DERBY JOINERY LIMITED

Register to unlock more data on OkredoRegister

DERBY JOINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01615045

Incorporation date

18/02/1982

Size

Dormant

Contacts

Registered address

Registered address

Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 7TRCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1983)
dot icon31/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2023
First Gazette notice for voluntary strike-off
dot icon08/08/2023
Application to strike the company off the register
dot icon17/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon04/05/2023
Change of details for Sir Robert Mcalpine Limited as a person with significant control on 2023-05-04
dot icon07/07/2022
Termination of appointment of John Paul Cole as a director on 2022-06-30
dot icon07/07/2022
Appointment of Mrs Lorna Jean Emmett as a director on 2022-06-30
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon10/06/2022
Accounts for a dormant company made up to 2021-10-31
dot icon23/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon22/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon04/11/2020
Accounts for a dormant company made up to 2019-10-31
dot icon22/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon17/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon03/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon05/09/2018
Appointment of Mr James Leighton More as a director on 2018-09-04
dot icon05/09/2018
Termination of appointment of Miles Colin Shelley as a director on 2018-09-04
dot icon27/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon02/08/2017
Accounts for a dormant company made up to 2016-10-31
dot icon01/08/2017
Termination of appointment of Andrew Reginald Bolt as a director on 2017-07-31
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon27/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon31/05/2016
Accounts for a dormant company made up to 2015-10-31
dot icon30/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon22/01/2015
Accounts for a dormant company made up to 2014-10-31
dot icon19/09/2014
Auditor's resignation
dot icon15/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon24/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon01/07/2013
Termination of appointment of Robert Walker as a secretary
dot icon01/07/2013
Appointment of Mr Kevin John Pearson as a secretary
dot icon21/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon02/05/2013
Full accounts made up to 2012-10-31
dot icon18/10/2012
Registered office address changed from Mcalpine House Po Box 25 Pytchley Lodge Road Kettering Northants NN15 6AW on 2012-10-18
dot icon21/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon22/03/2012
Full accounts made up to 2011-10-31
dot icon20/09/2011
Statement of company's objects
dot icon20/09/2011
Resolutions
dot icon22/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon03/02/2011
Full accounts made up to 2010-10-31
dot icon20/07/2010
Full accounts made up to 2009-10-31
dot icon22/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon24/11/2009
Secretary's details changed for Mr Robert Peter Walker on 2009-10-30
dot icon24/11/2009
Director's details changed for Mr Andrew Reginald Bolt on 2009-10-30
dot icon23/06/2009
Return made up to 20/06/09; full list of members
dot icon23/04/2009
Full accounts made up to 2008-10-31
dot icon25/06/2008
Return made up to 20/06/08; full list of members
dot icon29/04/2008
Full accounts made up to 2007-10-31
dot icon26/06/2007
Return made up to 20/06/07; full list of members
dot icon24/05/2007
Full accounts made up to 2006-10-31
dot icon05/09/2006
Full accounts made up to 2005-10-31
dot icon22/06/2006
Return made up to 20/06/06; full list of members
dot icon29/11/2005
New secretary appointed
dot icon29/11/2005
Secretary resigned
dot icon03/08/2005
Full accounts made up to 2004-10-31
dot icon24/06/2005
Return made up to 20/06/05; full list of members
dot icon27/05/2005
New director appointed
dot icon10/03/2005
Director resigned
dot icon01/09/2004
Full accounts made up to 2003-10-31
dot icon20/07/2004
Return made up to 20/06/04; no change of members
dot icon30/12/2003
Full accounts made up to 2002-10-31
dot icon27/06/2003
Return made up to 20/06/03; full list of members
dot icon18/10/2002
Secretary resigned
dot icon18/10/2002
New secretary appointed
dot icon04/09/2002
Particulars of mortgage/charge
dot icon19/08/2002
Full accounts made up to 2001-10-31
dot icon25/06/2002
Return made up to 20/06/02; full list of members
dot icon25/06/2002
Registered office changed on 25/06/02 from: 1A heanor road smalley derbyshire DE7 6DW
dot icon16/04/2002
Certificate of change of name
dot icon13/03/2002
New director appointed
dot icon25/06/2001
Return made up to 20/06/01; full list of members
dot icon04/05/2001
Full accounts made up to 2000-10-31
dot icon28/06/2000
Return made up to 20/06/00; full list of members
dot icon22/04/2000
Full accounts made up to 1999-10-31
dot icon04/07/1999
Return made up to 20/06/99; change of members
dot icon26/05/1999
New director appointed
dot icon16/05/1999
Director resigned
dot icon23/04/1999
Full accounts made up to 1998-10-31
dot icon23/09/1998
Director resigned
dot icon14/07/1998
Return made up to 20/06/98; full list of members
dot icon03/06/1998
Full accounts made up to 1997-10-31
dot icon31/01/1998
New director appointed
dot icon23/01/1998
Director resigned
dot icon06/08/1997
Full accounts made up to 1996-10-31
dot icon02/07/1997
Return made up to 20/06/97; no change of members
dot icon15/01/1997
Director resigned
dot icon18/07/1996
Return made up to 20/06/96; no change of members
dot icon04/04/1996
Full accounts made up to 1995-10-31
dot icon25/11/1995
Declaration of satisfaction of mortgage/charge
dot icon25/11/1995
Declaration of satisfaction of mortgage/charge
dot icon14/08/1995
Director resigned;new director appointed
dot icon24/07/1995
Secretary resigned;new secretary appointed
dot icon27/06/1995
Return made up to 20/06/95; full list of members
dot icon15/06/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Director resigned
dot icon28/06/1994
Full accounts made up to 1993-10-31
dot icon27/06/1994
Return made up to 20/06/94; no change of members
dot icon17/05/1994
Particulars of mortgage/charge
dot icon05/07/1993
Return made up to 20/06/93; full list of members
dot icon01/07/1993
Full accounts made up to 1992-10-31
dot icon04/06/1993
Declaration of satisfaction of mortgage/charge
dot icon06/05/1993
Particulars of mortgage/charge
dot icon12/08/1992
Director's particulars changed
dot icon24/06/1992
Return made up to 20/06/92; full list of members
dot icon17/06/1992
Full accounts made up to 1991-10-31
dot icon04/03/1992
New director appointed
dot icon06/11/1991
Director resigned
dot icon04/07/1991
Full accounts made up to 1990-10-31
dot icon04/07/1991
Return made up to 20/06/91; no change of members
dot icon28/06/1990
Full accounts made up to 1989-10-31
dot icon28/06/1990
Return made up to 20/06/90; full list of members
dot icon14/07/1989
Director resigned;new director appointed
dot icon03/05/1989
Full accounts made up to 1988-10-31
dot icon02/05/1989
Return made up to 05/04/89; full list of members
dot icon21/12/1988
Secretary resigned;new secretary appointed
dot icon21/12/1988
New director appointed
dot icon05/07/1988
Full accounts made up to 1987-10-31
dot icon05/07/1988
Return made up to 22/06/88; full list of members
dot icon03/03/1988
Registered office changed on 03/03/88 from: 90 uttoxeter old road derby
dot icon04/08/1987
Full accounts made up to 1986-10-31
dot icon04/08/1987
Return made up to 02/07/87; full list of members
dot icon16/02/1987
Particulars of mortgage/charge
dot icon16/02/1987
Particulars of mortgage/charge
dot icon12/01/1987
Particulars of mortgage/charge
dot icon15/08/1986
Full accounts made up to 1985-10-31
dot icon15/08/1986
Return made up to 01/07/86; full list of members
dot icon14/10/1983
Accounts made up to 1982-10-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2022
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DERBY JOINERY LIMITED

DERBY JOINERY LIMITED is an(a) Dissolved company incorporated on 18/02/1982 with the registered office located at Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 7TR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DERBY JOINERY LIMITED?

toggle

DERBY JOINERY LIMITED is currently Dissolved. It was registered on 18/02/1982 and dissolved on 31/10/2023.

Where is DERBY JOINERY LIMITED located?

toggle

DERBY JOINERY LIMITED is registered at Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 7TR.

What does DERBY JOINERY LIMITED do?

toggle

DERBY JOINERY LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for DERBY JOINERY LIMITED?

toggle

The latest filing was on 31/10/2023: Final Gazette dissolved via voluntary strike-off.