JOINTWRIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Change of details for Mr David James Dandy as a person with significant control on 2025-01-13

View Document

04/06/254 June 2025 Change of details for Mr Timothy Mark Cobley as a person with significant control on 2025-01-13

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

14/04/2514 April 2025 Termination of appointment of Stephanie Jane Dandy as a secretary on 2025-01-12

View Document

14/04/2514 April 2025 Termination of appointment of Stephanie Jane Dandy as a director on 2025-01-12

View Document

14/04/2514 April 2025 Cessation of Stephanie Jane Dandy as a person with significant control on 2025-01-12

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/05/239 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Appointment of Mr James Edward Oliver Dandy as a director on 2021-09-23

View Document

27/09/2127 September 2021 Appointment of Ms Emma Jane Dandy as a director on 2021-09-23

View Document

02/06/212 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/06/185 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES DANDY / 03/07/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE JANE DANDY / 03/07/2017

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA

View Document

19/07/1719 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE JANE DANDY / 03/07/2017

View Document

17/05/1717 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES DANDY / 02/12/2014

View Document

02/12/142 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE JANE DANDY / 02/12/2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE JANE DANDY / 02/12/2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE JANE DANDY / 28/11/2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES DANDY / 28/11/2014

View Document

29/04/1429 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

15/04/1415 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

15/04/1315 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

25/03/1325 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/04/1219 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 30/12/10 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE JANE DANDY / 06/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES DANDY / 06/04/2010

View Document

18/03/1018 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0917 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA

View Document

17/04/0917 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DANDY / 01/01/2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE DANDY / 01/01/2008

View Document

13/03/0813 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0214 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/06/975 June 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/05/9623 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/05/9531 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/09/9315 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/06/938 June 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

31/05/9231 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/06/916 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

20/12/9020 December 1990 RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/05/9016 May 1990 REGISTERED OFFICE CHANGED ON 16/05/90 FROM: 2 ST MARYS ROAD TONBRIDGE KENT TN9 2LB

View Document

08/03/908 March 1990 AUDITOR'S RESIGNATION

View Document

19/01/9019 January 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/02/8922 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/10/8714 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/10/8714 October 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 RETURN MADE UP TO 02/12/85; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/03/8710 March 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document


More Company Information
Recently Viewed
  • SIRBU LTD


  • 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