Company Information for J & F WILLIAMS COUNTY DIY LIMITED
61 STANLEY ROAD, BOOTLE, MERSEYSIDE, L20 7BZ,
|
Company Registration Number
05353231
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
J & F WILLIAMS COUNTY DIY LIMITED | ||||
Legal Registered Office | ||||
61 STANLEY ROAD BOOTLE MERSEYSIDE L20 7BZ Other companies in L20 | ||||
Previous Names | ||||
|
Company Number | 05353231 | |
---|---|---|
Company ID Number | 05353231 | |
Date formed | 2005-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-06 08:25:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
FRANCIS WILLIAMS |
||
FRANCIS WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES WILLIAMS |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/04/2014 | |
CERTNM | Company name changed county diy LIMITED\certificate issued on 04/04/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAMS | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 04/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 19/08/2010 | |
CERTNM | Company name changed j & f williams LTD\certificate issued on 25/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 04/02/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR FRANCIS WILLIAMS on 2010-02-04 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAMS / 04/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS WILLIAMS / 04/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 61 STANLEY RD BOOTLE LIVERPOOL L20 7BZ | |
88(2)R | AD 17/02/05--------- £ SI 3@1=3 £ IC 1/4 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.96 | 9 |
MortgagesNumMortOutstanding | 0.67 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.29 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 47520 - Retail sale of hardware, paints and glass in specialised stores
Creditors Due Within One Year | 2014-03-31 | £ 313,390 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 379,949 |
Creditors Due Within One Year | 2013-03-31 | £ 379,949 |
Creditors Due Within One Year | 2012-03-31 | £ 352,268 |
Provisions For Liabilities Charges | 2014-03-31 | £ 1,557 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,997 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,997 |
Provisions For Liabilities Charges | 2012-03-31 | £ 2,514 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 & F WILLIAMS COUNTY DIY LIMITED
Called Up Share Capital | 2014-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-03-31 | £ 0 |
Cash Bank In Hand | 2014-03-31 | £ 59,527 |
Cash Bank In Hand | 2013-03-31 | £ 64,329 |
Cash Bank In Hand | 2013-03-31 | £ 64,329 |
Cash Bank In Hand | 2012-03-31 | £ 64,117 |
Current Assets | 2014-03-31 | £ 110,619 |
Current Assets | 2013-03-31 | £ 132,329 |
Current Assets | 2013-03-31 | £ 132,329 |
Current Assets | 2012-03-31 | £ 142,117 |
Fixed Assets | 2014-03-31 | £ 307,784 |
Fixed Assets | 2013-03-31 | £ 309,983 |
Fixed Assets | 2013-03-31 | £ 309,983 |
Fixed Assets | 2012-03-31 | £ 312,569 |
Shareholder Funds | 2014-03-31 | £ 103,456 |
Shareholder Funds | 2013-03-31 | £ 60,366 |
Shareholder Funds | 2013-03-31 | £ 60,366 |
Shareholder Funds | 2012-03-31 | £ 99,904 |
Stocks Inventory | 2014-03-31 | £ 51,092 |
Stocks Inventory | 2013-03-31 | £ 68,000 |
Stocks Inventory | 2013-03-31 | £ 68,000 |
Stocks Inventory | 2012-03-31 | £ 78,000 |
Tangible Fixed Assets | 2014-03-31 | £ 7,784 |
Tangible Fixed Assets | 2013-03-31 | £ 9,983 |
Tangible Fixed Assets | 2013-03-31 | £ 9,983 |
Tangible Fixed Assets | 2012-03-31 | £ 12,569 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47520 - Retail sale of hardware, paints and glass in specialised stores) as J & F WILLIAMS COUNTY DIY LIMITED are:
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. |