JOINERY FORMS LTD

Company Documents

DateDescription
26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/09/2426 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

04/03/244 March 2024 Liquidators' statement of receipts and payments to 2024-01-30

View Document

16/02/2316 February 2023 Appointment of a voluntary liquidator

View Document

16/02/2316 February 2023 Registered office address changed from 6 Chapel Court 2B Mundania Road London SE22 0NG England to Resolution House 12 Mill Hill Leeds LS1 5DQ on 2023-02-16

View Document

16/02/2316 February 2023 Statement of affairs

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

05/12/225 December 2022 Amended micro company accounts made up to 2020-06-30

View Document

05/12/225 December 2022 Amended micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOWITA WEGLARZ

View Document

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MR LUKASZ MARCIN WEGLARZ / 13/07/2019

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM UNIT 3 MILL LANE CROYDON CR0 4AA

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR LUKASZ MARCIN WEGLARZ / 03/07/2018

View Document

12/10/1812 October 2018 03/07/18 STATEMENT OF CAPITAL GBP 100

View Document

13/07/1813 July 2018 CESSATION OF DARIUSZ STANISLAW DZIUBEK AS A PSC

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MRS JOWITA WEGLARZ

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR DARIUSZ DZIUBEK

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOWITA WEGLARZ

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/10/175 October 2017 COMPANY NAME CHANGED L & D GENERAL BUILDING SERVICES LTD CERTIFICATE ISSUED ON 05/10/17

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MRS JOWITA WEGLARZ

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKASZ MARCIN WEGLARZ

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR LUKASZ MARCIN WEGLARZ / 01/06/2017

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARIUSZ STANISLAW DZIUBEK

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUSZ DZIUBEK / 01/07/2014

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/07/1529 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/07/1428 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM UNIT 2B 36-38 MILL GREEN ROAD MITCHAM SURREY CR4 4HZ ENGLAND

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ MARCIN WEGLARZ / 19/06/2013

View Document

30/08/1330 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/07/1223 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/07/1127 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ MARCIN WEGLARZ / 27/07/2011

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR LUKASZ WEGLARZ / 12/11/2010

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 33 LAVENDER GROVE MITCHAM SURREY CR4 3HW

View Document

02/09/102 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/09/101 September 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKASZ WEGLARZ / 02/10/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARIUSZ DZIUBEK / 02/10/2009

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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