About

Registered Number: 03856222
Date of Incorporation: 11/10/1999 (24 years and 6 months ago)
Company Status: Liquidation
Registered Address: Unit 11 Pekes Farm, Nash Street, Hailsham, East Sussex, BN27 4AD

 

Having been setup in 1999, D.An.D. Joinery Ltd have registered office in Hailsham, East Sussex. The organisation has 2 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IVIMY, Christopher Robert 21 November 2009 - 1
Secretary Name Appointed Resigned Total Appointments
IVIMY, Daniel Christopher 21 November 2009 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 10 August 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 27 October 2010
AAMD - Amended Accounts 30 March 2010
AA - Annual Accounts 05 February 2010
TM01 - Termination of appointment of director 20 December 2009
AP01 - Appointment of director 06 December 2009
TM01 - Termination of appointment of director 06 December 2009
AP03 - Appointment of secretary 06 December 2009
AR01 - Annual Return 10 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 01 December 2006
AAMD - Amended Accounts 12 June 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 17 November 2004
395 - Particulars of a mortgage or charge 28 September 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 13 November 2003
395 - Particulars of a mortgage or charge 21 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 12 November 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 13 August 2001
363s - Annual Return 17 November 2000
287 - Change in situation or address of Registered Office 21 September 2000
225 - Change of Accounting Reference Date 14 February 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
287 - Change in situation or address of Registered Office 27 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
287 - Change in situation or address of Registered Office 14 October 1999
NEWINC - New incorporation documents 11 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 24 September 2004 Outstanding

N/A

Charge by way of debenture 07 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.