D H JOINERY LIMITED
SHIRLEY SOLIHULL

Hellopages » West Midlands » Solihull » B90 2EL
Company number 04654656
Status Active
Incorporation Date 3 February 2003
Company Type Private Limited Company
Address THE EXCHANGE, HASLUCKS GREEN ROAD, SHIRLEY SOLIHULL, WEST MIDLANDS, B90 2EL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of D H JOINERY LIMITED are www.dhjoinery.co.uk, and www.d-h-joinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. D H Joinery Limited is a Private Limited Company. The company registration number is 04654656. D H Joinery Limited has been working since 03 February 2003. The present status of the company is Active. The registered address of D H Joinery Limited is The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2el. The company`s financial liabilities are £0.64k. It is £0.59k against last year. The cash in hand is £20.84k. It is £-2.2k against last year. And the total assets are £41.22k, which is £-3.07k against last year. GODWIN, Henry George is a Secretary of the company. GODWIN, Adam is a Director of the company. WALL, Matthew is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director GODWIN, Henry George has been resigned. Director GODWIN, Shirley May has been resigned. Director SMITH, David Leslie has been resigned. Director SMITH, Shirley Carol has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


d h joinery Key Finiance

LIABILITIES £0.64k
+1284%
CASH £20.84k
-10%
TOTAL ASSETS £41.22k
-7%
All Financial Figures

Current Directors

Secretary
GODWIN, Henry George
Appointed Date: 03 February 2003

Director
GODWIN, Adam
Appointed Date: 23 April 2012
49 years old

Director
WALL, Matthew
Appointed Date: 23 April 2012
61 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 03 February 2003
Appointed Date: 03 February 2003

Director
GODWIN, Henry George
Resigned: 23 April 2012
Appointed Date: 03 February 2003
79 years old

Director
GODWIN, Shirley May
Resigned: 11 February 2012
Appointed Date: 01 March 2004
79 years old

Director
SMITH, David Leslie
Resigned: 23 April 2012
Appointed Date: 03 February 2003
75 years old

Director
SMITH, Shirley Carol
Resigned: 23 April 2012
Appointed Date: 01 March 2004
71 years old

Nominee Director
JPCORD LIMITED
Resigned: 03 February 2003
Appointed Date: 03 February 2003

Persons With Significant Control

Mr Adam Godwin
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Wall
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D H JOINERY LIMITED Events

07 Feb 2017
Confirmation statement made on 3 February 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 30 June 2016
23 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

01 Dec 2015
Total exemption small company accounts made up to 30 June 2015
26 Feb 2015
Director's details changed for Adam Godwin on 18 February 2015
...
... and 44 more events
26 Feb 2003
New secretary appointed;new director appointed
12 Feb 2003
Secretary resigned
12 Feb 2003
Director resigned
12 Feb 2003
Registered office changed on 12/02/03 from: 17 city business centre lower road london SE16 2XB
03 Feb 2003
Incorporation