JOINERY FIXING AND FINISHING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

15/11/2415 November 2024 Termination of appointment of Jason Peter Storr as a director on 2024-10-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/08/2428 August 2024 Director's details changed for Mr Tony Richard Groves on 2024-08-28

View Document

28/08/2428 August 2024 Change of details for Mr Tony Richard Groves as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Cessation of Claire Louise Groves as a person with significant control on 2024-08-15

View Document

28/08/2428 August 2024 Termination of appointment of Claire Louise Groves as a director on 2024-08-15

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

23/02/2423 February 2024 Director's details changed for Mr Tony Richard Groves on 2024-02-01

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-10-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

25/02/2225 February 2022 Director's details changed for Tony Groves on 2022-02-18

View Document

25/02/2225 February 2022 Director's details changed for Claire Groves on 2022-02-18

View Document

27/01/2227 January 2022 Previous accounting period extended from 2021-04-30 to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/10/214 October 2021 Registered office address changed from The Business Store 98-100 High Road Rayleigh SS6 7AE England to Unit P1 London Road Sittingbourne ME10 1NQ on 2021-10-04

View Document

23/03/2123 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/03/2019 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079427370001

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR CHRISTOPHER LUCOMBE TESTER

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / CLAIRE GROVES / 09/10/2018

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / TONY GROVES / 09/10/2018

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM FIRST FLOOR 69 HIGH STREET RAYLEIGH ESSEX SS6 7EJ

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/06/1524 June 2015 DISS40 (DISS40(SOAD))

View Document

23/06/1523 June 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/02/1510 February 2015 DIRECTOR APPOINTED MR MICHAEL BRYAN LAURENCE HILL

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/11/1421 November 2014 PREVEXT FROM 28/02/2014 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

09/02/129 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company