JOYNER P. A. (CYMRU) LIMITED
NEWPORT

Hellopages » Caerphilly » Caerphilly » NP11 6AN

Company number 02225651
Status Active
Incorporation Date 29 February 1988
Company Type Private Limited Company
Address 1 COMMERCIAL COURT, 8 COMMERCIAL LANE, RISCA, NEWPORT, NP11 6AN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Appointment of Mr Robert Vokes as a director on 22 November 2016; Termination of appointment of Philip John Protheroe as a director on 18 November 2016; Accounts for a small company made up to 29 February 2016. The most likely internet sites of JOYNER P. A. (CYMRU) LIMITED are www.joynerpacymru.co.uk, and www.joyner-p-a-cymru.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Cathays Rail Station is 8.7 miles; to Cardiff Queen Street Rail Station is 9 miles; to Cardiff Central Rail Station is 9.5 miles; to Grangetown (Cardiff) Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Joyner P A Cymru Limited is a Private Limited Company. The company registration number is 02225651. Joyner P A Cymru Limited has been working since 29 February 1988. The present status of the company is Active. The registered address of Joyner P A Cymru Limited is 1 Commercial Court 8 Commercial Lane Risca Newport Np11 6an. . JOYNER, Luke Michael is a Director of the company. JOYNER, Philip Arthur is a Director of the company. NEWELL, Robert Keith is a Director of the company. VOKES, Robert is a Director of the company. Secretary FRAPPELL, Joanne May has been resigned. Secretary JOYNER, Susan Patricia has been resigned. Director FRAPPELL, Joanne May has been resigned. Director HAYWARD, John Michael has been resigned. Director KELLY, Peter Howe Burke has been resigned. Director PROTHEROE, Philip John has been resigned. Director SHEEHAN, Bryan Anthony has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
JOYNER, Luke Michael
Appointed Date: 01 March 2006
53 years old

Director

Director
NEWELL, Robert Keith
Appointed Date: 01 March 2006
59 years old

Director
VOKES, Robert
Appointed Date: 22 November 2016
47 years old

Resigned Directors

Secretary
FRAPPELL, Joanne May
Resigned: 20 May 2015
Appointed Date: 31 May 1996

Secretary
JOYNER, Susan Patricia
Resigned: 31 May 1996

Director
FRAPPELL, Joanne May
Resigned: 20 May 2015
Appointed Date: 01 August 2010
56 years old

Director
HAYWARD, John Michael
Resigned: 21 March 2016
Appointed Date: 01 March 1999
76 years old

Director
KELLY, Peter Howe Burke
Resigned: 31 October 1995
76 years old

Director
PROTHEROE, Philip John
Resigned: 18 November 2016
Appointed Date: 01 March 2016
56 years old

Director
SHEEHAN, Bryan Anthony
Resigned: 31 July 2014
71 years old

Persons With Significant Control

Mr Philip Arthur Joyner
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Luke Michael Joyner
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

JOYNER P. A. (CYMRU) LIMITED Events

26 Nov 2016
Appointment of Mr Robert Vokes as a director on 22 November 2016
26 Nov 2016
Termination of appointment of Philip John Protheroe as a director on 18 November 2016
29 Sep 2016
Accounts for a small company made up to 29 February 2016
26 Aug 2016
Confirmation statement made on 23 August 2016 with updates
28 Mar 2016
Termination of appointment of John Michael Hayward as a director on 21 March 2016
...
... and 103 more events
22 Apr 1988
New director appointed

16 Mar 1988
Registered office changed on 16/03/88 from: 15 churchfields sevauden new chepstow gwent NP6 6NB

16 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Mar 1988
Accounting reference date notified as 28/02

29 Feb 1988
Incorporation

JOYNER P. A. (CYMRU) LIMITED Charges

24 June 2004
Legal charge
Delivered: 30 June 2004
Status: Satisfied on 9 June 2009
Persons entitled: Barclays Bank PLC
Description: 48 stannington crescent totton southampton.
18 May 2000
Legal charge
Delivered: 31 May 2000
Status: Satisfied on 9 June 2009
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the south of commercial street…
18 May 2000
Legal charge
Delivered: 31 May 2000
Status: Satisfied on 9 June 2009
Persons entitled: Barclays Bank PLC
Description: Land lying on the west side of commercial street risca…
4 March 1997
Legal charge
Delivered: 13 March 1997
Status: Satisfied on 9 June 2009
Persons entitled: Barclays Bank PLC
Description: 89 commercial street risca caerphilly t/no;-WA744618.
16 January 1997
Debenture
Delivered: 22 January 1997
Status: Satisfied on 11 December 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1994
Legal mortgage
Delivered: 4 October 1994
Status: Satisfied on 10 July 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property being part of 89A commercial street risca…