Company NameJeld-Wen UK Limited
Company StatusActive
Company Number00499622
CategoryPrivate Limited Company
Incorporation Date21 September 1951(72 years, 6 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Dominic Gaffey
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(70 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJeld-Wen Uk Limited 5th Floor Radcliffe House
Blenheim Court
Solihull
B91 2AA
Director NameMr Jeremy Stephen Hoyle
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(70 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleDirector, Cfo
Country of ResidenceEngland
Correspondence AddressJeld-Wen Uk Limited 5th Floor Radcliffe House
Lode Lane
Solihull
B91 2AA
Director NameMr Gustavo Dos Santos Maya Vianna
Date of BirthMarch 1968 (Born 56 years ago)
NationalityPortuguese,Brazilian
StatusCurrent
Appointed21 February 2024(72 years, 5 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressRetford Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9WH
Director NameMr Alan Luntley
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(40 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1995)
RoleCompany Director
Correspondence AddressGlebe House
Melton Road Waltham On The Wolds
Melton Mowbray
Leicestershire
LE14 2AJ
Director NameMr Graham Howard Grant
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(40 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 June 1997)
RoleCompany Director
Correspondence AddressThe Old Barn
Cusworth
Doncaster
South Yorkshire
DN5 7TR
Director NameMr Richard Martin Fawcett
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(40 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarewood Grange Pontefract Road
Thorpe Audlin
Pontefract
West Yorkshire
WF8 3HJ
Director NameMr Peter John Carr
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(40 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address20 Warning Tongue Lane
Bessacarr
Doncaster
South Yorkshire
DN4 6TD
Director NameMr Jan Ernst De Vries
Date of BirthDecember 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed28 March 1992(40 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 December 1992)
RoleCompany Director
Correspondence AddressDe Buorren 41
Hh Lippenhuizen 8408
Foreign
Secretary NameMr Graham Howard Grant
NationalityBritish
StatusResigned
Appointed28 March 1992(40 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 June 1997)
RoleCompany Director
Correspondence AddressThe Old Barn
Cusworth
Doncaster
South Yorkshire
DN5 7TR
Director NameBarry Lax
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(43 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address17 Riverside Gardens
Auckley
Doncaster
South Yorkshire
DN9 3QE
Director NameJames Terence Gregory
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(43 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1999)
RoleDirector Sales And Marketing
Correspondence Address88 London Road
Retford
Nottinghamshire
DN22 7DX
Director NameJohn Reginald Holmes
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(45 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address8 Parklands
Knowsley Village
Prescot
Merseyside
L34 0JH
Secretary NameMr David Stirland
NationalityBritish
StatusResigned
Appointed04 June 1997(45 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address360 Thorne Road
Doncaster
South Yorkshire
DN2 5AN
Director NameMr Melvin Graham Copper
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(46 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPipers
Goldsmiths Avenue
Crowborough
East Sussex
TN6 1RH
Director NameDavid Hunter
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(47 years after company formation)
Appointment Duration10 months (resigned 02 August 1999)
RoleCompany Director
Correspondence AddressMeadow View, Castle Farm
Ladyfield Road, Thorpe Salvin
Worksop
Nottinghamshire
S80 3JN
Secretary NameMalcolm Stuart Parker
NationalityBritish
StatusResigned
Appointed29 March 1999(47 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 October 1999)
RoleCompany Director
Correspondence Address15 Farm Street
Harbury
Leamington Spa
Warwickshire
CV33 9LR
Director NameWilliam Peter Long
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(47 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 August 1999)
RoleCompany Director
Correspondence AddressVine Cottage
Ashwell
Royston
Hertfordshire
SG7 5NW
Director NameDouglas Paul Kintzinger
Date of BirthMay 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1999(47 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 March 2009)
RoleSenior Vice President
Correspondence Address1761 Quail Ridge Drive
Klamath Falls
Oregon
97601
United States
Director NameFranklin Day De Vaul
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 1999(48 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2002)
RoleCompany Executive
Correspondence Address248 Mountain View Blvd.
Klamath Falls 97601
Oregon Usa
Foreign
Secretary NameMr Michael Gordon Ward
NationalityBritish
StatusResigned
Appointed18 October 1999(48 years, 1 month after company formation)
Appointment Duration11 years, 12 months (resigned 10 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Aspin Lane
Knaresborough
North Yorkshire
HG5 8EP
Secretary NameBrent Kap
NationalityAmerican
StatusResigned
Appointed19 February 2001(49 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 August 2005)
RoleVice President
Correspondence Address5930 Sunset Ridge
Klamath Falls
Oregon 97601
United States
Secretary NameDouglas Paul Kintzinger
NationalityAmerican
StatusResigned
Appointed19 February 2001(49 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 March 2009)
RoleSenior Vice President
Correspondence Address1761 Quail Ridge Drive
Klamath Falls
Oregon
97601
United States
Director NameVivienne Lucy Freemantle
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(49 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2005)
RoleEuropean Managing Director
Correspondence Address4 Heywood View
Barlborough
Chesterfield
Derbyshire
S43 4WY
Director NameRandy George Cox
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(49 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 May 2006)
RoleChief Executive
Correspondence Address26 Barmstedt Drive
Oakham
Rutland
LE15 6RG
Director NameDavid Rodney Heads
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(50 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2005)
RoleManaging Director
Correspondence Address25 Malaga Close
Newcastle Upon Tyne
Tyne & Wear
NE5 1YB
Director NameMr Ole Madsen
Date of BirthJune 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 August 2011(59 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 July 2013)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence Address17 Golfparken
Dk-9670 Logstor
Denmark
Secretary NameMr Richard John Taylor
StatusResigned
Appointed10 October 2011(60 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 19 April 2016)
RoleCompany Director
Correspondence Address149 Bilborough Road
Nottingham
NG8 4DS
Secretary NameMr Christopher Jonathan Martin
StatusResigned
Appointed19 April 2016(64 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2018)
RoleCompany Director
Correspondence Address12 Lonsdale Meadows
Boston Spa
Wetherby
West Yorkshire
LS23 6DQ
Director NameMr Andrew Peter Godwin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(66 years, 11 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 August 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakdale Close
Pensnett
Brierley Hill
West Midlands
DY5 4PY
Director NameKeith Charles Dodd
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(66 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 June 2022)
RoleVp Sales Europe
Country of ResidenceEngland
Correspondence AddressRetford Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9WH
Secretary NameMr Andrew Peter Godwin
StatusResigned
Appointed31 July 2018(66 years, 11 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 August 2018)
RoleCompany Director
Correspondence Address5 Oakdale Close
Pensnett
Brierley Hill
West Midlands
DY5 4PY
Secretary NameMr Keith Charles Dodd
StatusResigned
Appointed02 January 2019(67 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 June 2022)
RoleCompany Director
Correspondence AddressRetford Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9WH
Director NameMr David Richard Guernsey
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2019(67 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 June 2022)
RoleSvp, President Europe
Country of ResidenceEngland
Correspondence AddressRetford Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9WH
Director NameMr William James Graburn Christensen
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySwiss
StatusResigned
Appointed23 June 2022(70 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressJeld-Wen Uk Limited 5th Floor Radcliffe House
Blenheim Court
Solihull
B91 2AA
Director NameMr Nigel Jonathan Dilks
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2023(72 years after company formation)
Appointment Duration5 months, 1 week (resigned 21 February 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRetford Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9WH

Contact

Websitejeld-wen.co.uk
Telephone0845 1222890
Telephone regionUnknown

Location

Registered AddressRetford Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9WH
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardRother Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

108.4m at £0.2Rjac LTD
100.00%
Ordinary

Financials

Year2014
Turnover£113,764,000
Gross Profit£18,327,000
Net Worth£18,400,000
Cash£4,000
Current Liabilities£55,860,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 6 days from now)

Charges

28 June 2002Delivered on: 12 July 2002
Satisfied on: 24 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 June 2002Delivered on: 12 July 2002
Satisfied on: 24 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land and buildings on the eastern and south east sides of thorpe road, melton mowbray t/no: LT186121 and LT317276. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
28 June 2002Delivered on: 12 July 2002
Satisfied on: 24 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land at watch house lane, bentley, doncaster t/no: SYK413495. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
28 June 2002Delivered on: 12 July 2002
Satisfied on: 24 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land and buildings on the north side of waveney drive, lowestoft t/no: SK92445. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
28 June 2002Delivered on: 12 July 2002
Satisfied on: 24 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as woodhouse mill, retford road and land and buildings lying to the south of sherfield road t/no: SYK316881. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
29 June 2000Delivered on: 11 July 2000
Satisfied on: 31 July 2002
Persons entitled: Bank of America, National Association as Trustee for the Beneficiaries (The Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and each obligor to any beneficiary on any account whatsoever under or pursuant to the terms of any of the finance documents and/or in connection with the agreement under the terms of the finance documents.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 June 2000Delivered on: 11 July 2000
Satisfied on: 31 July 2002
Persons entitled: Bank of America, National Association as Trustee for the Beneficiaries

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any of the finance documents.
Particulars: Property k/a watch house lane (south side) doncaster south yorkshire t/no SYK413495 all rental and other income by way of specific charge all deeds and documents from time to time the benefit of any covenants all proceeds of capital the benefit of any contract for the sale letting or other disposal of the property all rights title and interest in and to the policies all moveable plant machinery implements building materials of all kinds.
Fully Satisfied
29 June 2000Delivered on: 11 July 2000
Satisfied on: 31 July 2002
Persons entitled: Bank of America, National Association as Trustee for the Beneficiaries

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any of the finance documents.
Particulars: Property k/a woodhouse mill retford road sheffield road south yorkshire t/nos SYK316881 and SYK195884N all rental and other income by way of specific charge all deeds and documents from time to time the benefit of any covenants all proceeds of capital the benefit of any contract for the sale letting or other disposal of the property all rights title and interest in and to the policies all moveable plant machinery implements building materials of all kinds.
Fully Satisfied
25 November 2011Delivered on: 28 November 2011
Satisfied on: 18 March 2015
Persons entitled: Hsbc France

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
13 October 2011Delivered on: 15 October 2011
Satisfied on: 18 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
27 October 2009Delivered on: 2 November 2009
Satisfied on: 19 October 2011
Persons entitled: Nordea Bank Ab (Publ) (the Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor and each grantor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Security agreement re properties I.E. land and buildings at penrith industrial estate castletown penrith f/h t/n CU6191, woodhouse mill retford road rotherham f/h t/n SYK195884, land and buildings on the east side of thorpe road melton mowbray f/h t/n LT317276 details for further properties please see form MG01 see image for full details.
Fully Satisfied
16 August 2004Delivered on: 19 August 2004
Satisfied on: 24 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings at myers lane, penrith industrial estate, castletown, penrith t/no CU6191. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
29 June 2000Delivered on: 11 July 2000
Satisfied on: 31 July 2002
Persons entitled: Bank of America, National Association as Trustee for the Beneficiaries

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any of the finance documents.
Particulars: Property k/a thorpe road melton mowbray leicestershire t/nos LT186121 and LT317276 together with all rental and other income by way of specific charge all deeds and documents from time to time the benefit of any covenants all proceeds of capital the benefit of any contract for the sale letting or other disposal of the property all rights title and interest in and to the policies all moveable plant machinery implements building materials of all kinds.
Fully Satisfied
30 January 2015Delivered on: 17 February 2015
Persons entitled: Danske Bank a/S

Classification: A registered charge
Outstanding

Filing History

9 October 2023Termination of appointment of William James Graburn Christensen as a director on 30 September 2023 (1 page)
9 October 2023Appointment of Mr Nigel Jonathan Dilks as a director on 15 September 2023 (2 pages)
11 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
7 December 2022Full accounts made up to 31 December 2021 (41 pages)
31 August 2022Termination of appointment of Lisa Marie Oxnard as a director on 31 August 2022 (1 page)
23 August 2022Appointment of Mr Jeremy Stephen Hoyle as a director on 15 August 2022 (2 pages)
25 July 2022Appointment of Mr William James Graburn Christensen as a director on 23 June 2022 (2 pages)
25 July 2022Appointment of Mr Dominic Gaffey as a director on 23 June 2022 (2 pages)
20 July 2022Termination of appointment of David Richard Guernsey as a director on 23 June 2022 (1 page)
20 July 2022Termination of appointment of Keith Charles Dodd as a director on 23 June 2022 (1 page)
20 July 2022Termination of appointment of Keith Charles Dodd as a secretary on 23 June 2022 (1 page)
6 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (41 pages)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
15 December 2020Full accounts made up to 31 December 2019 (34 pages)
5 June 2020Director's details changed for Mr Keith Charles Dodd on 5 June 2020 (2 pages)
5 June 2020Secretary's details changed for Mr Keith Charles Dodd on 5 June 2020 (1 page)
5 June 2020Director's details changed for Mr David Richard Guernsey on 5 June 2020 (2 pages)
5 June 2020Director's details changed for Mrs Lisa Marie Oxnard on 5 June 2020 (2 pages)
3 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
19 March 2020Termination of appointment of Simon David Whittaker as a director on 15 March 2020 (1 page)
19 March 2020Appointment of Mrs Lisa Marie Oxnard as a director on 16 March 2020 (2 pages)
30 October 2019Director's details changed for Mr David Richard Guernsey on 23 September 2019 (2 pages)
9 October 2019Full accounts made up to 31 December 2018 (32 pages)
19 August 2019Termination of appointment of Peter Willis Maxwell as a director on 1 August 2019 (1 page)
5 August 2019Appointment of Mr David Richard Guernsey as a director on 1 August 2019 (2 pages)
10 April 2019Change of details for Rjac Limited as a person with significant control on 24 April 2018 (2 pages)
10 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
3 January 2019Appointment of Mr Keith Charles Dodd as a secretary on 2 January 2019 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (31 pages)
17 September 2018Termination of appointment of Adrian Paul Wade as a director on 14 September 2018 (1 page)
31 August 2018Termination of appointment of Andrew Peter Godwin as a director on 23 August 2018 (1 page)
31 August 2018Termination of appointment of Andrew Peter Godwin as a secretary on 23 August 2018 (1 page)
31 July 2018Appointment of Mr Andrew Peter Godwin as a director on 31 July 2018 (2 pages)
31 July 2018Termination of appointment of Christopher Jonathan Martin as a secretary on 31 July 2018 (1 page)
31 July 2018Termination of appointment of Christopher Jonathan Martin as a director on 31 July 2018 (1 page)
31 July 2018Appointment of Mr Andrew Peter Godwin as a secretary on 31 July 2018 (2 pages)
31 July 2018Appointment of Mr Keith Charles Dodd as a director on 31 July 2018 (2 pages)
4 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (30 pages)
4 October 2017Full accounts made up to 31 December 2016 (30 pages)
31 May 2017Termination of appointment of Graeme Peter Robinson as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Graeme Peter Robinson as a director on 31 May 2017 (1 page)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
2 February 2017Director's details changed for Mr Graeme Peter Robinson on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Graeme Peter Robinson on 2 February 2017 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (28 pages)
13 October 2016Full accounts made up to 31 December 2015 (28 pages)
9 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 27,103,322
(8 pages)
9 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 27,103,322
(8 pages)
22 April 2016Appointment of Mr Graeme Peter Robinson as a director on 19 April 2016 (2 pages)
22 April 2016Termination of appointment of Michael Gordon Ward as a director on 19 April 2016 (1 page)
22 April 2016Appointment of Mr Graeme Peter Robinson as a director on 19 April 2016 (2 pages)
22 April 2016Termination of appointment of Richard John Taylor as a secretary on 19 April 2016 (1 page)
22 April 2016Termination of appointment of Richard John Taylor as a director on 19 April 2016 (1 page)
22 April 2016Termination of appointment of Michael Gordon Ward as a director on 19 April 2016 (1 page)
22 April 2016Appointment of Mr Christopher Jonathan Martin as a secretary on 19 April 2016 (2 pages)
22 April 2016Appointment of Mr Christopher Jonathan Martin as a director on 19 April 2016 (2 pages)
22 April 2016Termination of appointment of Richard John Taylor as a secretary on 19 April 2016 (1 page)
22 April 2016Termination of appointment of Richard John Taylor as a director on 19 April 2016 (1 page)
22 April 2016Appointment of Mr Christopher Jonathan Martin as a director on 19 April 2016 (2 pages)
22 April 2016Appointment of Mr Christopher Jonathan Martin as a secretary on 19 April 2016 (2 pages)
22 October 2015Appointment of Mr Peter Willis Maxwell as a director on 20 October 2015 (2 pages)
22 October 2015Appointment of Mr Peter Willis Maxwell as a director on 20 October 2015 (2 pages)
14 September 2015Full accounts made up to 31 December 2014 (29 pages)
14 September 2015Full accounts made up to 31 December 2014 (29 pages)
28 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 27,103,322
(6 pages)
28 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 27,103,322
(6 pages)
17 April 2015Appointment of Mr Simon David Whittaker as a director on 30 March 2015 (2 pages)
17 April 2015Appointment of Mr Simon David Whittaker as a director on 30 March 2015 (2 pages)
31 March 2015Termination of appointment of Christian Gunnar Retboll as a director on 27 March 2015 (1 page)
31 March 2015Termination of appointment of Christian Gunnar Retboll as a director on 27 March 2015 (1 page)
18 March 2015Satisfaction of charge 12 in full (4 pages)
18 March 2015Satisfaction of charge 13 in full (4 pages)
18 March 2015Satisfaction of charge 12 in full (4 pages)
18 March 2015Satisfaction of charge 13 in full (4 pages)
17 February 2015Registration of charge 004996220014, created on 30 January 2015 (30 pages)
17 February 2015Registration of charge 004996220014, created on 30 January 2015 (30 pages)
24 September 2014Full accounts made up to 31 December 2013 (26 pages)
24 September 2014Full accounts made up to 31 December 2013 (26 pages)
16 June 2014Director's details changed for Adrian Paul Wade on 11 June 2014 (2 pages)
16 June 2014Director's details changed for Adrian Paul Wade on 11 June 2014 (2 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 27,103,322
(7 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 27,103,322
(7 pages)
8 October 2013Appointment of Mr Christian Gunnar Retboll as a director (2 pages)
8 October 2013Appointment of Mr Christian Gunnar Retboll as a director (2 pages)
20 September 2013Full accounts made up to 31 December 2012 (25 pages)
20 September 2013Full accounts made up to 31 December 2012 (25 pages)
12 August 2013Termination of appointment of Ole Madsen as a director (1 page)
12 August 2013Termination of appointment of Ole Madsen as a director (1 page)
10 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (8 pages)
10 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (8 pages)
8 May 2013Termination of appointment of Jens Mortensen as a director (1 page)
8 May 2013Termination of appointment of Jens Mortensen as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (25 pages)
4 October 2012Full accounts made up to 31 December 2011 (25 pages)
25 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
25 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
19 October 2011Duplicate mortgage certificatecharge no:12 (5 pages)
19 October 2011Duplicate mortgage certificatecharge no:12 (5 pages)
18 October 2011Termination of appointment of Michael Ward as a secretary (1 page)
18 October 2011Appointment of Mr Richard John Taylor as a secretary (2 pages)
18 October 2011Termination of appointment of Michael Ward as a secretary (1 page)
18 October 2011Appointment of Mr Richard John Taylor as a secretary (2 pages)
17 October 2011Appointment of Mr Richard John Taylor as a director (2 pages)
17 October 2011Appointment of Mr Richard John Taylor as a director (2 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
21 September 2011Full accounts made up to 31 December 2010 (66 pages)
21 September 2011Full accounts made up to 31 December 2010 (66 pages)
11 August 2011Termination of appointment of Roderick Wendt as a director (1 page)
11 August 2011Appointment of Mr Ole Madsen as a director (2 pages)
11 August 2011Appointment of Mr Jens Bach Mortensen as a director (2 pages)
11 August 2011Appointment of Mr Ole Madsen as a director (2 pages)
11 August 2011Appointment of Mr Jens Bach Mortensen as a director (2 pages)
11 August 2011Termination of appointment of Roderick Wendt as a director (1 page)
28 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (32 pages)
5 October 2010Full accounts made up to 31 December 2009 (32 pages)
19 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
2 November 2009Particulars of a mortgage or charge / charge no: 11 (24 pages)
2 November 2009Particulars of a mortgage or charge / charge no: 11 (24 pages)
21 October 2009Full accounts made up to 31 December 2008 (25 pages)
21 October 2009Full accounts made up to 31 December 2008 (25 pages)
16 September 2009Resolutions
  • RES13 ‐ Security agreement 28/08/2009
(2 pages)
16 September 2009Resolutions
  • RES13 ‐ Security agreement 28/08/2009
(2 pages)
4 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2009Appointment terminated director daniel malicki (1 page)
23 July 2009Appointment terminated director daniel malicki (1 page)
20 July 2009Resolutions
  • RES13 ‐ Supplemental agreement 02/07/2009
(2 pages)
20 July 2009Resolutions
  • RES13 ‐ Supplemental agreement 02/07/2009
(2 pages)
7 July 2009Appointment terminated director douglas kintzinger (1 page)
7 July 2009Appointment terminated secretary douglas kintzinger (1 page)
7 July 2009Appointment terminated secretary douglas kintzinger (1 page)
7 July 2009Appointment terminated director douglas kintzinger (1 page)
1 May 2009Return made up to 28/03/09; full list of members (5 pages)
1 May 2009Return made up to 28/03/09; full list of members (5 pages)
28 October 2008Full accounts made up to 31 December 2007 (27 pages)
28 October 2008Full accounts made up to 31 December 2007 (27 pages)
25 June 2008Appointment terminated director robert turner (1 page)
25 June 2008Appointment terminated director robert turner (1 page)
24 April 2008Return made up to 28/03/08; full list of members (5 pages)
24 April 2008Return made up to 28/03/08; full list of members (5 pages)
31 August 2007Full accounts made up to 31 December 2006 (25 pages)
31 August 2007Full accounts made up to 31 December 2006 (25 pages)
25 April 2007Return made up to 28/03/07; full list of members (3 pages)
25 April 2007Return made up to 28/03/07; full list of members (3 pages)
3 March 2007Registered office changed on 03/03/07 from: watch house lane doncaster south yorkshire DN5 9LR (1 page)
3 March 2007Registered office changed on 03/03/07 from: watch house lane doncaster south yorkshire DN5 9LR (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Declaration of satisfaction of mortgage/charge (1 page)
7 August 2006Full accounts made up to 31 December 2005 (27 pages)
7 August 2006Full accounts made up to 31 December 2005 (27 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
6 April 2006Return made up to 28/03/06; full list of members (10 pages)
6 April 2006Return made up to 28/03/06; full list of members (10 pages)
8 February 2006Ad 31/01/06--------- £ si [email protected]=10000000 £ ic 17103322/27103322 (2 pages)
8 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 February 2006Nc inc already adjusted 31/01/06 (1 page)
8 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 February 2006Nc inc already adjusted 31/01/06 (1 page)
8 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 February 2006Ad 31/01/06--------- £ si [email protected]=10000000 £ ic 17103322/27103322 (2 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
11 August 2005Full accounts made up to 31 December 2004 (24 pages)
11 August 2005Full accounts made up to 31 December 2004 (24 pages)
4 May 2005Return made up to 28/03/05; full list of members (11 pages)
4 May 2005Return made up to 28/03/05; full list of members (11 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
17 September 2004Director's particulars changed (1 page)
17 September 2004Director's particulars changed (1 page)
19 August 2004Particulars of mortgage/charge (5 pages)
19 August 2004Particulars of mortgage/charge (5 pages)
27 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
27 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
15 April 2004Full accounts made up to 31 December 2003 (24 pages)
15 April 2004Full accounts made up to 31 December 2003 (24 pages)
4 May 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 May 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 April 2003Full accounts made up to 31 December 2002 (24 pages)
30 April 2003Full accounts made up to 31 December 2002 (24 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
28 January 2003Auditor's resignation (2 pages)
28 January 2003Auditor's resignation (2 pages)
31 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
19 July 2002Full accounts made up to 31 December 2001 (22 pages)
19 July 2002Full accounts made up to 31 December 2001 (22 pages)
12 July 2002Particulars of mortgage/charge (5 pages)
12 July 2002Particulars of mortgage/charge (5 pages)
12 July 2002Particulars of mortgage/charge (5 pages)
12 July 2002Particulars of mortgage/charge (5 pages)
12 July 2002Particulars of mortgage/charge (7 pages)
12 July 2002Particulars of mortgage/charge (5 pages)
12 July 2002Particulars of mortgage/charge (5 pages)
12 July 2002Particulars of mortgage/charge (5 pages)
12 July 2002Particulars of mortgage/charge (7 pages)
12 July 2002Particulars of mortgage/charge (5 pages)
16 June 2002Director's particulars changed (1 page)
16 June 2002Director's particulars changed (1 page)
25 April 2002Return made up to 28/03/02; full list of members (10 pages)
25 April 2002Return made up to 28/03/02; full list of members (10 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
29 June 2001Full accounts made up to 31 December 2000 (23 pages)
29 June 2001Full accounts made up to 31 December 2000 (23 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
6 September 2000Full accounts made up to 31 December 1999 (24 pages)
6 September 2000Full accounts made up to 31 December 1999 (24 pages)
25 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
25 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
11 July 2000Particulars of mortgage/charge (10 pages)
11 July 2000Particulars of mortgage/charge (7 pages)
11 July 2000Particulars of mortgage/charge (7 pages)
11 July 2000Particulars of mortgage/charge (10 pages)
11 July 2000Particulars of mortgage/charge (7 pages)
11 July 2000Particulars of mortgage/charge (7 pages)
11 July 2000Particulars of mortgage/charge (7 pages)
11 July 2000Particulars of mortgage/charge (7 pages)
6 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
6 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
5 July 2000Declaration of assistance for shares acquisition (25 pages)
5 July 2000Declaration of assistance for shares acquisition (25 pages)
16 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
16 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000New secretary appointed (2 pages)
21 September 1999Company name changed rugby joinery uk LIMITED\certificate issued on 21/09/99 (2 pages)
21 September 1999Company name changed rugby joinery uk LIMITED\certificate issued on 21/09/99 (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
5 May 1999Full accounts made up to 31 December 1998 (21 pages)
5 May 1999Full accounts made up to 31 December 1998 (21 pages)
9 April 1999Return made up to 28/03/99; no change of members (6 pages)
9 April 1999Return made up to 28/03/99; no change of members (6 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999New secretary appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
18 September 1998Full accounts made up to 31 December 1997 (21 pages)
18 September 1998Full accounts made up to 31 December 1997 (21 pages)
28 July 1998Auditor's resignation (2 pages)
28 July 1998Auditor's resignation (2 pages)
28 July 1998Auditor's resignation (2 pages)
28 July 1998Auditor's resignation (2 pages)
8 May 1998Return made up to 28/03/98; full list of members (8 pages)
8 May 1998Return made up to 28/03/98; full list of members (8 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
15 August 1997Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
15 August 1997Re-registration of Memorandum and Articles (12 pages)
15 August 1997Application for reregistration from PLC to private (1 page)
15 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 August 1997Re-registration of Memorandum and Articles (12 pages)
15 August 1997Application for reregistration from PLC to private (1 page)
15 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 August 1997Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
16 June 1997New secretary appointed (1 page)
16 June 1997New director appointed (1 page)
16 June 1997New director appointed (1 page)
16 June 1997Secretary resigned;director resigned (1 page)
16 June 1997New secretary appointed (1 page)
16 June 1997Secretary resigned;director resigned (1 page)
9 May 1997Full group accounts made up to 31 December 1996 (23 pages)
9 May 1997Full group accounts made up to 31 December 1996 (23 pages)
23 April 1997Return made up to 28/03/97; no change of members (6 pages)
23 April 1997Return made up to 28/03/97; no change of members (6 pages)
14 March 1997New director appointed (3 pages)
14 March 1997New director appointed (3 pages)
1 February 1997Director resigned (1 page)
1 February 1997Director resigned (1 page)
30 June 1996Full group accounts made up to 31 December 1995 (26 pages)
30 June 1996Full group accounts made up to 31 December 1995 (26 pages)
29 April 1996Return made up to 28/03/96; no change of members (6 pages)
29 April 1996Return made up to 28/03/96; no change of members (6 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Director resigned (2 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
2 June 1995Full group accounts made up to 31 December 1994 (26 pages)
2 June 1995Full group accounts made up to 31 December 1994 (26 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
10 April 1995Return made up to 28/03/95; full list of members (8 pages)
10 April 1995Return made up to 28/03/95; full list of members (8 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (118 pages)
27 May 1994Full group accounts made up to 31 December 1993 (27 pages)
27 May 1994Full group accounts made up to 31 December 1993 (27 pages)
7 May 1994Return made up to 28/03/94; no change of members (7 pages)
7 May 1994Return made up to 28/03/94; no change of members (7 pages)
13 May 1993Full group accounts made up to 31 December 1992 (26 pages)
13 May 1993Full group accounts made up to 31 December 1992 (26 pages)
26 April 1993Return made up to 28/03/93; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
26 April 1993Return made up to 28/03/93; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
1 June 1992Return made up to 28/03/92; full list of members (11 pages)
1 June 1992Return made up to 28/03/92; full list of members (11 pages)
8 May 1992Full group accounts made up to 31 December 1991 (22 pages)
8 May 1992Full group accounts made up to 31 December 1991 (22 pages)
15 May 1991Full group accounts made up to 31 December 1990 (21 pages)
15 May 1991Return made up to 28/03/91; change of members (10 pages)
15 May 1991Full group accounts made up to 31 December 1990 (21 pages)
15 May 1991Return made up to 28/03/91; change of members (10 pages)
12 June 1990Full group accounts made up to 31 December 1989 (18 pages)
12 June 1990Full group accounts made up to 31 December 1989 (18 pages)
17 May 1990Return made up to 28/03/90; full list of members (8 pages)
17 May 1990Return made up to 28/03/90; full list of members (8 pages)
18 July 1989Full group accounts made up to 31 December 1988 (18 pages)
18 July 1989Full group accounts made up to 31 December 1988 (18 pages)
11 May 1989Return made up to 30/03/89; full list of members (8 pages)
11 May 1989Return made up to 30/03/89; full list of members (8 pages)
7 February 1989Company name changed john carr (doncaster) P L C\certificate issued on 08/02/89 (2 pages)
7 February 1989Company name changed john carr (doncaster) P L C\certificate issued on 08/02/89 (2 pages)
24 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1987Full group accounts made up to 31 December 1986 (18 pages)
1 June 1987Full group accounts made up to 31 December 1986 (18 pages)
26 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
26 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
21 September 1951Incorporation (17 pages)
21 September 1951Incorporation (17 pages)