Blenheim Court
Solihull
B91 2AA
Director Name | Mr Jeremy Stephen Hoyle |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(70 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Director, Cfo |
Country of Residence | England |
Correspondence Address | Jeld-Wen Uk Limited 5th Floor Radcliffe House Lode Lane Solihull B91 2AA |
Director Name | Mr Gustavo Dos Santos Maya Vianna |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Portuguese,Brazilian |
Status | Current |
Appointed | 21 February 2024(72 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | Retford Road Woodhouse Mill Sheffield South Yorkshire S13 9WH |
Director Name | Mr Alan Luntley |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | Glebe House Melton Road Waltham On The Wolds Melton Mowbray Leicestershire LE14 2AJ |
Director Name | Mr Graham Howard Grant |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(40 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 June 1997) |
Role | Company Director |
Correspondence Address | The Old Barn Cusworth Doncaster South Yorkshire DN5 7TR |
Director Name | Mr Richard Martin Fawcett |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(40 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harewood Grange Pontefract Road Thorpe Audlin Pontefract West Yorkshire WF8 3HJ |
Director Name | Mr Peter John Carr |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 20 Warning Tongue Lane Bessacarr Doncaster South Yorkshire DN4 6TD |
Director Name | Mr Jan Ernst De Vries |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 March 1992(40 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | De Buorren 41 Hh Lippenhuizen 8408 Foreign |
Secretary Name | Mr Graham Howard Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(40 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 June 1997) |
Role | Company Director |
Correspondence Address | The Old Barn Cusworth Doncaster South Yorkshire DN5 7TR |
Director Name | Barry Lax |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(43 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 17 Riverside Gardens Auckley Doncaster South Yorkshire DN9 3QE |
Director Name | James Terence Gregory |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1999) |
Role | Director Sales And Marketing |
Correspondence Address | 88 London Road Retford Nottinghamshire DN22 7DX |
Director Name | John Reginald Holmes |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 8 Parklands Knowsley Village Prescot Merseyside L34 0JH |
Secretary Name | Mr David Stirland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 360 Thorne Road Doncaster South Yorkshire DN2 5AN |
Director Name | Mr Melvin Graham Copper |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(46 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pipers Goldsmiths Avenue Crowborough East Sussex TN6 1RH |
Director Name | David Hunter |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(47 years after company formation) |
Appointment Duration | 10 months (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | Meadow View, Castle Farm Ladyfield Road, Thorpe Salvin Worksop Nottinghamshire S80 3JN |
Secretary Name | Malcolm Stuart Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(47 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 15 Farm Street Harbury Leamington Spa Warwickshire CV33 9LR |
Director Name | William Peter Long |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(47 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | Vine Cottage Ashwell Royston Hertfordshire SG7 5NW |
Director Name | Douglas Paul Kintzinger |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1999(47 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 March 2009) |
Role | Senior Vice President |
Correspondence Address | 1761 Quail Ridge Drive Klamath Falls Oregon 97601 United States |
Director Name | Franklin Day De Vaul |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 1999(48 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2002) |
Role | Company Executive |
Correspondence Address | 248 Mountain View Blvd. Klamath Falls 97601 Oregon Usa Foreign |
Secretary Name | Mr Michael Gordon Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(48 years, 1 month after company formation) |
Appointment Duration | 11 years, 12 months (resigned 10 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Aspin Lane Knaresborough North Yorkshire HG5 8EP |
Secretary Name | Brent Kap |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 February 2001(49 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 August 2005) |
Role | Vice President |
Correspondence Address | 5930 Sunset Ridge Klamath Falls Oregon 97601 United States |
Secretary Name | Douglas Paul Kintzinger |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 February 2001(49 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 March 2009) |
Role | Senior Vice President |
Correspondence Address | 1761 Quail Ridge Drive Klamath Falls Oregon 97601 United States |
Director Name | Vivienne Lucy Freemantle |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(49 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2005) |
Role | European Managing Director |
Correspondence Address | 4 Heywood View Barlborough Chesterfield Derbyshire S43 4WY |
Director Name | Randy George Cox |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(49 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 May 2006) |
Role | Chief Executive |
Correspondence Address | 26 Barmstedt Drive Oakham Rutland LE15 6RG |
Director Name | David Rodney Heads |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(50 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2005) |
Role | Managing Director |
Correspondence Address | 25 Malaga Close Newcastle Upon Tyne Tyne & Wear NE5 1YB |
Director Name | Mr Ole Madsen |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 August 2011(59 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 July 2013) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | 17 Golfparken Dk-9670 Logstor Denmark |
Secretary Name | Mr Richard John Taylor |
---|---|
Status | Resigned |
Appointed | 10 October 2011(60 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 April 2016) |
Role | Company Director |
Correspondence Address | 149 Bilborough Road Nottingham NG8 4DS |
Secretary Name | Mr Christopher Jonathan Martin |
---|---|
Status | Resigned |
Appointed | 19 April 2016(64 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | 12 Lonsdale Meadows Boston Spa Wetherby West Yorkshire LS23 6DQ |
Director Name | Mr Andrew Peter Godwin |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(66 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 August 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oakdale Close Pensnett Brierley Hill West Midlands DY5 4PY |
Director Name | Keith Charles Dodd |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(66 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 June 2022) |
Role | Vp Sales Europe |
Country of Residence | England |
Correspondence Address | Retford Road Woodhouse Mill Sheffield South Yorkshire S13 9WH |
Secretary Name | Mr Andrew Peter Godwin |
---|---|
Status | Resigned |
Appointed | 31 July 2018(66 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 August 2018) |
Role | Company Director |
Correspondence Address | 5 Oakdale Close Pensnett Brierley Hill West Midlands DY5 4PY |
Secretary Name | Mr Keith Charles Dodd |
---|---|
Status | Resigned |
Appointed | 02 January 2019(67 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 June 2022) |
Role | Company Director |
Correspondence Address | Retford Road Woodhouse Mill Sheffield South Yorkshire S13 9WH |
Director Name | Mr David Richard Guernsey |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2019(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 June 2022) |
Role | Svp, President Europe |
Country of Residence | England |
Correspondence Address | Retford Road Woodhouse Mill Sheffield South Yorkshire S13 9WH |
Director Name | Mr William James Graburn Christensen |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 June 2022(70 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Jeld-Wen Uk Limited 5th Floor Radcliffe House Blenheim Court Solihull B91 2AA |
Director Name | Mr Nigel Jonathan Dilks |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2023(72 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 February 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Retford Road Woodhouse Mill Sheffield South Yorkshire S13 9WH |
Website | jeld-wen.co.uk |
---|---|
Telephone | 0845 1222890 |
Telephone region | Unknown |
Registered Address | Retford Road Woodhouse Mill Sheffield South Yorkshire S13 9WH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Aston cum Aughton |
Ward | Rother Vale |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
108.4m at £0.2 | Rjac LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £113,764,000 |
Gross Profit | £18,327,000 |
Net Worth | £18,400,000 |
Cash | £4,000 |
Current Liabilities | £55,860,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (1 week, 6 days from now) |
28 June 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 2015 | Delivered on: 17 February 2015 Persons entitled: Danske Bank a/S Classification: A registered charge Outstanding |
9 October 2023 | Termination of appointment of William James Graburn Christensen as a director on 30 September 2023 (1 page) |
---|---|
9 October 2023 | Appointment of Mr Nigel Jonathan Dilks as a director on 15 September 2023 (2 pages) |
11 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
7 December 2022 | Full accounts made up to 31 December 2021 (41 pages) |
31 August 2022 | Termination of appointment of Lisa Marie Oxnard as a director on 31 August 2022 (1 page) |
23 August 2022 | Appointment of Mr Jeremy Stephen Hoyle as a director on 15 August 2022 (2 pages) |
25 July 2022 | Appointment of Mr William James Graburn Christensen as a director on 23 June 2022 (2 pages) |
25 July 2022 | Appointment of Mr Dominic Gaffey as a director on 23 June 2022 (2 pages) |
20 July 2022 | Termination of appointment of David Richard Guernsey as a director on 23 June 2022 (1 page) |
20 July 2022 | Termination of appointment of Keith Charles Dodd as a director on 23 June 2022 (1 page) |
20 July 2022 | Termination of appointment of Keith Charles Dodd as a secretary on 23 June 2022 (1 page) |
6 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (41 pages) |
29 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
15 December 2020 | Full accounts made up to 31 December 2019 (34 pages) |
5 June 2020 | Director's details changed for Mr Keith Charles Dodd on 5 June 2020 (2 pages) |
5 June 2020 | Secretary's details changed for Mr Keith Charles Dodd on 5 June 2020 (1 page) |
5 June 2020 | Director's details changed for Mr David Richard Guernsey on 5 June 2020 (2 pages) |
5 June 2020 | Director's details changed for Mrs Lisa Marie Oxnard on 5 June 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
19 March 2020 | Termination of appointment of Simon David Whittaker as a director on 15 March 2020 (1 page) |
19 March 2020 | Appointment of Mrs Lisa Marie Oxnard as a director on 16 March 2020 (2 pages) |
30 October 2019 | Director's details changed for Mr David Richard Guernsey on 23 September 2019 (2 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
19 August 2019 | Termination of appointment of Peter Willis Maxwell as a director on 1 August 2019 (1 page) |
5 August 2019 | Appointment of Mr David Richard Guernsey as a director on 1 August 2019 (2 pages) |
10 April 2019 | Change of details for Rjac Limited as a person with significant control on 24 April 2018 (2 pages) |
10 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
3 January 2019 | Appointment of Mr Keith Charles Dodd as a secretary on 2 January 2019 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
17 September 2018 | Termination of appointment of Adrian Paul Wade as a director on 14 September 2018 (1 page) |
31 August 2018 | Termination of appointment of Andrew Peter Godwin as a director on 23 August 2018 (1 page) |
31 August 2018 | Termination of appointment of Andrew Peter Godwin as a secretary on 23 August 2018 (1 page) |
31 July 2018 | Appointment of Mr Andrew Peter Godwin as a director on 31 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Christopher Jonathan Martin as a secretary on 31 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Christopher Jonathan Martin as a director on 31 July 2018 (1 page) |
31 July 2018 | Appointment of Mr Andrew Peter Godwin as a secretary on 31 July 2018 (2 pages) |
31 July 2018 | Appointment of Mr Keith Charles Dodd as a director on 31 July 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
31 May 2017 | Termination of appointment of Graeme Peter Robinson as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Graeme Peter Robinson as a director on 31 May 2017 (1 page) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
2 February 2017 | Director's details changed for Mr Graeme Peter Robinson on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Graeme Peter Robinson on 2 February 2017 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
9 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
22 April 2016 | Appointment of Mr Graeme Peter Robinson as a director on 19 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Michael Gordon Ward as a director on 19 April 2016 (1 page) |
22 April 2016 | Appointment of Mr Graeme Peter Robinson as a director on 19 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Richard John Taylor as a secretary on 19 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Richard John Taylor as a director on 19 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Michael Gordon Ward as a director on 19 April 2016 (1 page) |
22 April 2016 | Appointment of Mr Christopher Jonathan Martin as a secretary on 19 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Christopher Jonathan Martin as a director on 19 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Richard John Taylor as a secretary on 19 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Richard John Taylor as a director on 19 April 2016 (1 page) |
22 April 2016 | Appointment of Mr Christopher Jonathan Martin as a director on 19 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Christopher Jonathan Martin as a secretary on 19 April 2016 (2 pages) |
22 October 2015 | Appointment of Mr Peter Willis Maxwell as a director on 20 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Peter Willis Maxwell as a director on 20 October 2015 (2 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (29 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (29 pages) |
28 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
17 April 2015 | Appointment of Mr Simon David Whittaker as a director on 30 March 2015 (2 pages) |
17 April 2015 | Appointment of Mr Simon David Whittaker as a director on 30 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Christian Gunnar Retboll as a director on 27 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Christian Gunnar Retboll as a director on 27 March 2015 (1 page) |
18 March 2015 | Satisfaction of charge 12 in full (4 pages) |
18 March 2015 | Satisfaction of charge 13 in full (4 pages) |
18 March 2015 | Satisfaction of charge 12 in full (4 pages) |
18 March 2015 | Satisfaction of charge 13 in full (4 pages) |
17 February 2015 | Registration of charge 004996220014, created on 30 January 2015 (30 pages) |
17 February 2015 | Registration of charge 004996220014, created on 30 January 2015 (30 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
16 June 2014 | Director's details changed for Adrian Paul Wade on 11 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Adrian Paul Wade on 11 June 2014 (2 pages) |
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
8 October 2013 | Appointment of Mr Christian Gunnar Retboll as a director (2 pages) |
8 October 2013 | Appointment of Mr Christian Gunnar Retboll as a director (2 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
12 August 2013 | Termination of appointment of Ole Madsen as a director (1 page) |
12 August 2013 | Termination of appointment of Ole Madsen as a director (1 page) |
10 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (8 pages) |
10 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Termination of appointment of Jens Mortensen as a director (1 page) |
8 May 2013 | Termination of appointment of Jens Mortensen as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
25 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (8 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
19 October 2011 | Duplicate mortgage certificatecharge no:12 (5 pages) |
19 October 2011 | Duplicate mortgage certificatecharge no:12 (5 pages) |
18 October 2011 | Termination of appointment of Michael Ward as a secretary (1 page) |
18 October 2011 | Appointment of Mr Richard John Taylor as a secretary (2 pages) |
18 October 2011 | Termination of appointment of Michael Ward as a secretary (1 page) |
18 October 2011 | Appointment of Mr Richard John Taylor as a secretary (2 pages) |
17 October 2011 | Appointment of Mr Richard John Taylor as a director (2 pages) |
17 October 2011 | Appointment of Mr Richard John Taylor as a director (2 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (66 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (66 pages) |
11 August 2011 | Termination of appointment of Roderick Wendt as a director (1 page) |
11 August 2011 | Appointment of Mr Ole Madsen as a director (2 pages) |
11 August 2011 | Appointment of Mr Jens Bach Mortensen as a director (2 pages) |
11 August 2011 | Appointment of Mr Ole Madsen as a director (2 pages) |
11 August 2011 | Appointment of Mr Jens Bach Mortensen as a director (2 pages) |
11 August 2011 | Termination of appointment of Roderick Wendt as a director (1 page) |
28 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (32 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (32 pages) |
19 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Particulars of a mortgage or charge / charge no: 11 (24 pages) |
2 November 2009 | Particulars of a mortgage or charge / charge no: 11 (24 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
16 September 2009 | Resolutions
|
16 September 2009 | Resolutions
|
4 August 2009 | Resolutions
|
4 August 2009 | Resolutions
|
23 July 2009 | Appointment terminated director daniel malicki (1 page) |
23 July 2009 | Appointment terminated director daniel malicki (1 page) |
20 July 2009 | Resolutions
|
20 July 2009 | Resolutions
|
7 July 2009 | Appointment terminated director douglas kintzinger (1 page) |
7 July 2009 | Appointment terminated secretary douglas kintzinger (1 page) |
7 July 2009 | Appointment terminated secretary douglas kintzinger (1 page) |
7 July 2009 | Appointment terminated director douglas kintzinger (1 page) |
1 May 2009 | Return made up to 28/03/09; full list of members (5 pages) |
1 May 2009 | Return made up to 28/03/09; full list of members (5 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (27 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (27 pages) |
25 June 2008 | Appointment terminated director robert turner (1 page) |
25 June 2008 | Appointment terminated director robert turner (1 page) |
24 April 2008 | Return made up to 28/03/08; full list of members (5 pages) |
24 April 2008 | Return made up to 28/03/08; full list of members (5 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (25 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (25 pages) |
25 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
25 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
3 March 2007 | Registered office changed on 03/03/07 from: watch house lane doncaster south yorkshire DN5 9LR (1 page) |
3 March 2007 | Registered office changed on 03/03/07 from: watch house lane doncaster south yorkshire DN5 9LR (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2006 | Full accounts made up to 31 December 2005 (27 pages) |
7 August 2006 | Full accounts made up to 31 December 2005 (27 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
6 April 2006 | Return made up to 28/03/06; full list of members (10 pages) |
6 April 2006 | Return made up to 28/03/06; full list of members (10 pages) |
8 February 2006 | Ad 31/01/06--------- £ si [email protected]=10000000 £ ic 17103322/27103322 (2 pages) |
8 February 2006 | Resolutions
|
8 February 2006 | Resolutions
|
8 February 2006 | Resolutions
|
8 February 2006 | Resolutions
|
8 February 2006 | Nc inc already adjusted 31/01/06 (1 page) |
8 February 2006 | Resolutions
|
8 February 2006 | Nc inc already adjusted 31/01/06 (1 page) |
8 February 2006 | Resolutions
|
8 February 2006 | Ad 31/01/06--------- £ si [email protected]=10000000 £ ic 17103322/27103322 (2 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Full accounts made up to 31 December 2004 (24 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (24 pages) |
4 May 2005 | Return made up to 28/03/05; full list of members (11 pages) |
4 May 2005 | Return made up to 28/03/05; full list of members (11 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
17 September 2004 | Director's particulars changed (1 page) |
17 September 2004 | Director's particulars changed (1 page) |
19 August 2004 | Particulars of mortgage/charge (5 pages) |
19 August 2004 | Particulars of mortgage/charge (5 pages) |
27 April 2004 | Return made up to 28/03/04; full list of members
|
27 April 2004 | Return made up to 28/03/04; full list of members
|
15 April 2004 | Full accounts made up to 31 December 2003 (24 pages) |
15 April 2004 | Full accounts made up to 31 December 2003 (24 pages) |
4 May 2003 | Return made up to 28/03/03; full list of members
|
4 May 2003 | Return made up to 28/03/03; full list of members
|
30 April 2003 | Full accounts made up to 31 December 2002 (24 pages) |
30 April 2003 | Full accounts made up to 31 December 2002 (24 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
28 January 2003 | Auditor's resignation (2 pages) |
28 January 2003 | Auditor's resignation (2 pages) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
19 July 2002 | Full accounts made up to 31 December 2001 (22 pages) |
19 July 2002 | Full accounts made up to 31 December 2001 (22 pages) |
12 July 2002 | Particulars of mortgage/charge (5 pages) |
12 July 2002 | Particulars of mortgage/charge (5 pages) |
12 July 2002 | Particulars of mortgage/charge (5 pages) |
12 July 2002 | Particulars of mortgage/charge (5 pages) |
12 July 2002 | Particulars of mortgage/charge (7 pages) |
12 July 2002 | Particulars of mortgage/charge (5 pages) |
12 July 2002 | Particulars of mortgage/charge (5 pages) |
12 July 2002 | Particulars of mortgage/charge (5 pages) |
12 July 2002 | Particulars of mortgage/charge (7 pages) |
12 July 2002 | Particulars of mortgage/charge (5 pages) |
16 June 2002 | Director's particulars changed (1 page) |
16 June 2002 | Director's particulars changed (1 page) |
25 April 2002 | Return made up to 28/03/02; full list of members (10 pages) |
25 April 2002 | Return made up to 28/03/02; full list of members (10 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
29 June 2001 | Full accounts made up to 31 December 2000 (23 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (23 pages) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | Return made up to 28/03/01; full list of members
|
27 April 2001 | Return made up to 28/03/01; full list of members
|
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (24 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (24 pages) |
25 July 2000 | Resolutions
|
25 July 2000 | Resolutions
|
11 July 2000 | Particulars of mortgage/charge (10 pages) |
11 July 2000 | Particulars of mortgage/charge (7 pages) |
11 July 2000 | Particulars of mortgage/charge (7 pages) |
11 July 2000 | Particulars of mortgage/charge (10 pages) |
11 July 2000 | Particulars of mortgage/charge (7 pages) |
11 July 2000 | Particulars of mortgage/charge (7 pages) |
11 July 2000 | Particulars of mortgage/charge (7 pages) |
11 July 2000 | Particulars of mortgage/charge (7 pages) |
6 July 2000 | Resolutions
|
6 July 2000 | Resolutions
|
5 July 2000 | Declaration of assistance for shares acquisition (25 pages) |
5 July 2000 | Declaration of assistance for shares acquisition (25 pages) |
16 April 2000 | Return made up to 28/03/00; full list of members
|
16 April 2000 | Return made up to 28/03/00; full list of members
|
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | New secretary appointed (2 pages) |
21 September 1999 | Company name changed rugby joinery uk LIMITED\certificate issued on 21/09/99 (2 pages) |
21 September 1999 | Company name changed rugby joinery uk LIMITED\certificate issued on 21/09/99 (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
5 May 1999 | Full accounts made up to 31 December 1998 (21 pages) |
5 May 1999 | Full accounts made up to 31 December 1998 (21 pages) |
9 April 1999 | Return made up to 28/03/99; no change of members (6 pages) |
9 April 1999 | Return made up to 28/03/99; no change of members (6 pages) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New secretary appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (21 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (21 pages) |
28 July 1998 | Auditor's resignation (2 pages) |
28 July 1998 | Auditor's resignation (2 pages) |
28 July 1998 | Auditor's resignation (2 pages) |
28 July 1998 | Auditor's resignation (2 pages) |
8 May 1998 | Return made up to 28/03/98; full list of members (8 pages) |
8 May 1998 | Return made up to 28/03/98; full list of members (8 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
15 August 1997 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
15 August 1997 | Re-registration of Memorandum and Articles (12 pages) |
15 August 1997 | Application for reregistration from PLC to private (1 page) |
15 August 1997 | Resolutions
|
15 August 1997 | Re-registration of Memorandum and Articles (12 pages) |
15 August 1997 | Application for reregistration from PLC to private (1 page) |
15 August 1997 | Resolutions
|
15 August 1997 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
16 June 1997 | New secretary appointed (1 page) |
16 June 1997 | New director appointed (1 page) |
16 June 1997 | New director appointed (1 page) |
16 June 1997 | Secretary resigned;director resigned (1 page) |
16 June 1997 | New secretary appointed (1 page) |
16 June 1997 | Secretary resigned;director resigned (1 page) |
9 May 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
9 May 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
23 April 1997 | Return made up to 28/03/97; no change of members (6 pages) |
23 April 1997 | Return made up to 28/03/97; no change of members (6 pages) |
14 March 1997 | New director appointed (3 pages) |
14 March 1997 | New director appointed (3 pages) |
1 February 1997 | Director resigned (1 page) |
1 February 1997 | Director resigned (1 page) |
30 June 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
30 June 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
29 April 1996 | Return made up to 28/03/96; no change of members (6 pages) |
29 April 1996 | Return made up to 28/03/96; no change of members (6 pages) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | Director resigned (2 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
2 June 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
2 June 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
10 April 1995 | Return made up to 28/03/95; full list of members (8 pages) |
10 April 1995 | Return made up to 28/03/95; full list of members (8 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (118 pages) |
27 May 1994 | Full group accounts made up to 31 December 1993 (27 pages) |
27 May 1994 | Full group accounts made up to 31 December 1993 (27 pages) |
7 May 1994 | Return made up to 28/03/94; no change of members (7 pages) |
7 May 1994 | Return made up to 28/03/94; no change of members (7 pages) |
13 May 1993 | Full group accounts made up to 31 December 1992 (26 pages) |
13 May 1993 | Full group accounts made up to 31 December 1992 (26 pages) |
26 April 1993 | Return made up to 28/03/93; no change of members
|
26 April 1993 | Return made up to 28/03/93; no change of members
|
1 June 1992 | Return made up to 28/03/92; full list of members (11 pages) |
1 June 1992 | Return made up to 28/03/92; full list of members (11 pages) |
8 May 1992 | Full group accounts made up to 31 December 1991 (22 pages) |
8 May 1992 | Full group accounts made up to 31 December 1991 (22 pages) |
15 May 1991 | Full group accounts made up to 31 December 1990 (21 pages) |
15 May 1991 | Return made up to 28/03/91; change of members (10 pages) |
15 May 1991 | Full group accounts made up to 31 December 1990 (21 pages) |
15 May 1991 | Return made up to 28/03/91; change of members (10 pages) |
12 June 1990 | Full group accounts made up to 31 December 1989 (18 pages) |
12 June 1990 | Full group accounts made up to 31 December 1989 (18 pages) |
17 May 1990 | Return made up to 28/03/90; full list of members (8 pages) |
17 May 1990 | Return made up to 28/03/90; full list of members (8 pages) |
18 July 1989 | Full group accounts made up to 31 December 1988 (18 pages) |
18 July 1989 | Full group accounts made up to 31 December 1988 (18 pages) |
11 May 1989 | Return made up to 30/03/89; full list of members (8 pages) |
11 May 1989 | Return made up to 30/03/89; full list of members (8 pages) |
7 February 1989 | Company name changed john carr (doncaster) P L C\certificate issued on 08/02/89 (2 pages) |
7 February 1989 | Company name changed john carr (doncaster) P L C\certificate issued on 08/02/89 (2 pages) |
24 May 1988 | Resolutions
|
24 May 1988 | Resolutions
|
1 June 1987 | Full group accounts made up to 31 December 1986 (18 pages) |
1 June 1987 | Full group accounts made up to 31 December 1986 (18 pages) |
26 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 September 1951 | Incorporation (17 pages) |
21 September 1951 | Incorporation (17 pages) |