ADVANCE JOINERY GROUP LTD

Register to unlock more data on OkredoRegister

ADVANCE JOINERY GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02998505

Incorporation date

06/12/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

Old Brickyard, Pontrilas, Hereford, Herefordshire HR2 0DJCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1994)
dot icon10/04/2026
Termination of appointment of Jonathan Alfred Evans as a director on 2026-04-01
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon23/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon25/11/2024
Termination of appointment of Andrew Angus Buchanan as a director on 2024-04-08
dot icon12/07/2024
Confirmation statement made on 2024-04-09 with updates
dot icon28/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon13/02/2024
Appointment of Mr Aaron Jameson as a secretary on 2024-02-01
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon05/02/2024
Purchase of own shares.
dot icon22/01/2024
Director's details changed for Mr Andrew Angus Buchanan on 2024-01-22
dot icon22/01/2024
Director's details changed for Mr Jack Evans on 2024-01-22
dot icon19/01/2024
Confirmation statement made on 2023-12-13 with updates
dot icon02/08/2023
Termination of appointment of David George Bevan as a director on 2023-08-01
dot icon01/08/2023
Termination of appointment of Jamie Philip Davies as a director on 2023-08-01
dot icon01/08/2023
Termination of appointment of Dean Powell as a director on 2023-08-01
dot icon31/07/2023
Memorandum and Articles of Association
dot icon31/07/2023
Resolutions
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/02/2023
Certificate of change of name
dot icon06/01/2023
Confirmation statement made on 2022-12-13 with updates
dot icon06/01/2023
Termination of appointment of Eira Owen Evans as a director on 2023-01-06
dot icon27/10/2022
Termination of appointment of Lisa Jane Buchanan as a director on 2022-10-14
dot icon27/10/2022
Cessation of Andrew Angus Buchanan as a person with significant control on 2022-10-14
dot icon27/10/2022
Notification of Spokeshave Holdings Ltd as a person with significant control on 2022-10-14
dot icon27/10/2022
Appointment of Mr Jonathan Alfred Evans as a director on 2022-10-14
dot icon27/10/2022
Appointment of Mrs Eira Owen Evans as a director on 2022-10-14
dot icon27/10/2022
Appointment of Jack Evans as a director on 2022-10-14
dot icon07/07/2022
Satisfaction of charge 2 in full
dot icon24/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon13/04/2022
Appointment of Mr David George Bevan as a director on 2022-04-12
dot icon15/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon13/07/2021
Termination of appointment of Christopher Anthony Hayes as a director on 2021-07-12
dot icon07/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon10/12/2020
Confirmation statement made on 2020-11-29 with updates
dot icon26/11/2020
Appointment of Mr Dean Powell as a director on 2020-04-16
dot icon18/03/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon12/03/2020
Appointment of Mrs Lisa Jane Buchanan as a director on 2020-03-02
dot icon11/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon15/11/2019
Appointment of Mr Jamie Philip Davies as a director on 2019-11-01
dot icon14/11/2019
Appointment of Mr Christopher Anthony Hayes as a director on 2019-11-01
dot icon26/03/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon12/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon21/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon13/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon20/12/2011
Director's details changed for Mr Andrew Angus Buchanan on 2011-12-20
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon09/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon07/01/2010
Register inspection address has been changed
dot icon06/01/2010
Director's details changed for Andrew Angus Buchanan on 2009-11-29
dot icon23/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/01/2009
Return made up to 29/11/08; full list of members
dot icon06/01/2009
Director's change of particulars / andrew buchanan / 06/01/2009
dot icon08/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/04/2008
Registered office changed on 24/04/2008 from network house thorn office centre rotherwas hereford HR2 6JT
dot icon18/04/2008
Appointment terminated secretary robert buchanan
dot icon29/11/2007
Return made up to 29/11/07; full list of members
dot icon29/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/03/2007
Declaration of satisfaction of mortgage/charge
dot icon29/11/2006
Return made up to 29/11/06; full list of members
dot icon19/09/2006
Particulars of mortgage/charge
dot icon25/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon19/05/2006
Director's particulars changed
dot icon14/12/2005
Return made up to 29/11/05; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon28/06/2005
Registered office changed on 28/06/05 from: the old brickyard pontrilas herefordshire HR2 0DJ
dot icon30/11/2004
Return made up to 29/11/04; full list of members
dot icon25/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon05/12/2003
Return made up to 29/11/03; full list of members
dot icon12/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon28/11/2002
Return made up to 29/11/02; full list of members
dot icon08/04/2002
New secretary appointed
dot icon08/03/2002
Secretary resigned
dot icon07/02/2002
New secretary appointed
dot icon24/01/2002
Return made up to 29/11/01; full list of members
dot icon23/01/2002
Secretary resigned
dot icon23/01/2002
Secretary resigned
dot icon04/12/2001
Total exemption small company accounts made up to 2001-09-30
dot icon13/03/2001
Accounts for a small company made up to 2000-09-30
dot icon11/12/2000
Return made up to 29/11/00; full list of members
dot icon07/01/2000
Accounts for a small company made up to 1999-09-30
dot icon07/01/2000
Accounting reference date shortened from 31/12/99 to 30/09/99
dot icon14/12/1999
New secretary appointed
dot icon13/12/1999
Return made up to 29/11/99; full list of members
dot icon28/06/1999
Accounts for a small company made up to 1998-12-31
dot icon14/12/1998
Return made up to 06/12/98; no change of members
dot icon01/12/1998
Full accounts made up to 1997-12-31
dot icon28/01/1998
Return made up to 06/12/97; no change of members
dot icon24/10/1997
Full accounts made up to 1996-12-31
dot icon10/10/1997
Director resigned
dot icon11/12/1996
Return made up to 06/12/96; full list of members
dot icon04/10/1996
Full accounts made up to 1995-12-31
dot icon21/12/1995
Return made up to 06/12/95; full list of members
dot icon21/12/1995
New secretary appointed
dot icon21/12/1995
Director resigned
dot icon21/12/1995
Secretary resigned
dot icon27/06/1995
Particulars of mortgage/charge
dot icon22/05/1995
Registered office changed on 22/05/95 from: sunlock newcastle monmouth gwent NP5 4NT
dot icon22/05/1995
New secretary appointed
dot icon22/05/1995
New director appointed
dot icon22/05/1995
New director appointed
dot icon22/05/1995
Director resigned
dot icon31/03/1995
Secretary resigned
dot icon19/01/1995
Director's particulars changed
dot icon14/01/1995
Accounting reference date notified as 31/12
dot icon10/12/1994
Secretary resigned
dot icon06/12/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

42
2022
change arrow icon+14.89 % *

* during past year

Cash in Bank

£551,634.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
1.01M
-
0.00
480.15K
-
2022
42
894.86K
-
0.00
551.63K
-
2022
42
894.86K
-
0.00
551.63K
-

Employees

2022

Employees

42 Ascended27 % *

Net Assets(GBP)

894.86K £Descended-11.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

551.63K £Ascended14.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Jack
Director
14/10/2022 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/12/1994 - 06/12/1994
99600
Evans, Jonathan Alfred
Director
14/10/2022 - 01/04/2026
12
Evans, Eira Owen
Director
14/10/2022 - 06/01/2023
2
Buchanan, Andrew Angus
Director
24/04/1995 - 08/04/2024
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ADVANCE JOINERY GROUP LTD

ADVANCE JOINERY GROUP LTD is an(a) Active company incorporated on 06/12/1994 with the registered office located at Old Brickyard, Pontrilas, Hereford, Herefordshire HR2 0DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE JOINERY GROUP LTD?

toggle

ADVANCE JOINERY GROUP LTD is currently Active. It was registered on 06/12/1994 .

Where is ADVANCE JOINERY GROUP LTD located?

toggle

ADVANCE JOINERY GROUP LTD is registered at Old Brickyard, Pontrilas, Hereford, Herefordshire HR2 0DJ.

What does ADVANCE JOINERY GROUP LTD do?

toggle

ADVANCE JOINERY GROUP LTD operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

How many employees does ADVANCE JOINERY GROUP LTD have?

toggle

ADVANCE JOINERY GROUP LTD had 42 employees in 2022.

What is the latest filing for ADVANCE JOINERY GROUP LTD?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Jonathan Alfred Evans as a director on 2026-04-01.