JOINERY CONTRACTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 3SD

Company number 01000693
Status Active
Incorporation Date 25 January 1971
Company Type Private Limited Company
Address C/O B D O STOY HAYWARD, 125 COLMORE ROW, BIRMINGHAM, WEST MIDLANDS, B3 3SD
Home Country United Kingdom
Nature of Business 3612 - Manufacture other office & shop furniture, 4542 - Joinery installation
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of JOINERY CONTRACTS LIMITED are www.joinerycontracts.co.uk, and www.joinery-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Joinery Contracts Limited is a Private Limited Company. The company registration number is 01000693. Joinery Contracts Limited has been working since 25 January 1971. The present status of the company is Active. The registered address of Joinery Contracts Limited is C O B D O Stoy Hayward 125 Colmore Row Birmingham West Midlands B3 3sd. . ADAMS, Warren Charles is a Secretary of the company. ADAMS, Warren Charles is a Director of the company. BRANDT, Helmut R is a Director of the company. DURANT, Joan Blair is a Director of the company. DURANT, Leslie Boyfield is a Director of the company. HAYFIELD, Michael John is a Director of the company. ROUND, David William is a Director of the company. TAYLOR, Nigel Charles is a Director of the company. Secretary JONES, Richard has been resigned. Secretary SMITH, Roy has been resigned. Director COOK, Alan has been resigned. Director DURANT, Robin Blair has been resigned. Director DURANT, Skye has been resigned. Director FEREDAY, Kenneth has been resigned. Director HAYFIELD, Michael John has been resigned. Director MALCOLM, George has been resigned. Director SMITH, Roy has been resigned. Director STEVENS, Alan James has been resigned. Director WHITEMAN, Royden Kenneth has been resigned. The company operates in "Manufacture other office & shop furniture".


Current Directors

Secretary
ADAMS, Warren Charles
Appointed Date: 01 July 1998

Director
ADAMS, Warren Charles
Appointed Date: 01 July 1998
60 years old

Director
BRANDT, Helmut R
Appointed Date: 29 September 1998
95 years old

Director
DURANT, Joan Blair
Appointed Date: 26 February 2003
98 years old

Director

Director
HAYFIELD, Michael John
Appointed Date: 26 February 2003
86 years old

Director
ROUND, David William
Appointed Date: 01 November 1994
67 years old

Director
TAYLOR, Nigel Charles
Appointed Date: 01 July 2001
75 years old

Resigned Directors

Secretary
JONES, Richard
Resigned: 31 March 1993

Secretary
SMITH, Roy
Resigned: 01 July 1998
Appointed Date: 31 March 1993

Director
COOK, Alan
Resigned: 24 November 1997
Appointed Date: 01 November 1994
72 years old

Director
DURANT, Robin Blair
Resigned: 29 September 1998
74 years old

Director
DURANT, Skye
Resigned: 01 October 2008
Appointed Date: 26 February 2003
22 years old

Director
FEREDAY, Kenneth
Resigned: 01 April 2003
89 years old

Director
HAYFIELD, Michael John
Resigned: 31 May 2001
86 years old

Director
MALCOLM, George
Resigned: 25 May 2001
Appointed Date: 01 June 2000
69 years old

Director
SMITH, Roy
Resigned: 04 May 2002
76 years old

Director
STEVENS, Alan James
Resigned: 04 December 2001
Appointed Date: 31 October 2001
74 years old

Director
WHITEMAN, Royden Kenneth
Resigned: 24 February 2003
89 years old

JOINERY CONTRACTS LIMITED Events

15 Jan 2015
Restoration by order of the court
26 Jun 2012
Final Gazette dissolved via compulsory strike-off
13 Mar 2012
First Gazette notice for compulsory strike-off
11 Nov 2010
Compulsory strike-off action has been suspended
12 Oct 2010
First Gazette notice for compulsory strike-off
...
... and 103 more events
06 Jan 1988
Notice of resolution removing auditor

05 Jan 1988
Return made up to 18/11/87; full list of members

03 Jun 1987
Accounts made up to 31 December 1985

03 Jun 1987
Return made up to 25/11/86; full list of members

17 Apr 1987
Director's particulars changed;director resigned

JOINERY CONTRACTS LIMITED Charges

3 June 2003
Debenture
Delivered: 19 June 2003
Status: Outstanding
Persons entitled: Helmut Brandt
Description: Fixed and floating charges over the undertaking and all…
3 June 2003
Debenture
Delivered: 19 June 2003
Status: Outstanding
Persons entitled: Aggregate Barges Inc.
Description: Fixed and floating charges over the undertaking and all…
3 June 2003
Debenture
Delivered: 19 June 2003
Status: Outstanding
Persons entitled: Aggregate Barges Inc.
Description: Fixed and floating charges over the undertaking and all…
3 June 2003
Debenture
Delivered: 19 June 2003
Status: Outstanding
Persons entitled: Mintpage Limited
Description: Fixed and floating charges over the undertaking and all…
30 January 2002
Debenture
Delivered: 14 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 1999
Deposit agreement to secure own liabilities
Delivered: 1 March 1999
Status: Satisfied on 20 November 2001
Persons entitled: Lloyds Bank PLC
Description: The account(s) with the bank at it's colmore row branch in…
23 May 1994
Chattel mortgage
Delivered: 9 June 1994
Status: Outstanding
Persons entitled: Aggregate Barges Inc.
Description: The equipment,machinery,tools and any part thereof…
23 May 1994
Debenture
Delivered: 9 June 1994
Status: Outstanding
Persons entitled: Aggregate Barges Inc.
Description: Fixed and floating charges over the undertaking and all…
23 May 1994
Debenture
Delivered: 9 June 1994
Status: Outstanding
Persons entitled: Mintpage Limited
Description: Fixed and floating charges over the undertaking and all…
23 May 1994
Chattel mortgage
Delivered: 9 June 1994
Status: Outstanding
Persons entitled: Mintpage Limited
Description: The equipment,machinery ,tools and any part thereof short…
1 March 1993
A credit agreement entitled "prompt credit application"
Delivered: 5 March 1993
Status: Satisfied on 20 November 2001
Persons entitled: Close Brothers Limited
Description: All its right,title and interest in and to all sums payable…
18 December 1991
Single debenture
Delivered: 30 December 1991
Status: Satisfied on 11 July 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 1991
Rent deposit deed
Delivered: 20 December 1991
Status: Outstanding
Persons entitled: Aggregate Barges Inc
Description: The amount from time to time standing to the credit of the…
18 December 1991
Rent deposit deed
Delivered: 20 December 1991
Status: Outstanding
Persons entitled: Aggregate Barges Inc
Description: The amount from time to time standing to the credit of the…
18 December 1991
Rent deposit deed
Delivered: 20 December 1991
Status: Outstanding
Persons entitled: Aggregate Barges Inc
Description: The amount from time to time standing to the credit of the…
29 August 1979
Debenture
Delivered: 4 September 1979
Status: Satisfied on 9 March 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…