JOYCE & REDDINGTON HOLDINGS LIMITED
CANNOCK JOYCE & REDDINGTON LTD.

Hellopages » Staffordshire » Cannock Chase » WS11 9TJ

Company number 03716919
Status Active
Incorporation Date 22 February 1999
Company Type Private Limited Company
Address J & R HOUSE CONDUIT ROAD, NORTON CANES, CANNOCK, STAFFORDSHIRE, WS11 9TJ
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 100 . The most likely internet sites of JOYCE & REDDINGTON HOLDINGS LIMITED are www.joycereddingtonholdings.co.uk, and www.joyce-reddington-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Bloxwich North Rail Station is 3.6 miles; to Bloxwich Rail Station is 3.8 miles; to Blake Street Rail Station is 6.9 miles; to Butlers Lane Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Joyce Reddington Holdings Limited is a Private Limited Company. The company registration number is 03716919. Joyce Reddington Holdings Limited has been working since 22 February 1999. The present status of the company is Active. The registered address of Joyce Reddington Holdings Limited is J R House Conduit Road Norton Canes Cannock Staffordshire Ws11 9tj. . JOYCE, Scott Anthony is a Secretary of the company. JOYCE, Scott Anthony is a Director of the company. REDDINGTON, Paul William is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
JOYCE, Scott Anthony
Appointed Date: 22 February 1999

Director
JOYCE, Scott Anthony
Appointed Date: 22 February 1999
53 years old

Director
REDDINGTON, Paul William
Appointed Date: 22 February 1999
53 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 February 1999
Appointed Date: 22 February 1999

Persons With Significant Control

Mr Scott Anthony Joyce
Notified on: 21 February 2017
53 years old
Nature of control: Right to appoint and remove directors

Mr Paul William Reddington
Notified on: 21 February 2017
53 years old
Nature of control: Right to appoint and remove directors

JOYCE & REDDINGTON HOLDINGS LIMITED Events

27 Feb 2017
Confirmation statement made on 22 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
09 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
24 Feb 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100

...
... and 57 more events
13 Jul 2000
Particulars of mortgage/charge
14 Jun 2000
Accounts for a small company made up to 28 February 2000
10 Mar 2000
Return made up to 22/02/00; full list of members
24 Feb 1999
Secretary resigned
22 Feb 1999
Incorporation

JOYCE & REDDINGTON HOLDINGS LIMITED Charges

19 November 2014
Charge code 0371 6919 0007
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being j & r house, conduit road, norton…
19 November 2014
Charge code 0371 6919 0006
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being, quality house, spring lane…
21 October 2014
Charge code 0371 6919 0005
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 July 2014
Charge code 0371 6919 0004
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
14 December 2004
Legal charge
Delivered: 17 December 2004
Status: Satisfied on 19 February 2015
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings at conduit road norton canes…
15 January 2001
Legal charge
Delivered: 16 January 2001
Status: Satisfied on 19 February 2015
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a units 3 and 4 willenhall trading…
7 July 2000
Debenture
Delivered: 13 July 2000
Status: Satisfied on 19 February 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…