JOINPOINT LIMITED
BIRMINGHAM

Hellopages » West Midlands » Sandwell » B43 7AD

Company number 02303985
Status Active
Incorporation Date 11 October 1988
Company Type Private Limited Company
Address POOL HOUSE ARRAN CLOSE, 106 BIRMINGHAM ROAD GREAT BARR, BIRMINGHAM, WEST MIDLANDS, B43 7AD
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Termination of appointment of John Francis Brouder as a director on 6 March 2017; Termination of appointment of John Francis Brouder as a secretary on 6 March 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of JOINPOINT LIMITED are www.joinpoint.co.uk, and www.joinpoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Joinpoint Limited is a Private Limited Company. The company registration number is 02303985. Joinpoint Limited has been working since 11 October 1988. The present status of the company is Active. The registered address of Joinpoint Limited is Pool House Arran Close 106 Birmingham Road Great Barr Birmingham West Midlands B43 7ad. . BROWN, David John is a Director of the company. FINNEGAN, Paul Valentine is a Director of the company. HENRY, John Timothy is a Director of the company. Secretary BROUDER, John Francis has been resigned. Director BROUDER, John Francis has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
BROWN, David John
Appointed Date: 20 November 2002
62 years old

Director

Director
HENRY, John Timothy

70 years old

Resigned Directors

Secretary
BROUDER, John Francis
Resigned: 06 March 2017

Director
BROUDER, John Francis
Resigned: 06 March 2017
Appointed Date: 01 January 1995
89 years old

Persons With Significant Control

Mr Paul Valentine Finnegan
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

JOINPOINT LIMITED Events

07 Mar 2017
Termination of appointment of John Francis Brouder as a director on 6 March 2017
07 Mar 2017
Termination of appointment of John Francis Brouder as a secretary on 6 March 2017
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 30 June 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

...
... and 63 more events
16 Mar 1989
Director resigned;new director appointed

16 Mar 1989
Secretary resigned;new secretary appointed

15 Mar 1989
Wd 02/03/89 ad 22/12/88--------- £ si 98@1=98 £ ic 2/100

09 Mar 1989
Accounting reference date notified as 30/06

11 Oct 1988
Incorporation

JOINPOINT LIMITED Charges

18 December 2013
Charge code 0230 3985 0004
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
28 August 2013
Charge code 0230 3985 0003
Delivered: 29 August 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
4 August 1995
Debenture
Delivered: 12 August 1995
Status: Satisfied on 12 April 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
23 February 1993
Chattel mortgage
Delivered: 2 March 1993
Status: Outstanding
Persons entitled: Cattle's Holdings Finance Limited
Description: 1 no komatsu PC400/3 lc c/w 3 buckets serial no 11102 year…