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

JC THOMAS JOINERY LIMITED

14 QUEEN SQUARE, BATH, AVON, BA1 2HN,
Company Registration Number
04669470
Private Limited Company
Liquidation

Company Overview

About Jc Thomas Joinery Ltd
JC THOMAS JOINERY LIMITED was founded on 2003-02-18 and has its registered office in Bath. The organisation's status is listed as "Liquidation". Jc Thomas Joinery Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
JC THOMAS JOINERY LIMITED
 
Legal Registered Office
14 QUEEN SQUARE
BATH
AVON
BA1 2HN
Other companies in BA3
 
Filing Information
Company Number 04669470
Company ID Number 04669470
Date formed 2003-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2018
Account next due 30/04/2020
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts 
Last Datalog update: 2019-05-05 00:46:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JC THOMAS JOINERY LIMITED
The accountancy firm based at this address is LONDON & BATH 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.
Companies with same name JC THOMAS JOINERY LIMITED
The following companies were found which have the same name as JC THOMAS JOINERY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JC THOMAS JOINERY LIMITED Unknown

Company Officers of JC THOMAS JOINERY LIMITED

Current Directors
Officer Role Date Appointed
ABIGAIL GENEVIEVE THOMAS
Company Secretary 2003-02-18
ABIGAIL THOMAS
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY THOMAS
Director 2003-02-18 2016-12-08
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2003-02-18 2003-02-18
WILDMAN & BATTELL LIMITED
Nominated Director 2003-02-18 2003-02-18

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
2020-04-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/19 FROM 34a Wellsway Bath BA2 2AA England
2019-04-17LIQ01Voluntary liquidation declaration of solvency
2019-04-17600Appointment of a voluntary liquidator
2019-04-17LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-29
2019-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/17 FROM The Old Brewery Yard Station Road, Midsomer Norton Bath BA3 2BA
2017-05-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY THOMAS
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY THOMAS
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046694700001
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046694700001
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-29SH0101/07/16 STATEMENT OF CAPITAL GBP 2
2016-07-29AP01DIRECTOR APPOINTED MRS ABIGAIL THOMAS
2016-03-21AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-22AR0118/02/16 ANNUAL RETURN FULL LIST
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-30AR0118/02/15 ANNUAL RETURN FULL LIST
2015-01-10AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-04AR0118/02/14 ANNUAL RETURN FULL LIST
2014-02-08AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 046694700001
2013-04-04AR0118/02/13 ANNUAL RETURN FULL LIST
2013-03-04AR0118/02/12 ANNUAL RETURN FULL LIST
2013-02-28AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20AR0118/02/11 FULL LIST
2012-02-08AA31/07/11 TOTAL EXEMPTION SMALL
2010-11-30AA31/07/10 TOTAL EXEMPTION SMALL
2010-03-26AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-08AR0118/02/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY THOMAS / 08/03/2010
2010-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / ABIGAIL GENEVIEVE THOMAS / 08/03/2010
2009-03-27363aRETURN MADE UP TO 18/02/09; NO CHANGE OF MEMBERS
2009-01-23AA31/07/08 TOTAL EXEMPTION SMALL
2008-03-20363sRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-03-20363sRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-03-06363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-03-31363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-08-16RES03EXEMPTION FROM APPOINTING AUDITORS
2004-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-08-16225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/07/04
2004-03-08363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-03-07287REGISTERED OFFICE CHANGED ON 07/03/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2003-03-07288aNEW DIRECTOR APPOINTED
2003-03-07288bSECRETARY RESIGNED
2003-03-07288aNEW SECRETARY APPOINTED
2003-03-07288bDIRECTOR RESIGNED
2003-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation




Licences & Regulatory approval
We could not find any licences issued to JC THOMAS JOINERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-04-05
Resolutions for Winding-up2019-04-05
Notice of Dividends2019-04-05
Fines / Sanctions
No fines or sanctions have been issued against JC THOMAS JOINERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-08-01 £ 60
Creditors Due Within One Year 2012-08-01 £ 224,428
Creditors Due Within One Year 2011-08-01 £ 195,043

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31

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 JC THOMAS JOINERY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 2
Called Up Share Capital 2011-08-01 £ 2
Cash Bank In Hand 2012-08-01 £ 125,775
Cash Bank In Hand 2011-08-01 £ 71,156
Current Assets 2012-08-01 £ 229,433
Current Assets 2011-08-01 £ 163,416
Debtors 2012-08-01 £ 96,558
Debtors 2011-08-01 £ 64,460
Fixed Assets 2012-08-01 £ 129,690
Fixed Assets 2011-08-01 £ 127,565
Shareholder Funds 2012-08-01 £ 134,695
Shareholder Funds 2011-08-01 £ 95,878
Stocks Inventory 2012-08-01 £ 7,100
Stocks Inventory 2011-08-01 £ 27,800
Tangible Fixed Assets 2012-08-01 £ 29,690
Tangible Fixed Assets 2011-08-01 £ 27,565

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JC THOMAS JOINERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JC THOMAS JOINERY LIMITED
Trademarks
We have not found any records of JC THOMAS JOINERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JC THOMAS JOINERY 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 (43320 - Joinery installation) as JC THOMAS JOINERY LIMITED are:

BLUE SQUARE BUILDING LIMITED £ 254,790
KEITH PHILLIPS AND SONS LIMITED £ 159,233
C3S PROJECTS LIMITED £ 156,899
TOTAL INSTALLATIONS LIMITED £ 101,756
OPENING THE BOOK LIMITED £ 64,616
RICHMOND JOINERS AND BUILDERS LIMITED £ 61,881
BELL GROUP LTD £ 61,809
ITS PROJECTS LIMITED £ 48,910
R & G SMITH (SOUTHERN) LIMITED £ 40,698
JOHN SMETHURST & SON (CONSTRUCTION) LTD £ 26,492
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
Outgoings
Business Rates/Property Tax
No properties were found where JC THOMAS JOINERY 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyJC THOMAS JOINERY LIMITEDEvent Date2019-03-29
Liquidators names and address: Neil Frank Vinnicombe and Simon Robert Haskew, 14 Queen Square, Bath, BA1 2HN. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJC THOMAS JOINERY LIMITEDEvent Date2019-03-29
Notification of written resolutions of the above-named Company proposed by the sole director and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: 29 March 2019 Effective Date: 29 March 2019 I, the undersigned, being the sole director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Company be wound up voluntarily and that Neil Frank Vinnicombe and Simon Robert Haskew both of Begbies Traynor (Central) LLP of 14 Queen Square, Bath, BA1 2HN be and are hereby appointed as Joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Neil Frank Vinnicombe (IP Number 009519 ) and Simon Robert Haskew (IP Number: 008988 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040. Alternatively enquiries can be made to Joseph Ewins by e-mail at Joseph.ewins@begbies-traynor.com or by telephone on 01225 316040. Abigail Thomas :
 
Initiating party Event TypeNotice of Dividends
Defending partyJC THOMAS JOINERY LIMITEDEvent Date2019-03-29
The Company was placed into members' voluntary liquidation on 29 March 2019 when Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ), both of Begbies Traynor (Central) LLP, of 14 Queen Square, Bath, BA 2HN were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY, pursuant to Part 14 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors of the Company are required, on or before 6 May 2019 , to prove their debts by sending to Neil Frank Vinnicombe of Begbies Traynor (Central) LLP, 14 Queen Square, Bath, BA1 2HN, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 6 May 2019, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. Contact details Proof of debts must be delivered to the Joint Liquidators and can be spent by post to Begbies Traynor (Central) LLP, 14 Queen Square, Bath, BA1 2HN or alternatively by email to Joseph.ewins@begbies-traynor.com. Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040. Alternatively enquiries can be made to Joseph Ewins by telephone on 01125 316040. Neil Vinnicombe :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JC THOMAS JOINERY 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 JC THOMAS JOINERY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4