Company NameJoinery Contract Services Ltd
Company StatusDissolved
Company Number08223551
CategoryPrivate Limited Company
Incorporation Date21 September 2012(11 years, 7 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NamesSHNJ Limited and L & S Contracting Ltd

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Lisa Marie Nicholson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2012(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressC/O Clark Business Recovery Limited 26 York Place
Leeds
West Yorkshire
LS1 2EY
Director NameMr Steven Hugh Nicholson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Clark Business Recovery Limited 26 York Place
Leeds
West Yorkshire
LS1 2EY
Director NameMr Dean Harston
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(1 month, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2014)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House Chapel Lane
Billingley, Little Houghton
Barnsley
South Yorkshire
S72 0HZ
Director NameMr Mark Edward Senior
Date of BirthDecember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed19 November 2012(1 month, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2014)
RoleEstimating Director
Country of ResidenceEngland
Correspondence AddressWentworth House Chapel Lane
Billingley, Little Houghton
Barnsley
South Yorkshire
S72 0HZ

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1Lisa Marie Nicholson
50.00%
Ordinary
50 at £1Steven Hugh Nicholson
50.00%
Ordinary

Financials

Year2014
Net Worth£300,577
Cash£60,875
Current Liabilities£272,287

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

7 September 2017Delivered on: 22 September 2017
Persons entitled: Steven Hugh Nicholson and Lisa Marie Nicholson

Classification: A registered charge
Particulars: 3 langdale road barnsley south yorkshire S71 1AF title number SYK338901.
Outstanding
7 December 2015Delivered on: 14 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 December 2014Delivered on: 18 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 3 langdale road barnsley.
Outstanding

Filing History

6 December 2017Statement of affairs (8 pages)
6 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-22
(1 page)
6 December 2017Appointment of a voluntary liquidator (1 page)
21 November 2017Registered office address changed from 3 Langdale Road Barnsley South Yorkshire S71 1AF to Clark Business Recovery Ltd 26 York Place Leeds West Yorkshire LS1 2EY on 21 November 2017 (1 page)
9 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-09
(3 pages)
27 September 2017Change of details for Mr Steven Hugh Nicholson as a person with significant control on 1 September 2017 (2 pages)
27 September 2017Director's details changed for Mr Steven Hugh Nicholson on 1 September 2017 (2 pages)
27 September 2017Director's details changed for Mrs Lisa Marie Nicholson on 1 September 2017 (2 pages)
27 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
27 September 2017Change of details for Mrs Lisa Marie Nicholson as a person with significant control on 1 September 2017 (2 pages)
22 September 2017Registration of charge 082235510003, created on 7 September 2017 (42 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
14 December 2015Registration of charge 082235510002, created on 7 December 2015 (42 pages)
1 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
23 February 2015Registered office address changed from C/O L & S Contracting Ltd Wentworth House Chapel Lane Billingley, Little Houghton Barnsley South Yorkshire S72 0HZ to 3 Langdale Road Barnsley South Yorkshire S71 1AF on 23 February 2015 (1 page)
16 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 December 2014Registration of charge 082235510001, created on 12 December 2014 (40 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
22 September 2014Termination of appointment of Dean Harston as a director on 1 September 2014 (1 page)
22 September 2014Termination of appointment of Mark Edward Senior as a director on 1 September 2014 (1 page)
22 September 2014Termination of appointment of Mark Edward Senior as a director on 1 September 2014 (1 page)
22 September 2014Termination of appointment of Dean Harston as a director on 1 September 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
14 December 2012Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB on 14 December 2012 (1 page)
19 November 2012Appointment of Mr Mark Edward Senior as a director (2 pages)
19 November 2012Appointment of Mr Dean Harston as a director (2 pages)
8 October 2012Company name changed shnj LIMITED\certificate issued on 08/10/12
  • RES15 ‐ Change company name resolution on 2012-10-05
  • NM01 ‐ Change of name by resolution
(3 pages)
21 September 2012Incorporation (33 pages)