JOYNER P. A. LIMITED
PONTYMISTER

Hellopages » Caerphilly » Caerphilly » NP11 6AW

Company number 01684550
Status Active
Incorporation Date 7 December 1982
Company Type Private Limited Company
Address 1 COMMERCIAL COURT, COMMERCIAL STREET, PONTYMISTER, NEWPORT, NP11 6AW
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Accounts for a small company made up to 29 February 2016; Confirmation statement made on 23 August 2016 with updates; Satisfaction of charge 3 in full. The most likely internet sites of JOYNER P. A. LIMITED are www.joynerpa.co.uk, and www.joyner-p-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten 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 9.6 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 Limited is a Private Limited Company. The company registration number is 01684550. Joyner P A Limited has been working since 07 December 1982. The present status of the company is Active. The registered address of Joyner P A Limited is 1 Commercial Court Commercial Street Pontymister Newport Np11 6aw. . JOYNER, Luke Michael is a Director of the company. JOYNER, Philip Arthur is a Director of the company. JOYNER, Susan Patricia 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 SHEEHAN, Bryan Anthony has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
JOYNER, Luke Michael
Appointed Date: 01 August 2002
53 years old

Director

Director

Director
VOKES, Robert
Appointed Date: 01 April 2011
47 years old

Resigned Directors

Secretary
FRAPPELL, Joanne May
Resigned: 12 February 2014
Appointed Date: 31 May 1996

Secretary
JOYNER, Susan Patricia
Resigned: 31 May 1996

Director
FRAPPELL, Joanne May
Resigned: 12 February 2015
Appointed Date: 01 August 2002
56 years old

Director
HAYWARD, John Michael
Resigned: 21 March 2016
Appointed Date: 01 August 2002
76 years old

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

Director
SHEEHAN, Bryan Anthony
Resigned: 31 July 2014
Appointed Date: 01 November 1995
71 years old

Persons With Significant Control

Mr Philip Arthur Joyner
Notified on: 6 April 2016
82 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. LIMITED Events

29 Sep 2016
Accounts for a small company made up to 29 February 2016
25 Aug 2016
Confirmation statement made on 23 August 2016 with updates
08 Jul 2016
Satisfaction of charge 3 in full
06 May 2016
Termination of appointment of John Michael Hayward as a director on 21 March 2016
23 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 102 more events
18 Oct 1986
Registered office changed on 18/10/86 from: rose cottage clevedon lane clapton-in-gordano bristol BS20 9RH

17 Oct 1986
Return made up to 04/07/86; full list of members
17 Oct 1986
Return made up to 04/07/86; full list of members

03 Sep 1986
Accounts for a small company made up to 28 February 1986

07 Dec 1982
Certificate of incorporation

JOYNER P. A. LIMITED Charges

22 August 2012
Legal charge
Delivered: 24 August 2012
Status: Satisfied on 8 July 2016
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a 10 st michaels road whiteway bath…
28 August 2002
Legal mortgage
Delivered: 6 September 2002
Status: Satisfied on 9 June 2009
Persons entitled: Hsbc Bank PLC
Description: 5 pill street pill bristol f/H. With the benefit of 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 k/a adcroft house, 15 roath road, portishead…