D.j Newman Joinery Limited

General information

Name:

D.j Newman Joinery Ltd

Office Address:

The Old Carriage Works Moresk Road TR1 1DG Truro

Number: 01430959

Incorporation date: 1979-06-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

D.j Newman Joinery came into being in 1979 as a company enlisted under no 01430959, located at TR1 1DG Truro at The Old Carriage Works. The company has been in business for fourty five years and its current state is active. The business name of the company was replaced in the year 2012 to D.j Newman Joinery Limited. The enterprise former registered name was Charlestown Joinery. The company's SIC code is 43320 and their NACE code stands for Joinery installation. D.j Newman Joinery Ltd reported its account information for the period that ended on 2022-03-31. The business latest annual confirmation statement was released on 2023-01-29.

There is a group of two directors running the following limited company now, namely Armando V. and David H. who have been doing the directors tasks since 2016/12/07. What is more, the director's responsibilities are constantly assisted with by a secretary - Carlton L., who was selected by this limited company in January 2020.

  • Previous company's names
  • D.j Newman Joinery Limited 2012-10-10
  • Charlestown Joinery Limited 1979-06-19

Financial data based on annual reports

Company staff

Carlton L.

Role: Secretary

Appointed: 29 January 2020

Latest update: 18 April 2024

Armando V.

Role: Director

Appointed: 07 December 2016

Latest update: 18 April 2024

David H.

Role: Director

Appointed: 07 December 2016

Latest update: 18 April 2024

People with significant control

Executives who control the firm include: Armando V. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Armando V.
Notified on 29 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David H.
Notified on 29 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Carlton L.
Notified on 6 April 2016
Ceased on 29 January 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 February 2024
Confirmation statement last made up date 29 January 2023
Annual Accounts 18 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 August 2014
Annual Accounts 17 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 10 June 2016
Date Approval Accounts 10 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 14th, November 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

1386 London Road

Post code:

SS9 2UJ

City / Town:

Leigh On Sea

Accountant/Auditor,
2012

Name:

Francis James & Partners Llp

Address:

1386 London Road

Post code:

SS9 2UJ

City / Town:

Leigh On Sea

Search other companies

Services (by SIC Code)

  • 43320 : Joinery installation
  • 82990 : Other business support service activities not elsewhere classified
44
Company Age

Similar companies nearby

Closest companies