J E Williamson Limited

General information

Name:

J E Williamson Ltd

Office Address:

9 The Gateways Goffs Oak EN7 6SU Waltham Cross

Number: 07645946

Incorporation date: 2011-05-24

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

J E Williamson Limited has been on the British market for 13 years. Started with registration number 07645946 in 2011, the firm is registered at 9 The Gateways, Waltham Cross EN7 6SU. This business's SIC code is 47730: Dispensing chemist in specialised stores. J E Williamson Ltd reported its account information for the financial period up to 31st July 2022. The company's most recent annual confirmation statement was submitted on 24th May 2023.

The data at our disposal regarding the following firm's MDs reveals that there are three directors: Ashik S., Priti S. and Arunan S. who became a part of the team on 2022/08/09.

The companies that control this firm are as follows: Willchem Ltd owns over 3/4 of company shares. This business can be reached in Waltham Cross at The Gateways, Goffs Oak, EN7 6SU and was registered as a PSC under the registration number 13872985.

Financial data based on annual reports

Company staff

Ashik S.

Role: Director

Appointed: 09 August 2022

Latest update: 2 January 2024

Priti S.

Role: Director

Appointed: 09 August 2022

Latest update: 2 January 2024

Arunan S.

Role: Director

Appointed: 09 August 2022

Latest update: 2 January 2024

People with significant control

Willchem Ltd
Address: 9 The Gateways, Goffs Oak, Waltham Cross, EN7 6SU, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 13872985
Notified on 9 August 2022
Nature of control:
over 3/4 of shares
Nutan P.
Notified on 6 April 2016
Ceased on 9 August 2022
Nature of control:
over 1/2 to 3/4 of shares
Sandip P.
Notified on 6 April 2016
Ceased on 9 August 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 07 June 2024
Confirmation statement last made up date 24 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 16 March 2015
Annual Accounts 7th March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 7th March 2016
Annual Accounts 17th March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 17th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 20th February 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 20th February 2013
Annual Accounts 7th April 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 7th April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Wednesday 24th May 2023 (CS01)
filed on: 21st, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

C/o Tg Associates Limited Monument House 215 Marsh Road

Post code:

HA5 5NE

City / Town:

Pinner

HQ address,
2013

Address:

C/o Tg Associates Limited Monument House 215 Marsh Road

Post code:

HA5 5NE

City / Town:

Pinner

HQ address,
2014

Address:

C/o Tg Associates, 7 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

HQ address,
2015

Address:

C/o Tg Associates, 7 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

HQ address,
2016

Address:

C/o Tg Associates, 7 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

Accountant/Auditor,
2013

Name:

Tg Associates Limited

Address:

Monument House 215 Marsh Road

Post code:

HA5 5NE

City / Town:

Pinner

Accountant/Auditor,
2015 - 2016

Name:

Tg Associates Limited

Address:

7 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

Accountant/Auditor,
2012

Name:

Tg Associates Limited

Address:

Monument House 215 Marsh Road

Post code:

HA5 5NE

City / Town:

Pinner

Accountant/Auditor,
2014

Name:

Tg Associates Limited

Address:

7 Jardine House Harrovian Business Village Bessborough Road

Post code:

HA1 3EX

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
12
Company Age

Closest Companies - by postcode