JOINERY LIMITED

Register to unlock more data on OkredoRegister

JOINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03637467

Incorporation date

24/09/1998

Size

Dormant

Contacts

Registered address

Registered address

5 Parkgate 117 Liverpool Road, Longton, Preston PR4 5AACopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1998)
dot icon04/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon24/02/2026
Termination of appointment of Jonathan Bryan Taylor as a director on 2026-02-20
dot icon24/02/2026
Appointment of Ms Rebecca Mary Wilson as a director on 2026-02-20
dot icon24/02/2026
Appointment of Mr Shaun Iddon as a director on 2026-02-20
dot icon20/02/2026
Certificate of change of name
dot icon19/02/2026
Registered office address changed from Unit 5, 117 Liverpool Road Longton Preston PR4 5AA England to 5 Parkgate 117 Liverpool Road Longton Preston PR4 5AA on 2026-02-19
dot icon03/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon23/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon26/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon29/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon03/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon12/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon07/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon23/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon06/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon03/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon01/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon26/02/2020
Accounts for a dormant company made up to 2019-09-30
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon22/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon07/02/2019
Director's details changed for Mr Jonathan Bryan Taylor on 2019-01-26
dot icon25/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon17/08/2018
Registered office address changed from 1a Essex Street Preston PR1 1QE to Unit 5, 117 Liverpool Road Longton Preston PR4 5AA on 2018-08-17
dot icon03/05/2018
Termination of appointment of Rebecca Mary Wilson as a secretary on 2018-04-30
dot icon27/02/2018
Accounts for a dormant company made up to 2017-09-30
dot icon25/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon08/11/2016
Accounts for a dormant company made up to 2016-09-30
dot icon27/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon26/11/2015
Accounts for a dormant company made up to 2015-09-30
dot icon15/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon13/01/2015
Termination of appointment of Steven Terence Jackson as a director on 2015-01-06
dot icon06/01/2015
Accounts for a dormant company made up to 2014-09-30
dot icon02/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon16/01/2014
Accounts for a dormant company made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon14/11/2012
Accounts for a dormant company made up to 2012-09-30
dot icon25/09/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon23/11/2011
Accounts for a dormant company made up to 2011-09-30
dot icon28/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon01/11/2010
Accounts for a dormant company made up to 2010-09-30
dot icon12/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon12/10/2010
Director's details changed for Mr Jonathan Taylor on 2010-01-01
dot icon12/10/2010
Registered office address changed from Berkeley House Berkeley Street Preston PR1 7ET England on 2010-10-12
dot icon12/10/2010
Director's details changed for Mr Steven Terence Jackson on 2010-01-01
dot icon12/10/2010
Secretary's details changed for Mrs Rebecca Mary Wilson on 2010-01-01
dot icon27/10/2009
Registered office address changed from Recycling Lives Centre Essex Street Preston PR1 1QE England on 2009-10-27
dot icon14/10/2009
Accounts for a dormant company made up to 2009-09-30
dot icon12/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon09/10/2009
Registered office address changed from 72a Roman Way Industrial Estate Ribbleton Preston PR2 5BE on 2009-10-09
dot icon03/10/2008
Accounts for a dormant company made up to 2008-09-30
dot icon02/10/2008
Return made up to 24/09/08; full list of members
dot icon14/04/2008
Accounts for a dormant company made up to 2007-09-30
dot icon15/01/2008
Registered office changed on 15/01/08 from: berkeley house 15 berkeley street preston lancashire PR1 7ET
dot icon11/10/2007
Return made up to 24/09/07; full list of members
dot icon11/10/2007
Director's particulars changed
dot icon18/06/2007
Accounts for a dormant company made up to 2006-09-30
dot icon11/10/2006
Return made up to 24/09/06; full list of members
dot icon11/10/2006
Secretary's particulars changed
dot icon27/10/2005
Accounts for a dormant company made up to 2005-09-30
dot icon10/10/2005
Return made up to 24/09/05; full list of members
dot icon08/10/2004
Accounts for a dormant company made up to 2004-09-30
dot icon08/10/2004
Return made up to 24/09/04; full list of members
dot icon13/10/2003
Return made up to 24/09/03; full list of members
dot icon13/10/2003
Accounts for a dormant company made up to 2003-09-30
dot icon16/10/2002
Return made up to 24/09/02; full list of members
dot icon16/10/2002
Accounts for a dormant company made up to 2002-09-30
dot icon19/10/2001
Return made up to 24/09/01; full list of members
dot icon19/10/2001
Accounts for a dormant company made up to 2001-09-30
dot icon03/01/2001
Accounts for a dormant company made up to 2000-09-30
dot icon21/09/2000
Return made up to 24/09/00; full list of members
dot icon09/11/1999
Accounts for a dormant company made up to 1999-09-30
dot icon01/10/1999
Return made up to 24/09/99; full list of members
dot icon24/09/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
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
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Steven Terence
Director
24/09/1998 - 06/01/2015
116
Wilson, Rebecca Mary
Director
20/02/2026 - Present
16
Taylor, Jonathan Bryan
Director
24/09/1998 - 20/02/2026
47
Wilson, Rebecca Mary
Secretary
24/09/1998 - 30/04/2018
28
Iddon, Shaun
Director
20/02/2026 - Present
3

Persons with Significant Control

1
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 JOINERY LIMITED

JOINERY LIMITED is an(a) Active company incorporated on 24/09/1998 with the registered office located at 5 Parkgate 117 Liverpool Road, Longton, Preston PR4 5AA. 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 JOINERY LIMITED?

toggle

JOINERY LIMITED is currently Active. It was registered on 24/09/1998 .

Where is JOINERY LIMITED located?

toggle

JOINERY LIMITED is registered at 5 Parkgate 117 Liverpool Road, Longton, Preston PR4 5AA.

What does JOINERY LIMITED do?

toggle

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

What is the latest filing for JOINERY LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-04 with updates.