G.S.JOINER AND SONS LIMITED
KENT

Hellopages » Kent » Canterbury » CT6 8LF

Company number 00416064
Status Active
Incorporation Date 29 July 1946
Company Type Private Limited Company
Address 227 SEA ST, HERNE BAY, KENT, CT6 8LF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 17 September 2016 with updates; Appointment of Emma Mummery as a director on 1 December 2015. The most likely internet sites of G.S.JOINER AND SONS LIMITED are www.gsjoinerandsons.co.uk, and www.g-s-joiner-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and two months. G S Joiner and Sons Limited is a Private Limited Company. The company registration number is 00416064. G S Joiner and Sons Limited has been working since 29 July 1946. The present status of the company is Active. The registered address of G S Joiner and Sons Limited is 227 Sea St Herne Bay Kent Ct6 8lf. . BARTON, Deborah Yvonne is a Secretary of the company. BARTON, Deborah Yvonne is a Director of the company. JOINER, Alan Stanley is a Director of the company. JOINER, Graham Stanley is a Director of the company. MUMMERY, Emma is a Director of the company. SILVESTER, Mark David is a Director of the company. Director JOINER, Beryl Yvonne has been resigned. Director JOINER, Frances Mary has been resigned. The company operates in "Construction of domestic buildings".


Current Directors


Director

Director
JOINER, Alan Stanley

95 years old

Director

Director
MUMMERY, Emma
Appointed Date: 01 December 2015
39 years old

Director

Resigned Directors

Director
JOINER, Beryl Yvonne
Resigned: 24 June 2011
93 years old

Director
JOINER, Frances Mary
Resigned: 03 February 1997
118 years old

Persons With Significant Control

Graham Stanley Joiner
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

G.S.JOINER AND SONS LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 30 June 2016
22 Sep 2016
Confirmation statement made on 17 September 2016 with updates
01 Feb 2016
Appointment of Emma Mummery as a director on 1 December 2015
08 Jan 2016
Registration of charge 004160640024, created on 18 December 2015
24 Nov 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2,000

...
... and 102 more events
02 Dec 1988
Return made up to 21/11/88; full list of members

24 Oct 1987
Full accounts made up to 30 June 1987

24 Oct 1987
Return made up to 28/09/87; full list of members

24 Nov 1986
Full accounts made up to 30 June 1986

24 Nov 1986
Return made up to 21/10/86; full list of members

G.S.JOINER AND SONS LIMITED Charges

18 December 2015
Charge code 0041 6064 0024
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Units 1-10 the business centre st augustines business park…
4 November 2015
Charge code 0041 6064 0023
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
20 February 2009
Legal charge
Delivered: 27 February 2009
Status: Satisfied on 8 July 2009
Persons entitled: National Westminster Bank PLC
Description: 48 school lane, herne, hearne bay kent t/n K180497 by way…
20 March 2008
Legal charge
Delivered: 26 March 2008
Status: Satisfied on 15 April 2009
Persons entitled: National Westminster Bank PLC
Description: The property k/a 83 south road, herne bay, canterbury, kent…
29 February 2008
Legal mortgage
Delivered: 1 March 2008
Status: Satisfied on 9 December 2008
Persons entitled: Hsbc Bank PLC
Description: F/H 17 & 17A avenue road herne bay kent with the benefit of…
28 September 2007
Legal mortgage
Delivered: 29 September 2007
Status: Satisfied on 13 January 2014
Persons entitled: Hsbc Bank PLC
Description: F/H unit 89 john wilson business park whitstable kent. With…
10 March 2006
Legal mortgage
Delivered: 11 March 2006
Status: Satisfied on 13 January 2014
Persons entitled: Hsbc Bank PLC
Description: F/H unit 178/179 john wilson business park whitstable kent…
3 March 2006
Legal mortgage
Delivered: 4 March 2006
Status: Satisfied on 26 August 2009
Persons entitled: Hsbc Bank PLC
Description: F/H - 6 lavender close chesterfield kent. With the benefit…
2 September 2005
Legal mortgage
Delivered: 3 September 2005
Status: Satisfied on 13 January 2014
Persons entitled: Hsbc Bank PLC
Description: 60 & 61 john wilson business park whitstable kent. With the…
12 May 2005
Legal mortgage
Delivered: 13 May 2005
Status: Satisfied on 13 January 2014
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as unit 180 john wilson business…
4 February 2005
Legal mortgage
Delivered: 5 February 2005
Status: Satisfied on 13 January 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a units 114, 115 and 116 john wilson…
17 August 2004
Legal mortgage
Delivered: 25 August 2004
Status: Satisfied on 8 September 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 126 john wilson business park, whitstable…
12 March 2004
Legal mortgage
Delivered: 13 March 2004
Status: Satisfied on 13 January 2014
Persons entitled: Hsbc Bank PLC
Description: The freehold land known as land on the east of marshwood…
19 December 2003
Legal mortgage
Delivered: 6 January 2004
Status: Satisfied on 13 January 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 181 john wilson business park whistable…
19 December 1996
Legal mortgage
Delivered: 20 December 1996
Status: Satisfied on 13 January 2014
Persons entitled: Midland Bank PLC
Description: Land at tyler way business park, swalecliffe nr. Whitstable…
26 November 1996
Fixed and floating charge
Delivered: 29 November 1996
Status: Satisfied on 13 January 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 1984
Mortgage
Delivered: 21 May 1984
Status: Satisfied
Persons entitled: Derek Rex Goodwin Peter James Goodwin
Description: Land situate at station circus, herne bay, comprising plots…
8 January 1973
Mortgage
Delivered: 12 January 1973
Status: Satisfied on 26 August 2009
Persons entitled: Midland Bank PLC
Description: F/H land at collard close burton downs estate herne bay…
10 July 1972
Mortgage
Delivered: 17 July 1972
Status: Satisfied on 26 August 2009
Persons entitled: Midland Bank PLC
Description: Freehold lands hereditaments and premises situated and…
1 March 1972
Mortgage
Delivered: 7 March 1972
Status: Satisfied on 26 August 2009
Persons entitled: Midland Bank PLC
Description: Land adjoining st georges hotel, west esplanade, herne bay…
14 May 1971
Mortgage
Delivered: 26 May 1971
Status: Satisfied on 26 August 2009
Persons entitled: Midland Bank PLC
Description: Adisham rd, bekesbourne nr. Canterbury, kent, and all…
14 May 1971
Mortgage
Delivered: 26 May 1971
Status: Satisfied on 26 August 2009
Persons entitled: Midland Bank PLC
Description: 223, sea street, herne bay, kent and all fixtures.
14 May 1971
Mortgage
Delivered: 26 May 1971
Status: Satisfied on 26 August 2009
Persons entitled: Midland Bank PLC
Description: Land & premises south side of maypole lane, hoath, nr…
14 May 1971
Mortgage
Delivered: 26 May 1971
Status: Satisfied on 26 August 2009
Persons entitled: Midland Bank PLC
Description: Land & premises adjoining the queens hotel, canterbury…