J.C. JOINERY LIMITED
FROME

Hellopages » Somerset » Mendip » BA11 3JU

Company number 03227034
Status Active
Incorporation Date 19 July 1996
Company Type Private Limited Company
Address COMBE BUILDINGS, WHATLEY, FROME, SOMERSET, BA11 3JU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 19 July 2016 with updates; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of J.C. JOINERY LIMITED are www.jcjoinery.co.uk, and www.j-c-joinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Bruton Rail Station is 8.5 miles; to Freshford Rail Station is 8.6 miles; to Avoncliff Rail Station is 8.8 miles; to Bradford-on-Avon Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J C Joinery Limited is a Private Limited Company. The company registration number is 03227034. J C Joinery Limited has been working since 19 July 1996. The present status of the company is Active. The registered address of J C Joinery Limited is Combe Buildings Whatley Frome Somerset Ba11 3ju. . LIGGATT, Andrew Alexander is a Secretary of the company. SCOTT, John Young is a Director of the company. TURNER, Martin Leslie is a Director of the company. Secretary RYDON, Joanne Margaret has been resigned. Secretary THOMPSON, Jason Gaun has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COKE, Colin has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PANG, Anthony Mark has been resigned. Director PITT, Toby George Dudley has been resigned. Director THOMPSON, Jason Gaun has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
LIGGATT, Andrew Alexander
Appointed Date: 10 May 1999

Director
SCOTT, John Young
Appointed Date: 19 July 1996
77 years old

Director
TURNER, Martin Leslie
Appointed Date: 24 August 2006
43 years old

Resigned Directors

Secretary
RYDON, Joanne Margaret
Resigned: 03 May 1999
Appointed Date: 27 October 1996

Secretary
THOMPSON, Jason Gaun
Resigned: 27 October 1996
Appointed Date: 19 July 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 July 1996
Appointed Date: 19 July 1996

Director
COKE, Colin
Resigned: 24 August 2006
Appointed Date: 19 July 1996
86 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 July 1996
Appointed Date: 19 July 1996

Director
PANG, Anthony Mark
Resigned: 31 March 2009
Appointed Date: 07 June 2000
63 years old

Director
PITT, Toby George Dudley
Resigned: 10 May 1999
Appointed Date: 19 July 1996
57 years old

Director
THOMPSON, Jason Gaun
Resigned: 27 October 1996
Appointed Date: 19 July 1996
72 years old

Persons With Significant Control

Mr John Young Scott
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

J.C. JOINERY LIMITED Events

09 Oct 2016
Total exemption small company accounts made up to 31 July 2016
26 Jul 2016
Confirmation statement made on 19 July 2016 with updates
15 Oct 2015
Total exemption full accounts made up to 31 July 2015
11 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 25,000

11 Aug 2015
Director's details changed for Mr Martin Leslie Turner on 1 October 2014
...
... and 66 more events
23 Jul 1996
New director appointed
23 Jul 1996
New secretary appointed;new director appointed
23 Jul 1996
New director appointed
23 Jul 1996
Registered office changed on 23/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP
19 Jul 1996
Incorporation