JOINTLINE LIMITED
WITHAM ST HUGHS

Hellopages » Lincolnshire » North Kesteven » LN6 9TW

Company number 01878959
Status Active
Incorporation Date 18 January 1985
Company Type Private Limited Company
Address AIRFIELD VIEW, CAMP ROAD, WITHAM ST HUGHS, LINCOLN, LN6 9TW
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Robert James Derry as a director on 1 November 2016. The most likely internet sites of JOINTLINE LIMITED are www.jointline.co.uk, and www.jointline.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Jointline Limited is a Private Limited Company. The company registration number is 01878959. Jointline Limited has been working since 18 January 1985. The present status of the company is Active. The registered address of Jointline Limited is Airfield View Camp Road Witham St Hughs Lincoln Ln6 9tw. . PATTERSON, Jeremy Alexander is a Secretary of the company. COOK, Sean Anthony is a Director of the company. DERRY, Robert James is a Director of the company. MEDDINGS, Brian John is a Director of the company. PATTERSON, Jeremy Alexander is a Director of the company. PHIPPS, Ceri Lewis is a Director of the company. PHIPPS, Stephen Lawrey is a Director of the company. PRESTON, Gareth Matthew is a Director of the company. THEABOULD, Stuart Maurice is a Director of the company. Secretary GREGORY, James Andrew has been resigned. Secretary SHEPHERDSON, Eleanor has been resigned. Director GREGORY, James Andrew has been resigned. Director LOVETT, Paul Michael has been resigned. Director MORLEY, Roger Cyril has been resigned. Director OXBY, Richard has been resigned. Director SHEPHERDSON, Thomas has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
PATTERSON, Jeremy Alexander
Appointed Date: 30 June 2014

Director
COOK, Sean Anthony
Appointed Date: 01 April 2016
52 years old

Director
DERRY, Robert James
Appointed Date: 01 November 2016
53 years old

Director
MEDDINGS, Brian John
Appointed Date: 29 April 2005
74 years old

Director
PATTERSON, Jeremy Alexander
Appointed Date: 21 March 2007
73 years old

Director
PHIPPS, Ceri Lewis
Appointed Date: 29 April 2005
61 years old

Director
PHIPPS, Stephen Lawrey
Appointed Date: 29 April 2005
67 years old

Director
PRESTON, Gareth Matthew
Appointed Date: 01 April 2016
51 years old

Director
THEABOULD, Stuart Maurice
Appointed Date: 01 December 1998
72 years old

Resigned Directors

Secretary
GREGORY, James Andrew
Resigned: 30 June 2014
Appointed Date: 07 December 1993

Secretary
SHEPHERDSON, Eleanor
Resigned: 07 December 1993

Director
GREGORY, James Andrew
Resigned: 30 June 2014
Appointed Date: 07 December 1993
78 years old

Director
LOVETT, Paul Michael
Resigned: 29 February 2016
Appointed Date: 01 April 1998
74 years old

Director
MORLEY, Roger Cyril
Resigned: 26 September 2001
81 years old

Director
OXBY, Richard
Resigned: 01 December 1998
80 years old

Director
SHEPHERDSON, Thomas
Resigned: 13 July 1999
83 years old

Persons With Significant Control

Phipps & Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOINTLINE LIMITED Events

03 Feb 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2017
Full accounts made up to 31 March 2016
11 Nov 2016
Appointment of Mr Robert James Derry as a director on 1 November 2016
04 Apr 2016
Appointment of Mr Gareth Matthew Preston as a director on 1 April 2016
04 Apr 2016
Appointment of Mr Sean Anthony Cook as a director on 1 April 2016
...
... and 111 more events
22 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

06 Aug 1987
Company name changed cantonland LIMITED\certificate issued on 07/08/87

19 Feb 1987
Accounts for a small company made up to 31 March 1986

06 Oct 1986
Return made up to 15/07/85; full list of members

18 Jan 1985
Incorporation

JOINTLINE LIMITED Charges

7 July 2011
Rent deposit deed
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Trevor John Boullin, Peter Douglas Boullin and Fairmount Trustee Services Limited
Description: Rent deposit of £4,250.00.
29 April 2005
Debenture
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1994
Debenture
Delivered: 9 August 1994
Status: Satisfied on 27 April 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 1993
Fixed and floating charge
Delivered: 3 September 1993
Status: Satisfied on 6 February 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 1988
Charge
Delivered: 3 March 1988
Status: Satisfied on 12 August 1998
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge…