London
SE1 6SW
Director Name | Mr Arthur Frederick Brown |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(60 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 1997) |
Role | Non-Executive Director |
Correspondence Address | Riders Way Poyle Lane Burnham Bucks |
Director Name | Mr Keith Green |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(60 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 August 2003) |
Role | Divisional Director |
Correspondence Address | 9 Kings Avenue Llandudno Gwynedd LL30 2BQ Wales |
Director Name | Mr John Albert Howland |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(60 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 June 2004) |
Role | Divisional Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Palmarsh Avenue Hythe Kent CT21 6NT |
Director Name | Mr Leonard Stephen Rice |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(60 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 September 1992) |
Role | Divisional Director |
Correspondence Address | 13 Marine Avenue Dymchurch Romney Marsh Kent TN29 0TR |
Director Name | Mr John Alfred Greenwood |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(60 years, 2 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 07 March 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Accountancy House 90 Walworth Road London SE1 6SW |
Director Name | Mrs Janet Sarah Scott-Turner |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(60 years, 2 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 07 March 2019) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Accountancy House 90 Walworth Road London SE1 6SW |
Secretary Name | Mr John Albert Howland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(60 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 16 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Palmarsh Avenue Hythe Kent CT21 6NT |
Secretary Name | Mrs Janet Sarah Scott-Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(62 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 07 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Accountancy House 90 Walworth Road London SE1 6SW |
Website | johnwilliamsroofing.co.uk |
---|---|
Telephone | 01303 265198 |
Telephone region | Folkestone |
Registered Address | Accountancy House 90 Walworth Road London SE1 6SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Newington |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5.4k at £1 | J.h. Greenwood 34.03% Ordinary |
---|---|
5.3k at £1 | J.a. Greenwood 32.99% Ordinary |
5.3k at £1 | Mrs J.s. Scott-turner 32.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £184,034 |
Cash | £195,509 |
Current Liabilities | £11,475 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
30 October 1989 | Delivered on: 15 November 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the garage, conwy road llandudno junction in gwynedd and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
4 December 1984 | Delivered on: 14 December 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companys f/h & l/h properties and/or the proceeds of sale thereof including fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Outstanding |
19 December 1980 | Delivered on: 23 December 1980 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises on the east side of rotherhithe street bermondsey, london borough of southwark together with the buildings or buildings erected thereon and k/a 271/279 rotherhithe street SE16 T.no. Tn ln 27841. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 November 1979 | Delivered on: 26 November 1979 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H the ground floor, 82, newlands road worthing. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 November 1978 | Delivered on: 9 November 1978 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 265 rotherhithe street london SE16. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 July 1977 | Delivered on: 22 July 1977 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 179 montague street, worthing sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 November 1975 | Delivered on: 24 November 1975 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises and land at stone street, lympne kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 January 1938 | Delivered on: 20 January 1938 Persons entitled: Westminster Bank LTD Classification: Charge under lr act 1925 Secured details: All moneys etc. Particulars: Dinorwic slate wharf, rotherhithe street bermondsey, london t/nos 31887 and 32525. Outstanding |
14 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
---|---|
25 October 2017 | Notification of Janet Sarah Scott-Turner as a person with significant control on 24 October 2017 (2 pages) |
25 October 2017 | Notification of John Alfred Greenwood as a person with significant control on 24 October 2017 (2 pages) |
27 March 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
16 November 2015 | Registered office address changed from 90 Walworth Road London SE1 6SW to Accountancy House 90 Walworth Road London SE1 6SW on 16 November 2015 (1 page) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
27 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 November 2013 | Secretary's details changed for Mrs Janet Sarah Scott-Turner on 26 October 2013 (1 page) |
6 November 2013 | Director's details changed for James Henry Greenwood on 26 October 2013 (2 pages) |
6 November 2013 | Director's details changed for John Alfred Greenwood on 26 October 2013 (2 pages) |
6 November 2013 | Director's details changed for Mrs Janet Sarah Scott-Turner on 26 October 2013 (2 pages) |
6 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
4 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 November 2009 | Director's details changed for John Alfred Greenwood on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for James Henry Greenwood on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mrs Janet Sarah Scott-Turner on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for James Henry Greenwood on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mrs Janet Sarah Scott-Turner on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for John Alfred Greenwood on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 December 2006 | Return made up to 26/10/06; full list of members (3 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
29 November 2005 | Director's particulars changed (1 page) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 November 2004 | Return made up to 26/10/04; full list of members (3 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: stone street, lympne, hythe, kent CT21 4LD (1 page) |
24 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
8 September 2003 | Director resigned (1 page) |
24 July 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
18 November 2002 | Return made up to 26/10/02; full list of members
|
9 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
26 November 2001 | Return made up to 26/10/01; full list of members
|
8 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: suite 35 city business centre, st olavs court lower road, london, SE16 2XB (1 page) |
17 November 2000 | Return made up to 26/10/00; full list of members (8 pages) |
20 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 November 1999 | Return made up to 26/10/99; full list of members
|
13 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 November 1998 | Return made up to 26/10/98; full list of members
|
1 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
19 February 1998 | Director resigned (1 page) |
20 November 1997 | Return made up to 26/10/97; no change of members
|
25 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: 167 rotherhithe street, london, SE16 1QU (1 page) |
22 November 1996 | Return made up to 26/10/96; no change of members (6 pages) |
16 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
31 October 1995 | Return made up to 26/10/95; full list of members (8 pages) |
12 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
6 October 1993 | Auditor's resignation (1 page) |