James Wilby (builders Merchants) Limited LLANGEFNI


James Wilby (Builders Merchants) Limited was formally closed on 2021-12-21. James Wilby (builders Merchants) was a private limited company that was situated at C/O Huws Gray Limited Head Office, Industrial Estate, Llangefni, LL77 7HL, Anglesey. Its full net worth was estimated to be roughly 0 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (formally formed on 1986-07-29) was run by 2 directors and 1 secretary.
Director Terence O. who was appointed on 12 April 2017.
Director John L. who was appointed on 12 April 2017.
Moving on to the secretaries, we can name: Andrew W. appointed on 12 April 2017.

The company was categorised as "dormant company" (99999). The last confirmation statement was sent on 2021-03-14 and last time the annual accounts were sent was on 31 December 2019. 2015-12-18 is the date of the latest annual return.

James Wilby (builders Merchants) Limited Address / Contact

Office Address C/o Huws Gray Limited Head Office
Office Address2 Industrial Estate
Town Llangefni
Post code LL77 7HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02041811
Date of Incorporation Tue, 29th Jul 1986
Date of Dissolution Tue, 21st Dec 2021
Industry Dormant Company
End of financial Year 31st December
Company age 35 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Mon, 28th Mar 2022
Last confirmation statement dated Sun, 14th Mar 2021

Company staff

Terence O.

Position: Director

Appointed: 12 April 2017

John L.

Position: Director

Appointed: 12 April 2017

Andrew W.

Position: Secretary

Appointed: 12 April 2017

John B.

Position: Director

Resigned: 12 April 2017

David S.

Position: Director

Resigned: 12 April 2017

Neil H.

Position: Director

Appointed: 30 April 1992

Resigned: 12 April 2017

John B.

Position: Secretary

Appointed: 31 December 1990

Resigned: 20 July 2015

People with significant control

John L.

Notified on 12 April 2017
Nature of control: significiant influence or control
75,01-100% voting rights
75,01-100% shares
right to appoint and remove directors

Terence O.

Notified on 12 April 2017
Nature of control: significiant influence or control
25-50% voting rights
right to appoint and remove directors
25-50% shares

John B.

Notified on 6 April 2016
Ceased on 12 April 2017
Nature of control: 25-50% shares

Neil H.

Notified on 6 April 2016
Ceased on 12 April 2017
Nature of control: 25-50% shares

Samantha S.

Notified on 2 March 2017
Ceased on 12 April 2017
Nature of control: 25-50% shares

Marilyn S.

Notified on 6 April 2016
Ceased on 2 March 2017
Nature of control: 25-50% shares

David S.

Notified on 6 April 2016
Ceased on 2 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-31
Balance Sheet
Current Assets17 00017 00017 000
Debtors17 00017 00017 000
Net Assets Liabilities17 00017 00017 000
Other
Net Current Assets Liabilities17 00017 00017 000
Total Assets Less Current Liabilities17 00017 00017 000

Transport Operator Data

Walkley Lane
City Heckmondwike
Post code WF16 0PG
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to 2017-12-31
filed on: 16th, July 2018
Free Download (14 pages)

Company search

Advertisements