JOINTING TECH LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Full accounts made up to 2024-07-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

15/03/2415 March 2024 Full accounts made up to 2023-07-31

View Document

11/01/2411 January 2024 Termination of appointment of Wolseley Directors Limited as a director on 2023-12-31

View Document

11/01/2411 January 2024 Appointment of Ms Nicola Thomas as a director on 2024-01-01

View Document

11/01/2411 January 2024 Appointment of Mr Nicky Paul Randle as a director on 2024-01-01

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

22/02/2322 February 2023 Full accounts made up to 2022-07-31

View Document

23/12/2123 December 2021 Certificate of change of name

View Document

02/12/212 December 2021 Appointment of Mr Nicky Randle as a secretary on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Wolseley Uk Directors Limited as a director on 2021-12-01

View Document

02/12/212 December 2021 Notification of Wolseley Uk Limited as a person with significant control on 2021-12-01

View Document

02/12/212 December 2021 Cessation of Jointing Technologies Acquisitions Limited as a person with significant control on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Mr Simon Gray as a director on 2021-12-01

View Document

02/12/212 December 2021 Registered office address changed from Unit 19 Woking Business Park Albert Drive Woking Surrey GU21 5JY to 2 Kingmaker Court Gallows Hill Warwick CV34 6DY on 2021-12-02

View Document

02/12/212 December 2021 Current accounting period extended from 2022-03-31 to 2022-07-31

View Document

02/12/212 December 2021 Termination of appointment of Adam Jeffrey Lloyd as a director on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Joanne Lloyd as a secretary on 2021-12-01

View Document

26/11/2126 November 2021 Full accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Satisfaction of charge 2 in full

View Document

12/11/2112 November 2021 Satisfaction of charge 4 in full

View Document

21/10/2121 October 2021 Satisfaction of charge 022816680006 in full

View Document

21/10/2121 October 2021 Satisfaction of charge 5 in full

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

24/12/1924 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022816680006

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

15/02/1815 February 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOINTING TECHNOLOGIES ACQUISITIONS LIMITED

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY LLOYD

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALAN LLOYD / 28/06/2015

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LLOYD / 28/06/2015

View Document

05/08/165 August 2016 SECRETARY'S CHANGE OF PARTICULARS / JOANNE LLOYD / 28/06/2015

View Document

05/08/165 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

05/08/165 August 2016 SAIL ADDRESS CHANGED FROM: GREENWAYS DANESHILL THE HOCKERING WOKING SURREY BN3 6PQ

View Document

20/05/1620 May 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

22/03/1622 March 2016 AUDITOR'S RESIGNATION

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/07/1513 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALAN LLOYD / 01/04/2015

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/07/1118 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

18/07/1118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNE MORRISSEY / 01/01/2011

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/07/1015 July 2010 SAIL ADDRESS CREATED

View Document

15/07/1015 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/07/1015 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 RETURN MADE UP TO 27/06/09; NO CHANGE OF MEMBERS

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/09/089 September 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/03/0621 March 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/03/0618 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0019 July 2000 REGISTERED OFFICE CHANGED ON 19/07/00 FROM: UNIT 19 WOKING BUSINESS PARK ALBERT DRIVE WOKING SURREY GU21 5JY

View Document

19/07/0019 July 2000 REGISTERED OFFICE CHANGED ON 19/07/00

View Document

19/07/0019 July 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/07/0019 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/12/9921 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9816 July 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/11/9429 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/947 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/07/945 July 1994 RETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/05/9418 May 1994 AUDITOR'S RESIGNATION

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/08/9322 August 1993 RETURN MADE UP TO 27/06/93; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/04/936 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/935 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9228 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/06/9219 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9219 June 1992 RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 AUDITOR'S RESIGNATION

View Document

15/10/9115 October 1991 REGISTERED OFFICE CHANGED ON 15/10/91 FROM: VERITAS HOUSE CHERTSEY ROAD WOKING SURREY GU21 5BD

View Document

15/10/9115 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/07/917 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/07/917 July 1991 RETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/06/9018 June 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/904 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8912 December 1989 REGISTERED OFFICE CHANGED ON 12/12/89 FROM: 37 CHERTSEY ROAD CHOBHAM WOKING SURREY GU 248

View Document

17/11/8917 November 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/01/8919 January 1989 WD 21/12/88 AD 21/10/88--------- £ SI 98@1=98 £ IC 2/100

View Document

14/09/8814 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 REGISTERED OFFICE CHANGED ON 14/09/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

28/07/8828 July 1988 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