Company Information for J K JOINTING LIMITED
JENTAM HOUSE WITHERDENE ROAD, STANLEYTOWN, FERNDALE, CF43 3EP,
|
Company Registration Number
06027168
Private Limited Company
Active |
Company Name | |
---|---|
J K JOINTING LIMITED | |
Legal Registered Office | |
JENTAM HOUSE WITHERDENE ROAD STANLEYTOWN FERNDALE CF43 3EP Other companies in CF43 | |
Company Number | 06027168 | |
---|---|---|
Company ID Number | 06027168 | |
Date formed | 2006-12-13 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 29/12/2024 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB891785664 |
Last Datalog update: | 2024-01-08 10:15:41 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
J K JOINTING (SERVICES) LIMITED | 76 RIVERSIDE SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE ROCHESTER KENT ME2 4BH | Active | Company formed on the 2010-05-24 | |
J K JOINTING (ESSEX) LTD | UNIT C PROUT INDUSTRIAL ESTATE POINT ROAD CANVEY ISLAND ESSEX SS8 7TJ | Active | Company formed on the 2015-05-15 |
Officer | Role | Date Appointed |
---|---|---|
JUSTIN HAY |
||
JUSTIN HAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH LILLIE |
Director | ||
GARETH OWEN |
Company Secretary | ||
JUSTIN HAY |
Company Secretary | ||
JUSTIN HAY |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 16/12/22 FROM Jentham House Witherdene Road Stanleytown Ferndale CF43 3EP Wales | ||
AD01 | REGISTERED OFFICE CHANGED ON 16/12/22 FROM Jentham House Witherdene Road Stanleytown Ferndale CF43 3EP Wales | |
REGISTERED OFFICE CHANGED ON 15/12/22 FROM The Court House Llwynypia Road Tonypandy CF40 2ER Wales | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/12/22 FROM The Court House Llwynypia Road Tonypandy CF40 2ER Wales | |
REGISTERED OFFICE CHANGED ON 13/12/22 FROM Jentham House Witherdene Road Stanleytown Ferndale Mid Glamorgan CF43 3EP | ||
CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/22 FROM Jentham House Witherdene Road Stanleytown Ferndale Mid Glamorgan CF43 3EP | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Justin Hay on 2014-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 30/03/17 TO 29/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/03/16 | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JUSTIN HAY on 2013-05-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/14 FROM 1 Heol Waun Tonyrefail Rct CF37 8DH | |
AR01 | 13/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 13/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN HAY / 06/10/2009 | |
288a | DIRECTOR APPOINTED MR JUSTIN HAY | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR KENNETH LILLIE | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2023-09-08 |
Proposal to Strike Off | 2014-04-01 |
Proposal to Strike Off | 2009-09-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.37 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33140 - Repair of electrical equipment
Creditors Due After One Year | 2012-04-01 | £ 4,627 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 49,005 |
Provisions For Liabilities Charges | 2012-04-01 | £ 6,400 |
Provisions For Liabilities Charges | 2012-03-31 | £ 9,571 |
Provisions For Liabilities Charges | 2011-03-31 | £ 4,295 |
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 J K JOINTING LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 100 |
Called Up Share Capital | 2011-03-31 | £ 100 |
Cash Bank In Hand | 2012-04-01 | £ 12,623 |
Cash Bank In Hand | 2012-03-31 | £ 3 |
Cash Bank In Hand | 2011-03-31 | £ 6,336 |
Current Assets | 2012-04-01 | £ 58,680 |
Current Assets | 2012-03-31 | £ 47,706 |
Current Assets | 2011-03-31 | £ 24,552 |
Debtors | 2012-04-01 | £ 38,637 |
Debtors | 2012-03-31 | £ 42,623 |
Debtors | 2011-03-31 | £ 14,571 |
Fixed Assets | 2012-04-01 | £ 80,226 |
Fixed Assets | 2012-03-31 | £ 106,675 |
Fixed Assets | 2011-03-31 | £ 39,985 |
Shareholder Funds | 2012-04-01 | £ 78,874 |
Shareholder Funds | 2012-03-31 | £ 77,441 |
Shareholder Funds | 2011-03-31 | £ 37,077 |
Stocks Inventory | 2012-04-01 | £ 7,420 |
Stocks Inventory | 2012-03-31 | £ 5,080 |
Stocks Inventory | 2011-03-31 | £ 3,645 |
Tangible Fixed Assets | 2012-04-01 | £ 80,226 |
Tangible Fixed Assets | 2012-03-31 | £ 106,675 |
Tangible Fixed Assets | 2011-03-31 | £ 39,985 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33140 - Repair of electrical equipment) as J K JOINTING LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | J K JOINTING LIMITED | Event Date | 2014-04-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | J K JOINTING LIMITED | Event Date | 2009-09-15 |
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. |