANGED
2000-04-22288bDIRECTOR RESIGNED
2000-04-19288aNEW DIRECTOR APPOINTED
1999-12-22AAFULL ACCOUNTS MADE UP TO 27/02/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to J.D. WILLIAMS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.D. WILLIAMS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1983-07-15 Satisfied SECRETARY OF STATE FOR TRADE
Filed Financial Reports
Annual Accounts
2014-03-01
Annual Accounts
2013-03-02
Annual Accounts
2012-03-03
Annual Accounts
2011-02-26
Annual Accounts
2010-02-27
Annual Accounts
2009-02-28
Annual Accounts
2008-03-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.D. WILLIAMS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of J.D. WILLIAMS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.D. WILLIAMS GROUP LIMITED
Trademarks
We have not found any records of J.D. WILLIAMS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.D. WILLIAMS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as J.D. WILLIAMS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where J.D. WILLIAMS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.D. WILLIAMS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.D. WILLIAMS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.