CKJ JOINERY MANUFACTURERS LIMITED
HARWORTH DONCASTER CKJ SPECIALIST MANUFACTURING LIMITED

Hellopages » Nottinghamshire » Bassetlaw » DN11 8QA

Company number 04546828
Status Active
Incorporation Date 26 September 2002
Company Type Private Limited Company
Address BRUNEL CLOSE, BRUNEL INDUSTRIAL ESTATE, HARWORTH DONCASTER, SOUTH YORKSHIRE, DN11 8QA
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 2 . The most likely internet sites of CKJ JOINERY MANUFACTURERS LIMITED are www.ckjjoinerymanufacturers.co.uk, and www.ckj-joinery-manufacturers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Doncaster Rail Station is 8.1 miles; to Retford Rail Station is 8.4 miles; to Retford Low Level Rail Station is 8.5 miles; to Bentley (S Yorks) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ckj Joinery Manufacturers Limited is a Private Limited Company. The company registration number is 04546828. Ckj Joinery Manufacturers Limited has been working since 26 September 2002. The present status of the company is Active. The registered address of Ckj Joinery Manufacturers Limited is Brunel Close Brunel Industrial Estate Harworth Doncaster South Yorkshire Dn11 8qa. . KNIGHT, Elaine is a Secretary of the company. KNIGHT, Craig is a Director of the company. KNIGHT, Elaine is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


Current Directors

Secretary
KNIGHT, Elaine
Appointed Date: 26 September 2002

Director
KNIGHT, Craig
Appointed Date: 26 September 2002
66 years old

Director
KNIGHT, Elaine
Appointed Date: 26 September 2002
65 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 September 2002
Appointed Date: 26 September 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 September 2002
Appointed Date: 26 September 2002

Persons With Significant Control

Mr Craig Knight
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elaine Knight
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CKJ JOINERY MANUFACTURERS LIMITED Events

27 Sep 2016
Confirmation statement made on 26 September 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 30 September 2015
29 Sep 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2

24 Apr 2015
Total exemption small company accounts made up to 30 September 2014
30 Sep 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2

...
... and 37 more events
31 Oct 2002
New director appointed
31 Oct 2002
Registered office changed on 31/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP
31 Oct 2002
Secretary resigned
31 Oct 2002
Director resigned
26 Sep 2002
Incorporation

CKJ JOINERY MANUFACTURERS LIMITED Charges

17 October 2012
Legal mortgage
Delivered: 19 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H units 9A & 10, brunel gate, coopers caravan services…
30 August 2012
Legal mortgage
Delivered: 1 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land on the north side of brunel close…
20 August 2012
Debenture
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 January 2005
Legal mortgage (own account)
Delivered: 11 January 2005
Status: Satisfied on 15 July 2014
Persons entitled: Yorkshire Bank
Description: Land on the north side of brunel close, harworth…