You are here: bizstats.co.uk > a-z index > J list

J.d. Williams & Company Limited MANCHESTER


J.d. Williams & Company started in year 1921 as Private Limited Company with registration number 00178367. The J.d. Williams & Company company has been functioning successfully for one hundred and three years now and its status is active. The firm's office is based in Manchester at Griffin House. Postal code: M60 6ES.

Currently there are 3 directors in the the company, namely Dominic A., Daniel J. and Stephen J.. In addition one secretary - Christian W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the OL2 8PJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0287090 . It is located at Waterside, Hadfield Via Hyde, Glossop with a total of 30 carsand 28 trailers. It has two locations in the UK.

J.d. Williams & Company Limited Address / Contact

Office Address Griffin House
Office Address2 40 Lever Street
Town Manchester
Post code M60 6ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 00178367
Date of Incorporation Tue, 13th Dec 1921
Industry Retail sale via mail order houses or via Internet
End of financial Year 26th February
Company age 103 years old
Account next due date Sun, 26th Nov 2023 (173 days after)
Account last made up date Sat, 26th Feb 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Dominic A.

Position: Director

Appointed: 07 June 2023

Christian W.

Position: Secretary

Appointed: 15 August 2022

Daniel J.

Position: Director

Appointed: 06 January 2020

Stephen J.

Position: Director

Appointed: 25 February 2016

Michael M.

Position: Secretary

Appointed: 01 March 2022

Resigned: 15 August 2022

Nuno D.

Position: Director

Appointed: 01 November 2021

Resigned: 31 October 2023

Christian W.

Position: Secretary

Appointed: 29 October 2021

Resigned: 01 March 2022

Rachel I.

Position: Director

Appointed: 06 April 2020

Resigned: 06 June 2023

Sarah W.

Position: Director

Appointed: 30 March 2020

Resigned: 31 October 2023

Kenyatte N.

Position: Director

Appointed: 03 June 2019

Resigned: 14 October 2022

Mark M.

Position: Director

Appointed: 03 June 2019

Resigned: 09 January 2020

Alyson F.

Position: Director

Appointed: 03 April 2018

Resigned: 31 October 2023

Adam W.

Position: Director

Appointed: 03 April 2018

Resigned: 01 October 2021

Richard C.

Position: Director

Appointed: 02 May 2017

Resigned: 02 July 2018

Theresa C.

Position: Secretary

Appointed: 24 June 2016

Resigned: 29 October 2021

Stephanie B.

Position: Secretary

Appointed: 29 October 2015

Resigned: 24 June 2016

Craig L.

Position: Director

Appointed: 11 May 2015

Resigned: 28 June 2020

Ann S.

Position: Director

Appointed: 07 March 2015

Resigned: 25 January 2019

Ralph T.

Position: Director

Appointed: 07 March 2015

Resigned: 31 January 2020

Andrew H.

Position: Director

Appointed: 04 August 2014

Resigned: 30 March 2018

Caroline M.

Position: Director

Appointed: 17 March 2014

Resigned: 31 December 2016

Angela S.

Position: Director

Appointed: 01 July 2013

Resigned: 30 September 2018

Linda Q.

Position: Director

Appointed: 01 February 2013

Resigned: 31 December 2015

Jonathan F.

Position: Director

Appointed: 01 February 2013

Resigned: 07 March 2015

Nigel A.

Position: Director

Appointed: 20 December 2012

Resigned: 10 July 2019

Andrew H.

Position: Director

Appointed: 07 August 2012

Resigned: 07 August 2012

Ian C.

Position: Director

Appointed: 13 September 2011

Resigned: 31 March 2018

Neil M.

Position: Director

Appointed: 12 May 2008

Resigned: 08 September 2014

Paul K.

Position: Director

Appointed: 25 February 2008

Resigned: 25 June 2015

Mark C.

Position: Director

Appointed: 13 August 2007

Resigned: 01 October 2014

Paul S.

Position: Director

Appointed: 27 July 2004

Resigned: 01 October 2012

Dean M.

Position: Director

Appointed: 28 January 2004

Resigned: 30 April 2015

Keith R.

Position: Director

Appointed: 22 September 2003

Resigned: 30 November 2011

John H.

Position: Director

Appointed: 15 September 2003

Resigned: 31 January 2012

Michael B.

Position: Director

Appointed: 01 November 2002

Resigned: 12 March 2004

Alan W.

Position: Director

Appointed: 02 September 2002

Resigned: 31 October 2013

Mark A.

Position: Director

Appointed: 16 July 2001

Resigned: 22 March 2004

Judith B.

Position: Director

Appointed: 01 January 2001

Resigned: 29 March 2002

Angrew L.

Position: Director

Appointed: 04 February 2000

Resigned: 31 August 2003

Timothy K.

Position: Director

Appointed: 14 May 1999

Resigned: 02 December 2003

Keith B.

Position: Director

Appointed: 10 December 1997

Resigned: 22 March 2004

Graham G.

Position: Director

Appointed: 18 August 1997

Resigned: 31 August 2006

Gerald C.

Position: Director

Appointed: 16 August 1994

Resigned: 24 January 2003

Robert C.

Position: Director

Appointed: 06 June 1994

Resigned: 31 August 1997

Iain B.

Position: Director

Appointed: 17 May 1994

Resigned: 09 November 1999

Timothy W.

Position: Director

Appointed: 26 April 1994

Resigned: 12 June 1998

Peter T.

Position: Secretary

Appointed: 19 July 1991

Resigned: 29 October 2015

Denis W.

Position: Director

Appointed: 19 July 1991

Resigned: 05 January 2007

Nigel A.

Position: Director

Appointed: 19 July 1991

Resigned: 31 August 1995

Robert Y.

Position: Director

Appointed: 19 July 1991

Resigned: 31 May 1996

Iain M.

Position: Director

Appointed: 19 July 1991

Resigned: 24 December 1997

Michael G.

Position: Director

Appointed: 19 July 1991

Resigned: 17 May 1994

Alan W.

Position: Director

Appointed: 19 July 1991

Resigned: 14 May 1999

James M.

Position: Director

Appointed: 19 July 1991

Resigned: 02 September 2002

Nigel G.

Position: Director

Appointed: 19 July 1991

Resigned: 01 September 2000

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is J.d. Williams Group Limited from Manchester, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

J.D. Williams Group Limited

Griffin House 40 Lever Street, Manchester, M60 6ES, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 00927506
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Transport Operator Data

Waterside
Address Hadfield Via Hyde
City Glossop
Post code SK13 1BP
Vehicles 10
Trailers 20
Lilac Mill
Address Beal Lane , Shaw
City Oldham
Post code OL2 8PJ
Vehicles 20
Trailers 8

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 4th March 2023
filed on: 6th, December 2023
Free Download (66 pages)

Company search

Advertisements