About

Registered Number: 03839929
Date of Incorporation: 13/09/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Station Road, North Hykeham, Lincoln, Lincolnshire, LN6 9AU

 

Having been setup in 1999, Jointine Products (Lincoln) Ltd have registered office in Lincoln. We don't know the number of employees at this company. The companies directors are listed as Ramsay, Christopher Alan, Smith, Jane Alexandra, Coffey, Maureen, Hewett, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSAY, Christopher Alan 01 April 2020 - 1
SMITH, Jane Alexandra 15 January 2008 - 1
COFFEY, Maureen 17 September 1999 12 October 1999 1
HEWETT, David 01 November 2011 31 March 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 01 April 2020
TM01 - Termination of appointment of director 31 March 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 31 August 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 16 May 2012
AP01 - Appointment of director 01 November 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
AA - Annual Accounts 22 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 26 August 2005
AA - Annual Accounts 15 March 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 14 September 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 23 March 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 12 September 2001
AA - Annual Accounts 09 February 2001
288a - Notice of appointment of directors or secretaries 04 October 2000
363s - Annual Return 18 September 2000
225 - Change of Accounting Reference Date 27 June 2000
287 - Change in situation or address of Registered Office 20 January 2000
395 - Particulars of a mortgage or charge 11 January 2000
288a - Notice of appointment of directors or secretaries 24 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1999
RESOLUTIONS - N/A 19 October 1999
RESOLUTIONS - N/A 19 October 1999
123 - Notice of increase in nominal capital 19 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
CERTNM - Change of name certificate 11 October 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
287 - Change in situation or address of Registered Office 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
NEWINC - New incorporation documents 13 September 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 23 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.