About

Registered Number: 01382339
Date of Incorporation: 04/08/1978 (46 years and 8 months ago)
Company Status: Active
Registered Address: Corporation Mill, Corporation, Street, Sowerby Bridge, Halifax, West Yorkshire, HX6 2QQ

 

J. & C. Joel Ltd was registered on 04 August 1978, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. J. & C. Joel Ltd has 16 directors listed as Wheelwright, Joseph Levi, Corbett, Matthew James, Kellett, Lauren, Wheelwright, James Thomas, Wheelwright, Pauline Lillian, Blackett, Fiona Dorothy Jane, Connolly, Martin, Figg, Stephen, Griffiths, Tony, Jordan, John Graham, Milne, Michael John, Pinder, David Douglas, Taylor, Mark James, Thorpe, John Barry, Walsh, Andrew Paul, Wynne, Peter Joseph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORBETT, Matthew James 09 July 2018 - 1
KELLETT, Lauren 10 December 2019 - 1
WHEELWRIGHT, James Thomas 05 July 2004 - 1
BLACKETT, Fiona Dorothy Jane 01 August 2014 30 June 2016 1
CONNOLLY, Martin 01 July 2015 23 June 2017 1
FIGG, Stephen 05 July 2004 31 January 2016 1
GRIFFITHS, Tony 31 March 2009 30 June 2016 1
JORDAN, John Graham N/A 30 June 2009 1
MILNE, Michael John N/A 31 December 2000 1
PINDER, David Douglas 18 October 1993 30 June 1995 1
TAYLOR, Mark James 05 July 2004 28 February 2015 1
THORPE, John Barry N/A 28 September 1992 1
WALSH, Andrew Paul 08 May 2000 02 February 2016 1
WYNNE, Peter Joseph 04 January 1995 31 October 2000 1
Secretary Name Appointed Resigned Total Appointments
WHEELWRIGHT, Joseph Levi 31 May 2002 - 1
WHEELWRIGHT, Pauline Lillian N/A 30 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
AP01 - Appointment of director 16 December 2019
TM01 - Termination of appointment of director 10 December 2019
CS01 - N/A 17 July 2019
CH01 - Change of particulars for director 17 July 2019
AA - Annual Accounts 22 May 2019
AA01 - Change of accounting reference date 29 March 2019
AP01 - Appointment of director 10 July 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 04 July 2017
TM01 - Termination of appointment of director 26 June 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
TM01 - Termination of appointment of director 21 June 2016
AA - Annual Accounts 08 May 2016
MR04 - N/A 04 February 2016
TM01 - Termination of appointment of director 02 February 2016
AP01 - Appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
MR04 - N/A 25 January 2016
MR04 - N/A 25 January 2016
MR04 - N/A 25 January 2016
MR04 - N/A 25 January 2016
AR01 - Annual Return 27 October 2015
AP01 - Appointment of director 14 July 2015
AA - Annual Accounts 13 July 2015
MR01 - N/A 02 June 2015
MR01 - N/A 01 June 2015
MR01 - N/A 01 June 2015
TM01 - Termination of appointment of director 13 March 2015
AR01 - Annual Return 23 October 2014
AP01 - Appointment of director 08 August 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 29 October 2012
AUD - Auditor's letter of resignation 17 July 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 20 October 2011
MEM/ARTS - N/A 21 July 2011
RESOLUTIONS - N/A 12 July 2011
SH01 - Return of Allotment of shares 12 July 2011
CC04 - Statement of companies objects 12 July 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
AA - Annual Accounts 26 March 2010
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AR01 - Annual Return 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
395 - Particulars of a mortgage or charge 18 June 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 21 October 2008
395 - Particulars of a mortgage or charge 23 July 2008
RESOLUTIONS - N/A 21 May 2008
395 - Particulars of a mortgage or charge 31 January 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 October 2007
353 - Register of members 17 October 2007
287 - Change in situation or address of Registered Office 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
395 - Particulars of a mortgage or charge 24 April 2007
395 - Particulars of a mortgage or charge 24 April 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
AA - Annual Accounts 12 January 2006
363a - Annual Return 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 20 October 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 10 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 12 October 2001
169 - Return by a company purchasing its own shares 18 January 2001
RESOLUTIONS - N/A 10 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
MEM/ARTS - N/A 27 November 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
395 - Particulars of a mortgage or charge 15 November 2000
RESOLUTIONS - N/A 31 October 2000
AA - Annual Accounts 24 October 2000
363s - Annual Return 12 October 2000
363s - Annual Return 04 October 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 21 September 1999
363s - Annual Return 07 October 1998
AA - Annual Accounts 22 September 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 03 September 1997
AA - Annual Accounts 08 January 1997
395 - Particulars of a mortgage or charge 19 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 1996
363s - Annual Return 08 October 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 25 October 1995
288 - N/A 28 July 1995
395 - Particulars of a mortgage or charge 18 May 1995
288 - N/A 29 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 October 1994
363s - Annual Return 05 October 1994
288 - N/A 31 October 1993
AA - Annual Accounts 19 October 1993
363s - Annual Return 19 October 1993
AA - Annual Accounts 17 October 1992
363s - Annual Return 14 October 1992
288 - N/A 14 October 1992
AA - Annual Accounts 16 October 1991
363b - Annual Return 16 October 1991
288 - N/A 19 September 1991
288 - N/A 19 September 1991
AA - Annual Accounts 08 January 1991
363a - Annual Return 08 January 1991
AA - Annual Accounts 06 March 1990
363 - Annual Return 06 March 1990
288 - N/A 12 May 1989
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
287 - Change in situation or address of Registered Office 15 March 1989
395 - Particulars of a mortgage or charge 25 February 1989
288 - N/A 02 December 1988
AA - Annual Accounts 16 June 1988
363 - Annual Return 16 June 1988
287 - Change in situation or address of Registered Office 15 April 1987
288 - N/A 15 April 1987
AA - Annual Accounts 25 November 1986
363 - Annual Return 25 November 1986
288 - N/A 25 November 1986
MISC - Miscellaneous document 04 August 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2015 Outstanding

N/A

A registered charge 01 June 2015 Outstanding

N/A

A registered charge 01 June 2015 Outstanding

N/A

Debenture 12 June 2009 Outstanding

N/A

All assets debenture 21 July 2008 Fully Satisfied

N/A

Mortgage 28 January 2008 Fully Satisfied

N/A

Mortgage 04 April 2007 Fully Satisfied

N/A

Mortgage 04 April 2007 Fully Satisfied

N/A

Debenture deed 10 November 2000 Fully Satisfied

N/A

Mortgage 18 November 1996 Fully Satisfied

N/A

Debenture 10 May 1995 Fully Satisfied

N/A

Legal charge 24 February 1989 Fully Satisfied

N/A

Legal charge 09 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.