ADAMS JOINERY LIMITED
LEIGH-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS9 5LE

Company number 01449935
Status Active
Incorporation Date 21 September 1979
Company Type Private Limited Company
Address UNIT 2, 30 PROGRESS ROAD, LEIGH-ON-SEA, ESSEX, SS9 5LE
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of ADAMS JOINERY LIMITED are www.adamsjoinery.co.uk, and www.adams-joinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. Adams Joinery Limited is a Private Limited Company. The company registration number is 01449935. Adams Joinery Limited has been working since 21 September 1979. The present status of the company is Active. The registered address of Adams Joinery Limited is Unit 2 30 Progress Road Leigh On Sea Essex Ss9 5le. . COONEY, Annette Doreen is a Secretary of the company. COONEY, Annette Doreen is a Director of the company. DE SILVA, Rupert is a Director of the company. HAWKS, Garrie is a Director of the company. MACKIE, Kevan is a Director of the company. RANDALL, Timothy is a Director of the company. SPRATT, Paul is a Director of the company. STEVENSON, John Christopher Eaton is a Director of the company. Secretary COONEY, Robin Stuart has been resigned. Secretary GRINYER, Lottie Ionie has been resigned. Director BREWER, James Terence has been resigned. Director COONEY, Robin Stuart has been resigned. Director WATERMAN, Derek Edward has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
COONEY, Annette Doreen
Appointed Date: 01 September 2002

Director
COONEY, Annette Doreen
Appointed Date: 27 March 2009
79 years old

Director
DE SILVA, Rupert
Appointed Date: 03 December 2008
69 years old

Director
HAWKS, Garrie
Appointed Date: 16 November 2006
51 years old

Director
MACKIE, Kevan
Appointed Date: 16 November 2006
67 years old

Director
RANDALL, Timothy
Appointed Date: 16 November 2006
54 years old

Director
SPRATT, Paul
Appointed Date: 07 June 2006
65 years old

Director
STEVENSON, John Christopher Eaton
Appointed Date: 16 November 2006
68 years old

Resigned Directors

Secretary
COONEY, Robin Stuart
Resigned: 31 July 1995

Secretary
GRINYER, Lottie Ionie
Resigned: 30 August 2002
Appointed Date: 31 July 1995

Director
BREWER, James Terence
Resigned: 31 July 1995
88 years old

Director
COONEY, Robin Stuart
Resigned: 27 March 2009
79 years old

Director
WATERMAN, Derek Edward
Resigned: 31 December 1992
97 years old

Persons With Significant Control

Three-Met Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADAMS JOINERY LIMITED Events

06 Jan 2017
Confirmation statement made on 29 December 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 November 2015
05 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

27 Jul 2015
Total exemption small company accounts made up to 30 November 2014
12 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 87 more events
16 Oct 1987
Accounts for a small company made up to 30 November 1986

16 Oct 1987
Return made up to 10/09/87; full list of members

01 Dec 1986
Return made up to 26/11/86; full list of members

26 Nov 1986
Accounts for a small company made up to 30 November 1985

21 Sep 1979
Incorporation

ADAMS JOINERY LIMITED Charges

6 November 2012
Debenture
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 July 1991
Charge over credit balances.
Delivered: 12 August 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £10,000 tog: with interest accrued now or to be…