Active - Proposal to Strike off
Company Information for JOINERY CONTRACTS LIMITED
C/O B D O Stoy Hayward, 125 Colmore Row, Birmingham, WEST MIDLANDS, B3 3SD,
|
Company Registration Number
01000693
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JOINERY CONTRACTS LIMITED | |
Legal Registered Office | |
C/O B D O Stoy Hayward 125 Colmore Row Birmingham WEST MIDLANDS B3 3SD | |
Company Number | 01000693 | |
---|---|---|
Company ID Number | 01000693 | |
Date formed | 1971-01-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2001 | |
Account next due | 31/10/2003 | |
Latest return | 31/10/2002 | |
Return next due | 28/11/2003 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2022-09-14 07:19:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JOINERY CONTRACTS LIMITED | 94 WEST PLAZA TOWN LANE STANWELL STAINES-UPON-THAMES TW19 7FH | Active - Proposal to Strike off | Company formed on the 2023-06-29 |
Officer | Role | Date Appointed |
---|---|---|
WARREN CHARLES ADAMS |
||
WARREN CHARLES ADAMS |
||
HELMUT R BRANDT |
||
JOAN BLAIR DURANT |
||
LESLIE BOYFIELD DURANT |
||
MICHAEL JOHN HAYFIELD |
||
DAVID WILLIAM ROUND |
||
NIGEL CHARLES TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SKYE DURANT |
Director | ||
KENNETH FEREDAY |
Director | ||
ROYDEN KENNETH WHITEMAN |
Director | ||
ROY SMITH |
Director | ||
ALAN JAMES STEVENS |
Director | ||
MICHAEL JOHN HAYFIELD |
Director | ||
GEORGE MALCOLM |
Director | ||
ROBIN BLAIR DURANT |
Director | ||
ROY SMITH |
Company Secretary | ||
ALAN KEITH COOK |
Director | ||
RICHARD JONES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DATUM CONTRACTS HODDESDON LIMITED | Director | 2013-12-05 | CURRENT | 2013-10-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
288b | Underage directorship ceased under companies act 2006 | |
3.6 | Receiver abstract summary of receipts and payments | |
405(2) | Receiver ceasing to act | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
405(2) | Receiver ceasing to act | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.3 | Notice of receiver statement of affairs | |
3.10 | Administrative receivers report | |
287 | Registered office changed on 27/08/03 from: bamar works 180 aston hall road aston birmingham B6 7LD | |
405(1) | Appointment of receiver/manager | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | Nc inc already adjusted 30/04/03 | |
88(2)R | Ad 30/04/03--------- £ si 100000@1=100000 £ ic 72885/172885 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES04 | Resolutions passed:
| |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | RE DEBENTURE 30/01/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 12 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MINTPAGE LIMITED | |
DEBENTURE | Outstanding | AGGREGATE BARGES INC. | |
DEBENTURE | Outstanding | AGGREGATE BARGES INC. | |
DEBENTURE | Outstanding | HELMUT BRANDT | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS BANK PLC | |
CHATTEL MORTGAGE | Outstanding | MINTPAGE LIMITED | |
DEBENTURE | Outstanding | MINTPAGE LIMITED | |
DEBENTURE | Outstanding | AGGREGATE BARGES INC. | |
CHATTEL MORTGAGE | Outstanding | AGGREGATE BARGES INC. | |
A CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" | Satisfied | CLOSE BROTHERS LIMITED | |
RENT DEPOSIT DEED | Outstanding | AGGREGATE BARGES INC | |
RENT DEPOSIT DEED | Outstanding | AGGREGATE BARGES INC | |
RENT DEPOSIT DEED | Outstanding | AGGREGATE BARGES INC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (3612 - Manufacture other office & shop furniture) as JOINERY CONTRACTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |