Company NameJohn Williams & Company Ltd.
Company StatusDissolved
Company Number00258661
CategoryPrivate Limited Company
Incorporation Date27 August 1931(92 years, 9 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)
Previous NameJohn Williams & Co. Rotherhithe Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJames Henry Greenwood
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(60 years, 2 months after company formation)
Appointment Duration27 years, 9 months (closed 13 August 2019)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccountancy House 90 Walworth Road
London
SE1 6SW
Director NameMr Arthur Frederick Brown
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(60 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1997)
RoleNon-Executive Director
Correspondence AddressRiders Way
Poyle Lane
Burnham
Bucks
Director NameMr Keith Green
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(60 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 August 2003)
RoleDivisional Director
Correspondence Address9 Kings Avenue
Llandudno
Gwynedd
LL30 2BQ
Wales
Director NameMr John Albert Howland
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(60 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 June 2004)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Palmarsh Avenue
Hythe
Kent
CT21 6NT
Director NameMr Leonard Stephen Rice
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(60 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 1992)
RoleDivisional Director
Correspondence Address13 Marine Avenue
Dymchurch
Romney Marsh
Kent
TN29 0TR
Director NameMr John Alfred Greenwood
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(60 years, 2 months after company formation)
Appointment Duration27 years, 4 months (resigned 07 March 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccountancy House 90 Walworth Road
London
SE1 6SW
Director NameMrs Janet Sarah Scott-Turner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(60 years, 2 months after company formation)
Appointment Duration27 years, 4 months (resigned 07 March 2019)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccountancy House 90 Walworth Road
London
SE1 6SW
Secretary NameMr John Albert Howland
NationalityBritish
StatusResigned
Appointed26 October 1991(60 years, 2 months after company formation)
Appointment Duration2 years (resigned 16 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Palmarsh Avenue
Hythe
Kent
CT21 6NT
Secretary NameMrs Janet Sarah Scott-Turner
NationalityBritish
StatusResigned
Appointed16 November 1993(62 years, 3 months after company formation)
Appointment Duration25 years, 3 months (resigned 07 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccountancy House 90 Walworth Road
London
SE1 6SW

Contact

Websitejohnwilliamsroofing.co.uk
Telephone01303 265198
Telephone regionFolkestone

Location

Registered AddressAccountancy House
90 Walworth Road
London
SE1 6SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5.4k at £1J.h. Greenwood
34.03%
Ordinary
5.3k at £1J.a. Greenwood
32.99%
Ordinary
5.3k at £1Mrs J.s. Scott-turner
32.98%
Ordinary

Financials

Year2014
Net Worth£184,034
Cash£195,509
Current Liabilities£11,475

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

30 October 1989Delivered 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 1984Delivered 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 1980Delivered 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 1979Delivered 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 1978Delivered 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 1977Delivered 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 1975Delivered 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 1938Delivered 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

Filing History

14 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Notification of Janet Sarah Scott-Turner as a person with significant control on 24 October 2017 (2 pages)
25 October 2017Notification of John Alfred Greenwood as a person with significant control on 24 October 2017 (2 pages)
27 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 15,931
(5 pages)
16 November 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 15,931
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 November 2013Secretary's details changed for Mrs Janet Sarah Scott-Turner on 26 October 2013 (1 page)
6 November 2013Director's details changed for James Henry Greenwood on 26 October 2013 (2 pages)
6 November 2013Director's details changed for John Alfred Greenwood on 26 October 2013 (2 pages)
6 November 2013Director's details changed for Mrs Janet Sarah Scott-Turner on 26 October 2013 (2 pages)
6 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 15,931
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
4 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 November 2009Director's details changed for John Alfred Greenwood on 1 October 2009 (2 pages)
23 November 2009Director's details changed for James Henry Greenwood on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mrs Janet Sarah Scott-Turner on 1 October 2009 (2 pages)
23 November 2009Director's details changed for James Henry Greenwood on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mrs Janet Sarah Scott-Turner on 1 October 2009 (2 pages)
23 November 2009Director's details changed for John Alfred Greenwood on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 November 2008Return made up to 26/10/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 November 2007Return made up to 26/10/07; full list of members (3 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 December 2006Return made up to 26/10/06; full list of members (3 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 November 2005Return made up to 26/10/05; full list of members (3 pages)
29 November 2005Director's particulars changed (1 page)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 November 2004Return made up to 26/10/04; full list of members (3 pages)
6 October 2004Director resigned (1 page)
6 October 2004Registered office changed on 06/10/04 from: stone street, lympne, hythe, kent CT21 4LD (1 page)
24 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 November 2003Return made up to 26/10/03; full list of members (8 pages)
8 September 2003Director resigned (1 page)
24 July 2003Accounts for a small company made up to 31 December 2002 (4 pages)
18 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 April 2001Registered office changed on 10/04/01 from: suite 35 city business centre, st olavs court lower road, london, SE16 2XB (1 page)
17 November 2000Return made up to 26/10/00; full list of members (8 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 November 1998Return made up to 26/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
19 February 1998Director resigned (1 page)
20 November 1997Return made up to 26/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
19 March 1997Registered office changed on 19/03/97 from: 167 rotherhithe street, london, SE16 1QU (1 page)
22 November 1996Return made up to 26/10/96; no change of members (6 pages)
16 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 October 1995Return made up to 26/10/95; full list of members (8 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 October 1993Auditor's resignation (1 page)