Company NameS M Joinery (East Riding) Limited
Company StatusDissolved
Company Number07767557
CategoryPrivate Limited Company
Incorporation Date8 September 2011(12 years, 7 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Simon Mills
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2011(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
Secretary NameMs Marie Craig
StatusResigned
Appointed08 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Horizon Court
Audax Close Clifton Moor
York
North Yorkshire
YO30 4US

Contact

Websitesmjoineryeastriding.co.uk

Location

Registered AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Simon Paul Mills
100.00%
Ordinary

Financials

Year2014
Net Worth£2,972
Cash£45
Current Liabilities£12,493

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

10 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
1 September 2020Registered office address changed from Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW United Kingdom to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 1 September 2020 (1 page)
1 September 2020Director's details changed for Mr Simon Mills on 19 June 2020 (2 pages)
1 September 2020Change of details for Mr Simon Paul Mills as a person with significant control on 19 June 2020 (2 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
14 May 2020Registered office address changed from 3 Horizon Court Audax Close Clifton Moor York North Yorkshire YO30 4US to Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW on 14 May 2020 (1 page)
14 May 2020Director's details changed for Mr Simon Mills on 31 March 2020 (2 pages)
14 May 2020Change of details for Mr Simon Paul Mills as a person with significant control on 31 March 2020 (2 pages)
10 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
4 March 2019Director's details changed for Mr Simon Mills on 4 March 2019 (2 pages)
18 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
13 September 2018Change of details for Mr Simon Paul Mills as a person with significant control on 1 September 2018 (2 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
13 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
14 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
21 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 February 2013Previous accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
21 February 2013Previous accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
4 July 2012Termination of appointment of Marie Craig as a secretary (1 page)
4 July 2012Termination of appointment of Marie Craig as a secretary (1 page)
8 September 2011Incorporation (23 pages)
8 September 2011Incorporation (23 pages)