A G JOINER & CO LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 4BW
Company number 00415641
Status Active
Incorporation Date 23 July 1946
Company Type Private Limited Company
Address C/O MYRUS SMITH, NORMAN HOUSE 8 BURNELL ROAD, SUTTON, SURREY, SM1 4BW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Accounts for a small company made up to 31 August 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of A G JOINER & CO LIMITED are www.agjoinerco.co.uk, and www.a-g-joiner-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and seven months. A G Joiner Co Limited is a Private Limited Company. The company registration number is 00415641. A G Joiner Co Limited has been working since 23 July 1946. The present status of the company is Active. The registered address of A G Joiner Co Limited is C O Myrus Smith Norman House 8 Burnell Road Sutton Surrey Sm1 4bw. . JARVIS, Ernest Arthur is a Secretary of the company. CENTENO, Marjorie Ann is a Director of the company. JARVIS, Ernest Arthur is a Director of the company. Director PITT, Andrew William James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director

Resigned Directors

Director
PITT, Andrew William James
Resigned: 31 August 2012
80 years old

Persons With Significant Control

Joiner Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

A G JOINER & CO LIMITED Events

22 Sep 2016
Confirmation statement made on 18 September 2016 with updates
28 Jun 2016
Accounts for a small company made up to 31 August 2015
25 Nov 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Nov 2015
Notice of removal of restriction on the company's articles
30 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 33,000

...
... and 74 more events
28 Oct 1986
New director appointed

16 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Aug 1986
Full accounts made up to 31 August 1983

28 Aug 1986
Full accounts made up to 31 August 1982

09 Jul 1986
Return made up to 31/12/85; full list of members

A G JOINER & CO LIMITED Charges

31 July 1992
Legal charge
Delivered: 12 August 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 phase 2 the castle bridge office village castle…
18 February 1975
Debenture
Delivered: 28 February 1975
Status: Outstanding
Persons entitled: The Royal Bank of Scotland LTD
Description: A) factory at victoria road, feltham middx (together with…
13 October 1971
Legal charge
Delivered: 1 November 1911
Status: Outstanding
Persons entitled: The Royal Bank of Scotland LTD
Description: Land and premises south of victoria road feltham, middlesex…
9 June 1969
Memo of deposit
Delivered: 18 June 1969
Status: Outstanding
Persons entitled: The Royal Bank of Scotland LTD
Description: Land and factory premises in victoria road, feltham…