About

Registered Number: 03676690
Date of Incorporation: 01/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: 25e Rookwood Way, Haverhill, CB9 8PB,

 

Suffolk & Essex Joinery Ltd was founded on 01 December 1998 with its registered office in Haverhill, it's status is listed as "Active". Bates, Neil Thomas, Butterworth, Sean Mark, Antill, Penelope Anne, Antill, Alfred John are listed as directors of this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Neil Thomas 01 April 2016 - 1
BUTTERWORTH, Sean Mark 01 April 2016 - 1
ANTILL, Alfred John 22 December 1998 13 September 1999 1
Secretary Name Appointed Resigned Total Appointments
ANTILL, Penelope Anne 22 December 1998 13 September 1999 1

Filing History

Document Type Date
AA - Annual Accounts 02 December 2019
CS01 - N/A 02 December 2019
AD01 - Change of registered office address 23 August 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 30 November 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 10 August 2016
AP01 - Appointment of director 01 April 2016
AP01 - Appointment of director 01 April 2016
AR01 - Annual Return 04 December 2015
CH01 - Change of particulars for director 04 December 2015
CH01 - Change of particulars for director 04 December 2015
CH03 - Change of particulars for secretary 04 December 2015
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 29 November 2011
AA01 - Change of accounting reference date 31 May 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 27 February 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 07 December 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 26 November 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 14 December 2001
395 - Particulars of a mortgage or charge 15 March 2001
363s - Annual Return 07 December 2000
AA - Annual Accounts 20 November 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 16 December 1999
RESOLUTIONS - N/A 02 November 1999
RESOLUTIONS - N/A 02 November 1999
RESOLUTIONS - N/A 02 November 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
225 - Change of Accounting Reference Date 16 September 1999
287 - Change in situation or address of Registered Office 22 February 1999
287 - Change in situation or address of Registered Office 15 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1998
CERTNM - Change of name certificate 29 December 1998
NEWINC - New incorporation documents 01 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 09 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.