Company Information for JABEC JOINERY LIMITED
UNIT 1 BARONS COURT, GRACEWAYS, BLACKPOOL, LANCASHIRE, FY4 5GP,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JABEC JOINERY LIMITED | |
Legal Registered Office | |
UNIT 1 BARONS COURT GRACEWAYS BLACKPOOL LANCASHIRE FY4 5GP Other companies in FY3 | |
Company Number | 03324373 | |
---|---|---|
Company ID Number | 03324373 | |
Date formed | 1997-02-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-09-05 10:13:08 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RAWCLIFFE AND CO. COMPANY SECRETARIAL SERVICES LIMITED |
||
DAVID PALEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAWCLIFFE AND CO. COMPANY SECRETARIAL SERVICES LIMITED |
Nominated Director | ||
RAWCLIFFE AND CO. COMPANY SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STUART LOCKWOOD PLUMBING & HEATING LIMITED | Nominated Secretary | 1998-02-02 | CURRENT | 1998-02-02 | Active | |
COAST AND COUNTRY MAINTENANCE LIMITED | Nominated Secretary | 1997-09-29 | CURRENT | 1997-09-29 | Dissolved 2016-06-28 | |
BELECTRIC LIMITED | Nominated Secretary | 1997-06-19 | CURRENT | 1997-06-19 | Active | |
DAVY GRIFFITHS PAINTING & COATING SPECIALIST LIMITED | Nominated Secretary | 1997-02-21 | CURRENT | 1997-02-21 | Active - Proposal to Strike off | |
M.ATKINSON (GROUND MAINTENANCE) LIMITED | Nominated Secretary | 1997-02-17 | CURRENT | 1997-02-17 | Dissolved 2015-01-13 | |
M.C.J. ELECTRICAL LIMITED | Nominated Secretary | 1996-08-22 | CURRENT | 1996-08-22 | Dissolved 2014-04-08 | |
S.A.B. ELECTRICAL CONTRACTOR LIMITED | Nominated Secretary | 1996-08-22 | CURRENT | 1996-08-22 | Active - Proposal to Strike off | |
MPGM LTD | Nominated Secretary | 1996-08-22 | CURRENT | 1996-08-22 | Active | |
D.A.L. ENTERPRISES LIMITED | Nominated Secretary | 1996-08-16 | CURRENT | 1996-08-16 | Dissolved 2017-04-18 | |
POWERSOURCE ELECTRICAL LIMITED | Nominated Secretary | 1996-08-16 | CURRENT | 1996-08-16 | Dissolved 2017-06-13 | |
BETHELEC LIMITED | Nominated Secretary | 1996-08-16 | CURRENT | 1996-08-16 | Active | |
K.R.S. ENTERPRISES LIMITED | Nominated Secretary | 1996-08-16 | CURRENT | 1996-08-16 | Active - Proposal to Strike off | |
ZEUS ELECTRICAL LIMITED | Nominated Secretary | 1996-08-15 | CURRENT | 1996-08-15 | Active | |
S.R. HILL ELECTRICAL LIMITED | Nominated Secretary | 1996-08-12 | CURRENT | 1996-08-12 | Active | |
P AND P ELECTRICAL SERVICES LIMITED | Nominated Secretary | 1996-08-12 | CURRENT | 1996-08-12 | Active | |
A.P.PYNE CONSTRUCTION LIMITED | Nominated Secretary | 1995-11-22 | CURRENT | 1995-11-22 | Dissolved 2015-06-30 | |
P.K.S. ENTERPRISES LIMITED | Nominated Secretary | 1995-11-22 | CURRENT | 1995-11-22 | Dissolved 2017-05-02 | |
D.MACKS LANDSCAPES LIMITED | Nominated Secretary | 1995-11-13 | CURRENT | 1995-11-13 | Dissolved 2017-04-25 | |
C.M. OATES LIMITED | Nominated Secretary | 1995-11-13 | CURRENT | 1995-11-13 | Active - Proposal to Strike off | |
MALLARD CONSTRUCTION LIMITED | Nominated Secretary | 1995-10-30 | CURRENT | 1995-10-30 | Dissolved 2015-07-21 | |
UNITED CONSTRUCTION LIMITED | Nominated Secretary | 1995-10-30 | CURRENT | 1995-10-30 | Active - Proposal to Strike off | |
SUNYA SITE SERVICES LIMITED | Nominated Secretary | 1995-10-30 | CURRENT | 1995-10-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AA01 | Previous accounting period extended from 31/03/19 TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/16 FROM West Park House 7-9 Wilkinson Avenue Blackpool Lancs. FY3 9XG | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Paley on 2014-02-27 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR RAWCLIFFE AND CO. COMPANY SECRETARIAL SERVICES LIMITED on 2014-02-27 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98 | |
88(2)R | AD 01/04/97--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
Creditors Due Within One Year | 2012-04-01 | £ 16,465 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JABEC JOINERY LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 19,710 |
Current Assets | 2012-04-01 | £ 29,863 |
Debtors | 2012-04-01 | £ 10,153 |
Fixed Assets | 2012-04-01 | £ 12,810 |
Shareholder Funds | 2012-04-01 | £ 26,208 |
Tangible Fixed Assets | 2012-04-01 | £ 11,625 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as JABEC JOINERY LIMITED are:
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 16,997,380 |
PIHL UK LIMITED | £ 13,128,950 |
UNITED LIVING (NORTH) LIMITED | £ 12,158,016 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 11,140,813 |
HENRY BOOT CONSTRUCTION LIMITED | £ 10,818,114 |
GMI CONSTRUCTION GROUP PLC | £ 9,843,625 |
WATES CONSTRUCTION LIMITED | £ 9,392,358 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 7,714,969 |
JACKSON, JACKSON & SONS LIMITED | £ 7,663,385 |
KIER CONSTRUCTION LIMITED | £ 4,554,147 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
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. |