Background WavePink WaveYellow Wave

J R WILLIAMS FUNERAL DIRECTOR LIMITED (04586240)

J R WILLIAMS FUNERAL DIRECTOR LIMITED (04586240) is an active UK company. incorporated on 11 November 2002. with registered office in Telford. The company operates in the Other Service Activities sector, engaged in funeral and related activities. J R WILLIAMS FUNERAL DIRECTOR LIMITED has been registered for 23 years. Current directors include PURSEHOUSE, Clare Louise, WILLIAMS, Simon John, WILLIS, William Alan.

Company Number
04586240
Status
active
Type
ltd
Incorporated
11 November 2002
Age
23 years
Address
Argyll House Bank Road, Telford, TF4 2BB
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
PURSEHOUSE, Clare Louise, WILLIAMS, Simon John, WILLIS, William Alan
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J R WILLIAMS FUNERAL DIRECTOR LIMITED

J R WILLIAMS FUNERAL DIRECTOR LIMITED is an active company incorporated on 11 November 2002 with the registered office located in Telford. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. J R WILLIAMS FUNERAL DIRECTOR LIMITED was registered 23 years ago.(SIC: 96030)

Status

active

Active since 23 years ago

Company No

04586240

LTD Company

Age

23 Years

Incorporated 11 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Argyll House Bank Road Dawley Bank Telford, TF4 2BB,

Previous Addresses

Daimler House Hortonwood 30 Telford Shropshire TF1 7ET England
From: 14 December 2015To: 14 December 2015
. Smithfield Road Market Drayton Shropshire TF9 1EW
From: 11 December 2009To: 14 December 2015
23 Queen Street Market Drayton Shropshire TF9 1PS
From: 11 November 2002To: 11 December 2009
Timeline

10 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Secured
Jul 16
Loan Secured
Jul 16
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PURSEHOUSE, Clare Louise

Active
Bank Road, TelfordTF4 2BB
Born February 1978
Director
Appointed 28 Aug 2015

WILLIAMS, Simon John

Active
Bank Road, TelfordTF4 2BB
Born August 1975
Director
Appointed 28 Aug 2015

WILLIS, William Alan

Active
Bank Road, TelfordTF4 2BB
Born November 1947
Director
Appointed 28 Aug 2015

WILLIAMS, John Raymond

Resigned
Smithfield Road, Market DraytonTF9 1EW
Secretary
Appointed 11 Nov 2002
Resigned 28 Aug 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Nov 2002
Resigned 11 Nov 2002

WILLIAMS, Helen Marie Julia

Resigned
Smithfield Road, Market DraytonTF9 1EW
Born December 1968
Director
Appointed 11 Nov 2002
Resigned 28 Aug 2015

WILLIAMS, John Raymond

Resigned
Smithfield Road, Market DraytonTF9 1EW
Born June 1952
Director
Appointed 11 Nov 2002
Resigned 28 Aug 2015

Persons with significant control

1

TelfordTF4 2BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2016
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
14 December 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
14 December 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
14 December 2015
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Move Registers To Sail Company
9 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 August 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
3 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2005
AAAnnual Accounts
Legacy
15 February 2005
225Change of Accounting Reference Date
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
10 August 2004
AAAnnual Accounts
Legacy
12 December 2003
88(2)R88(2)R
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
11 November 2002
288bResignation of Director or Secretary
Incorporation Company
11 November 2002
NEWINCIncorporation