CENTRAL JOINERY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CENTRAL JOINERY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01563037

Incorporation date

20/05/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Atlas Accountancy Ltd, Suite 7, Europa House, 11 Marsham Way, Gerrards Cross SL9 8BQCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1987)
dot icon18/03/2026
Notification of Ana Maria Ridley as a person with significant control on 2019-05-01
dot icon18/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon22/04/2025
Registered office address changed from C/O Atlas Accountancy Ltd South Park Chambers South Park Gerrards Cross Bucks SL9 8HF United Kingdom to C/O Atlas Accountancy Ltd, Suite 7, Europa House 11 Marsham Way Gerrards Cross SL9 8BQ on 2025-04-22
dot icon09/04/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon11/02/2025
Registered office address changed from South Park Chambers South Park Gerrards Cross SL9 8HF England to C/O Atlas Accountancy Ltd South Park Chambers South Park Gerrards Cross Bucks SL9 8HF on 2025-02-11
dot icon23/07/2024
Total exemption full accounts made up to 2024-05-31
dot icon26/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon21/04/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon07/09/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon10/09/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon14/06/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon21/09/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon22/07/2020
Registered office address changed from 33 Bower Way Cippenhan Slough Berkshire SL1 5HW to South Park Chambers South Park Gerrards Cross SL9 8HF on 2020-07-22
dot icon29/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon08/07/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon15/05/2019
Appointment of Ana Maria Ridley as a director on 2019-05-15
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with updates
dot icon11/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon03/12/2018
Termination of appointment of David John Lambert as a director on 2018-11-30
dot icon03/12/2018
Cessation of David John Lambert as a person with significant control on 2018-11-30
dot icon27/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon12/11/2018
Resolutions
dot icon22/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon28/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/01/2017
Termination of appointment of Caroline Anne Archer as a secretary on 2016-11-30
dot icon10/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon05/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon03/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon02/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon18/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon23/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon03/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon03/12/2009
Director's details changed for David John Lambert on 2009-11-01
dot icon03/12/2009
Director's details changed for Stephen Ridley on 2009-11-01
dot icon27/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon24/12/2008
Return made up to 03/12/08; full list of members
dot icon03/12/2007
Return made up to 03/12/07; full list of members
dot icon07/11/2007
New director appointed
dot icon02/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon18/12/2006
Return made up to 03/12/06; full list of members
dot icon09/05/2006
Director resigned
dot icon02/05/2006
£ ic 100/50 07/04/06 £ sr 50@1=50
dot icon02/05/2006
Resolutions
dot icon21/04/2006
Resolutions
dot icon29/03/2006
Secretary resigned
dot icon29/03/2006
New secretary appointed
dot icon12/12/2005
Return made up to 03/12/05; full list of members
dot icon17/10/2005
Accounts for a small company made up to 2005-05-31
dot icon19/05/2005
Accounts for a small company made up to 2004-05-31
dot icon30/03/2005
Declaration of satisfaction of mortgage/charge
dot icon10/12/2004
Return made up to 03/12/04; full list of members
dot icon24/09/2004
Full accounts made up to 2003-05-31
dot icon14/12/2003
Return made up to 03/12/03; full list of members
dot icon14/12/2003
New secretary appointed
dot icon31/03/2003
Accounts for a small company made up to 2002-05-31
dot icon20/12/2002
Return made up to 03/12/02; full list of members
dot icon18/04/2002
Accounts for a small company made up to 2001-05-31
dot icon05/02/2002
Registered office changed on 05/02/02 from: 25 queen street maidenhead berkshire SL6 1NB
dot icon11/01/2002
Return made up to 03/12/01; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-05-31
dot icon07/12/2000
Return made up to 03/12/00; full list of members
dot icon03/04/2000
Accounts for a small company made up to 1999-05-31
dot icon05/12/1999
Return made up to 03/12/99; full list of members
dot icon26/03/1999
Accounts for a small company made up to 1998-05-31
dot icon09/02/1999
Return made up to 03/12/98; full list of members
dot icon02/12/1998
Registered office changed on 02/12/98 from: 6 porter street baker street london W1M 1MZ
dot icon02/12/1998
Return made up to 03/12/97; no change of members
dot icon29/07/1998
Full accounts made up to 1997-05-31
dot icon28/05/1998
Return made up to 03/12/96; no change of members
dot icon04/04/1997
Full accounts made up to 1996-05-31
dot icon09/04/1996
Full accounts made up to 1995-05-31
dot icon12/03/1996
Return made up to 03/12/95; full list of members
dot icon05/04/1995
Accounts for a small company made up to 1994-05-31
dot icon26/01/1995
Particulars of mortgage/charge
dot icon05/01/1995
Return made up to 03/12/94; no change of members
dot icon18/03/1994
Accounts for a small company made up to 1993-05-31
dot icon21/02/1994
Return made up to 03/12/93; no change of members
dot icon04/12/1992
Return made up to 03/12/92; full list of members
dot icon10/11/1992
Accounts for a small company made up to 1992-05-31
dot icon02/04/1992
Accounts for a small company made up to 1990-05-31
dot icon26/03/1992
Return made up to 03/12/91; full list of members
dot icon26/03/1992
Accounts for a small company made up to 1991-05-31
dot icon26/03/1992
Return made up to 31/12/90; no change of members
dot icon12/04/1990
Accounts for a small company made up to 1989-05-31
dot icon12/04/1990
Accounts for a small company made up to 1988-05-31
dot icon12/04/1990
Accounts for a small company made up to 1987-05-31
dot icon12/04/1990
Return made up to 03/12/89; full list of members
dot icon12/04/1990
Return made up to 31/12/88; full list of members
dot icon12/04/1990
Return made up to 31/12/87; full list of members
dot icon08/10/1987
Particulars of mortgage/charge
dot icon05/09/1987
Full accounts made up to 1986-05-31
dot icon05/09/1987
Return made up to 01/09/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
577.27K
-
0.00
352.82K
-
2022
0
605.31K
-
0.00
396.19K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ridley, Stephen John
Director
01/11/2007 - Present
1
Mrs Ana Maria Ridley
Director
15/05/2019 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL JOINERY SERVICES LIMITED

CENTRAL JOINERY SERVICES LIMITED is an(a) Active company incorporated on 20/05/1981 with the registered office located at C/O Atlas Accountancy Ltd, Suite 7, Europa House, 11 Marsham Way, Gerrards Cross SL9 8BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL JOINERY SERVICES LIMITED?

toggle

CENTRAL JOINERY SERVICES LIMITED is currently Active. It was registered on 20/05/1981 .

Where is CENTRAL JOINERY SERVICES LIMITED located?

toggle

CENTRAL JOINERY SERVICES LIMITED is registered at C/O Atlas Accountancy Ltd, Suite 7, Europa House, 11 Marsham Way, Gerrards Cross SL9 8BQ.

What does CENTRAL JOINERY SERVICES LIMITED do?

toggle

CENTRAL JOINERY SERVICES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CENTRAL JOINERY SERVICES LIMITED?

toggle

The latest filing was on 18/03/2026: Notification of Ana Maria Ridley as a person with significant control on 2019-05-01.