Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOINPOINT CONTRACTORS LIMITED
Company Information for

JOINPOINT CONTRACTORS LIMITED

POOL HOUSE ARRAN CLOSE, 106 BIRMINGHAM ROAD GREAT BARR, BIRMINGHAM, WEST MIDLANDS, B43 7AD,
Company Registration Number
02803261
Private Limited Company
Active

Company Overview

About Joinpoint Contractors Ltd
JOINPOINT CONTRACTORS LIMITED was founded on 1993-03-25 and has its registered office in Birmingham. The organisation's status is listed as "Active". Joinpoint Contractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JOINPOINT CONTRACTORS LIMITED
 
Legal Registered Office
POOL HOUSE ARRAN CLOSE
106 BIRMINGHAM ROAD GREAT BARR
BIRMINGHAM
WEST MIDLANDS
B43 7AD
Other companies in B43
 
Filing Information
Company Number 02803261
Company ID Number 02803261
Date formed 1993-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 11:32:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOINPOINT CONTRACTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOINPOINT CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
PAUL VALENTINE FINNEGAN
Director 1994-03-25
JOHN TIMOTHY HENRY
Director 1994-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FRANCIS BROUDER
Company Secretary 1994-03-25 2017-03-06
JOHN FRANCIS BROUDER
Director 1996-03-01 2017-03-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-03-25 1993-03-25
INSTANT COMPANIES LIMITED
Nominated Director 1993-03-25 1993-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL VALENTINE FINNEGAN H.B. FINNEGAN PLANT LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
PAUL VALENTINE FINNEGAN FINNEGAN BROTHERS LIMITED Director 2001-12-19 CURRENT 2001-12-19 Active
PAUL VALENTINE FINNEGAN KIERANJADE PROPERTIES LIMITED Director 2001-12-13 CURRENT 1997-07-16 Active - Proposal to Strike off
PAUL VALENTINE FINNEGAN JOINPOINT LIMITED Director 1991-12-31 CURRENT 1988-10-11 Active
JOHN TIMOTHY HENRY ENERGY STATION LTD Director 2014-10-13 CURRENT 2010-06-08 Active
JOHN TIMOTHY HENRY FIDUCIA ESTATES LIMITED Director 2013-09-19 CURRENT 2013-09-19 Liquidation
JOHN TIMOTHY HENRY CONCEPT PROJECT MANAGEMENT (CONSULTANTS) LIMITED Director 2012-11-01 CURRENT 2011-10-06 Active
JOHN TIMOTHY HENRY JTH COALVILLE LIMITED Director 2012-05-23 CURRENT 2012-05-23 Active - Proposal to Strike off
JOHN TIMOTHY HENRY SECP LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
JOHN TIMOTHY HENRY PAUL JOHN CONSTRUCTION LIMITED Director 2008-10-10 CURRENT 2008-10-10 Active - Proposal to Strike off
JOHN TIMOTHY HENRY TOTON PORTFOLIO LIMITED Director 2008-02-13 CURRENT 2004-10-21 Active - Proposal to Strike off
JOHN TIMOTHY HENRY SOLUS TRADING LIMITED Director 2007-11-09 CURRENT 2007-11-09 Dissolved 2015-02-28
JOHN TIMOTHY HENRY ALTERA PROPERTIES LTD Director 2007-07-05 CURRENT 2007-07-05 Active - Proposal to Strike off
JOHN TIMOTHY HENRY ADEPTO PROPERTIES LTD Director 2007-07-05 CURRENT 2007-07-05 Active
JOHN TIMOTHY HENRY WILLOUGHBY (540) LIMITED Director 2006-05-19 CURRENT 2006-04-06 Dissolved 2014-12-30
JOHN TIMOTHY HENRY SOLUS PROPERTIES LIMITED Director 2006-01-11 CURRENT 2006-01-11 Dissolved 2015-02-28
JOHN TIMOTHY HENRY EDITION HOMES LIMITED Director 2003-06-09 CURRENT 2003-04-11 Dissolved 2016-04-29
JOHN TIMOTHY HENRY FIDUCIA GROUP LIMITED Director 2003-04-04 CURRENT 2003-01-28 Active
JOHN TIMOTHY HENRY OUNDLE ROAD RESIDENTIAL LIMITED Director 2003-02-20 CURRENT 2002-11-22 Dissolved 2014-12-30
JOHN TIMOTHY HENRY GRANGE PARK RESIDENTIAL LIMITED Director 2003-02-20 CURRENT 2003-01-28 Dissolved 2015-01-06
JOHN TIMOTHY HENRY CHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED Director 2002-07-19 CURRENT 2002-07-19 Active
JOHN TIMOTHY HENRY RENTBALL LIMITED Director 2002-03-20 CURRENT 2002-01-14 Active - Proposal to Strike off
JOHN TIMOTHY HENRY KIERANJADE PROPERTIES LIMITED Director 2001-12-13 CURRENT 1997-07-16 Active - Proposal to Strike off
JOHN TIMOTHY HENRY FIDUCIA PROPERTY HOLDINGS LIMITED Director 2001-01-09 CURRENT 2001-01-09 Active
JOHN TIMOTHY HENRY EDEN PARK DEVELOPMENTS LIMITED Director 2000-08-25 CURRENT 2000-08-25 Active
JOHN TIMOTHY HENRY 36 REGENT STREET LIMITED Director 1999-11-02 CURRENT 1999-11-02 Dissolved 2015-04-19
JOHN TIMOTHY HENRY CCPM REALISATIONS LIMITED Director 1999-09-06 CURRENT 1999-08-04 Dissolved 2016-02-09
JOHN TIMOTHY HENRY LOCAL CENTRE COMPANY 1 LIMITED Director 1994-02-09 CURRENT 1992-10-23 Dissolved 2015-09-17
JOHN TIMOTHY HENRY PAUL JOHN PLANT LIMITED Director 1993-03-25 CURRENT 1993-03-25 Dissolved 2015-01-21
JOHN TIMOTHY HENRY FIRMS LIMITED Director 1992-04-18 CURRENT 1991-04-18 Active
JOHN TIMOTHY HENRY JOINPOINT LIMITED Director 1991-12-31 CURRENT 1988-10-11 Active
JOHN TIMOTHY HENRY PAUL JOHN CONSTRUCTION (LEICESTER) LIMITED Director 1991-12-01 CURRENT 1976-06-16 In Administration/Administrative Receiver
JOHN TIMOTHY HENRY PROGRESS PLANT LIMITED Director 1991-07-21 CURRENT 1983-10-31 Active
JOHN TIMOTHY HENRY METAL CASEMENTS (WALSALL) LIMITED Director 1991-05-09 CURRENT 1974-04-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-0730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-03-15AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-01-20AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2020-02-04AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TIMOTHY HENRY
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-12-17AP01DIRECTOR APPOINTED MR DAVID JOHN BROWN
2018-11-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2018-03-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS BROUDER
2017-03-07TM02Termination of appointment of John Francis Brouder on 2017-03-06
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-30AR0125/03/16 ANNUAL RETURN FULL LIST
2016-03-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-27AR0125/03/15 ANNUAL RETURN FULL LIST
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-27AR0125/03/14 ANNUAL RETURN FULL LIST
2014-02-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0125/03/13 ANNUAL RETURN FULL LIST
2013-02-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-28AR0125/03/12 ANNUAL RETURN FULL LIST
2012-01-24AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07MG01Particulars of a mortgage or charge / charge no: 2
2011-03-25AR0125/03/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-07AR0125/03/10 ANNUAL RETURN FULL LIST
2010-02-22AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-23AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-25363aReturn made up to 25/03/09; full list of members
2008-03-31363aReturn made up to 25/03/08; full list of members
2008-02-26AA30/06/07 TOTAL EXEMPTION SMALL
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-18363sRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-07363sRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-04-21363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-08363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-04-04363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2002-04-23363sRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2001-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-10-15287REGISTERED OFFICE CHANGED ON 15/10/01 FROM: KINGSCOURT BRIDGE STREET WALSALL WS1 1JB
2001-09-0388(2)RAD 30/06/01--------- £ SI 2@1=2 £ IC 2/4
2001-04-27363sRETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2001-03-08AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-21363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
2000-06-01AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-04-09363sRETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS
1999-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-03-30363sRETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS
1998-03-17AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-05-30AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-03-25363sRETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS
1996-05-17363sRETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS
1996-05-16AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-04-03288NEW DIRECTOR APPOINTED
1995-09-14AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/94
1995-07-06AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-03-22363sRETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS
1994-03-28363bRETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS
1993-11-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1993-04-01288SECRETARY RESIGNED
1993-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1046681 Active Licenced property: SANVEY GATE OLD TRAVIS PERKINS WOODYARD LEICESTER GB LE1 4BQ. Correspondance address: LONG LANE LEICESTER GB LE1 4RF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOINPOINT CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-07 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
CHATTELS MORTGAGE 2007-04-19 Outstanding HITACHI CAPITAL (UK) PLC
Intangible Assets
Patents
We have not found any records of JOINPOINT CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOINPOINT CONTRACTORS LIMITED
Trademarks
We have not found any records of JOINPOINT CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOINPOINT CONTRACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as JOINPOINT CONTRACTORS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where JOINPOINT CONTRACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOINPOINT CONTRACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOINPOINT CONTRACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.