J. & J. CARPENTERS LTD.
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS30 6EE

Company number 02857515
Status Active
Incorporation Date 28 September 1993
Company Type Private Limited Company
Address 12 THE PARK, WILLSBRIDGE, BRISTOL, ENGLAND, BS30 6EE
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registered office address changed from 5 Northfield Avenue Hanham Bristol BS15 3RB to 12 the Park Willsbridge Bristol BS30 6EE on 10 January 2017; Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of J. & J. CARPENTERS LTD. are www.jjcarpenters.co.uk, and www.j-j-carpenters.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Bristol Temple Meads Rail Station is 4.6 miles; to Filton Abbey Wood Rail Station is 6.3 miles; to Bath Spa Rail Station is 6.4 miles; to Bristol Parkway Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J J Carpenters Ltd is a Private Limited Company. The company registration number is 02857515. J J Carpenters Ltd has been working since 28 September 1993. The present status of the company is Active. The registered address of J J Carpenters Ltd is 12 The Park Willsbridge Bristol England Bs30 6ee. . FORD, Anna Marie is a Secretary of the company. FORD, Anna Marie is a Director of the company. FORD, James Edward is a Director of the company. Secretary CAUNT, Adam Stephen Daniel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAUNT, Adam Stephen Daniel has been resigned. Director CAUNT, Rosemary Claire has been resigned. Director FORD, John Adrian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
FORD, Anna Marie
Appointed Date: 06 November 2012

Director
FORD, Anna Marie
Appointed Date: 10 January 2013
49 years old

Director
FORD, James Edward
Appointed Date: 04 February 2011
51 years old

Resigned Directors

Secretary
CAUNT, Adam Stephen Daniel
Resigned: 06 November 2012
Appointed Date: 20 October 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 October 1993
Appointed Date: 28 September 1993

Director
CAUNT, Adam Stephen Daniel
Resigned: 06 November 2012
Appointed Date: 20 October 1993
63 years old

Director
CAUNT, Rosemary Claire
Resigned: 06 November 2012
Appointed Date: 04 February 2011
62 years old

Director
FORD, John Adrian
Resigned: 28 January 2011
Appointed Date: 20 October 1993
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 October 1993
Appointed Date: 28 September 1993

Persons With Significant Control

Mrs Anna Marie Ford
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Edward Ford
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J. & J. CARPENTERS LTD. Events

10 Jan 2017
Registered office address changed from 5 Northfield Avenue Hanham Bristol BS15 3RB to 12 the Park Willsbridge Bristol BS30 6EE on 10 January 2017
17 Oct 2016
Confirmation statement made on 28 September 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 December 2015
16 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 5

03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 66 more events
09 Nov 1993
Director resigned;new director appointed

09 Nov 1993
Registered office changed on 09/11/93 from: 2 baches street london N1 6UB

04 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Nov 1993
Company name changed submitview LIMITED\certificate issued on 02/11/93

28 Sep 1993
Incorporation