Company NameTimber & Joinery Supplies Limited
DirectorMark Donald Waters
Company StatusActive
Company Number04823867
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Mark Donald Waters
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2003(1 day after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Gillroyd Terrace
Morley
Leeds
LS27 8DD
Secretary NameJanet Elisabeth Platt
NationalityBritish
StatusResigned
Appointed08 July 2003(1 day after company formation)
Appointment Duration5 years, 12 months (resigned 01 July 2009)
RoleTeaching Asst
Correspondence Address35 Grosvenor Road
Batley
West Yorkshire
WF17 0LN
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websitewww.joinerysuppliesltd.com/
Telephone07 830234141
Telephone regionMobile

Location

Registered Address22 Gillroyd Terrace
Morley
Leeds
LS27 8DD
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mark Waters
100.00%
Ordinary

Financials

Year2014
Net Worth£23,551
Cash£62,039
Current Liabilities£51,436

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Filing History

15 January 2024Micro company accounts made up to 31 July 2023 (5 pages)
14 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 July 2022 (5 pages)
25 July 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
9 February 2022Micro company accounts made up to 31 July 2021 (5 pages)
19 August 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
23 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
7 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
29 January 2020Micro company accounts made up to 31 July 2019 (5 pages)
16 July 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
25 January 2019Micro company accounts made up to 31 July 2018 (5 pages)
2 August 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
12 January 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
12 January 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
12 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
26 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 October 2015Director's details changed for Mr Mark Donald Waters on 23 October 2015 (2 pages)
29 October 2015Registered office address changed from 14 Harthill, Gildersome Morley Leeds LS27 7EU to 22 Gillroyd Terrace Morley Leeds LS27 8DD on 29 October 2015 (1 page)
29 October 2015Director's details changed for Mr Mark Donald Waters on 23 October 2015 (2 pages)
29 October 2015Registered office address changed from 14 Harthill, Gildersome Morley Leeds LS27 7EU to 22 Gillroyd Terrace Morley Leeds LS27 8DD on 29 October 2015 (1 page)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Director's details changed for Mr Mark Donald Waters on 6 January 2014 (2 pages)
5 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Director's details changed for Mr Mark Donald Waters on 6 January 2014 (2 pages)
5 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Director's details changed for Mr Mark Donald Waters on 6 January 2014 (2 pages)
26 February 2014Registered office address changed from 35 Grosvenor Road Batley West Yorkshire WF17 0LN England on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 35 Grosvenor Road Batley West Yorkshire WF17 0LN England on 26 February 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 January 2014Director's details changed for Mr Mark Donald Waters on 6 January 2014 (2 pages)
30 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 January 2014Director's details changed for Mr Mark Donald Waters on 6 January 2014 (2 pages)
30 January 2014Director's details changed for Mr Mark Donald Waters on 6 January 2014 (2 pages)
2 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
16 May 2013Director's details changed for Mr Mark Donald Waters on 14 May 2013 (2 pages)
16 May 2013Registered office address changed from 29 Bittern Rise Morley Leeds West Yorkshire LS27 8GH United Kingdom on 16 May 2013 (1 page)
16 May 2013Director's details changed for Mr Mark Donald Waters on 14 May 2013 (2 pages)
16 May 2013Registered office address changed from 29 Bittern Rise Morley Leeds West Yorkshire LS27 8GH United Kingdom on 16 May 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 December 2010Registered office address changed from 27 Bittern Rise Morley Leeds LS27 8GH United Kingdom on 15 December 2010 (1 page)
15 December 2010Registered office address changed from 27 Bittern Rise Morley Leeds LS27 8GH United Kingdom on 15 December 2010 (1 page)
2 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
2 September 2010Director's details changed for Mark Donald Waters on 7 July 2010 (2 pages)
2 September 2010Director's details changed for Mark Donald Waters on 7 July 2010 (2 pages)
2 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
2 September 2010Director's details changed for Mark Donald Waters on 7 July 2010 (2 pages)
2 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 August 2009Return made up to 07/07/09; full list of members (3 pages)
4 August 2009Return made up to 07/07/09; full list of members (3 pages)
23 July 2009Appointment terminated secretary janet platt (1 page)
23 July 2009Appointment terminated secretary janet platt (1 page)
9 July 2009Director's change of particulars / mark waters / 22/06/2009 (1 page)
9 July 2009Director's change of particulars / mark waters / 22/06/2009 (1 page)
9 July 2009Registered office changed on 09/07/2009 from 35 grosvenor road batley west yorkshire WF17 0LN (1 page)
9 July 2009Registered office changed on 09/07/2009 from 35 grosvenor road batley west yorkshire WF17 0LN (1 page)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 November 2008Return made up to 07/07/08; full list of members (3 pages)
24 November 2008Return made up to 07/07/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 December 2007Return made up to 07/07/07; full list of members (2 pages)
12 December 2007Return made up to 07/07/07; full list of members (2 pages)
31 October 2007Amended accounts made up to 31 July 2005 (5 pages)
31 October 2007Amended accounts made up to 31 July 2006 (6 pages)
31 October 2007Amended accounts made up to 31 July 2005 (5 pages)
31 October 2007Amended accounts made up to 31 July 2006 (6 pages)
20 June 2007Amended accounts made up to 31 July 2005 (5 pages)
20 June 2007Amended accounts made up to 31 July 2005 (5 pages)
11 June 2007Registered office changed on 11/06/07 from: 27 bittern rise morley leeds yorkshire LS27 8GH (1 page)
11 June 2007Registered office changed on 11/06/07 from: 27 bittern rise morley leeds yorkshire LS27 8GH (1 page)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 May 2007Secretary's particulars changed (1 page)
25 May 2007Secretary's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
27 July 2006Return made up to 07/07/06; full list of members (6 pages)
27 July 2006Return made up to 07/07/06; full list of members (6 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 September 2005Return made up to 07/07/05; full list of members (6 pages)
2 September 2005Return made up to 07/07/05; full list of members (6 pages)
23 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
30 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003Registered office changed on 22/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Registered office changed on 22/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
22 July 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
7 July 2003Incorporation (12 pages)
7 July 2003Incorporation (12 pages)