J & P Carpentry And Joinery Limited

General information

Name:

J & P Carpentry And Joinery Ltd

Office Address:

C/o Frp Advisory Trading Limited 2nd Floor 170 Edmund Street B3 2HB Birmingham

Number: 03327797

Incorporation date: 1997-03-05

Dissolution date: 2023-08-19

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

J & P Carpentry And Joinery came into being in 1997 as a company enlisted under no 03327797, located at B3 2HB Birmingham at C/o Frp Advisory Trading Limited 2nd Floor. The firm's last known status was dissolved. J & P Carpentry And Joinery had been offering its services for at least twenty six years.

Charles B., John B. and Paul H. were the firm's directors and were managing the firm for seven years.

Paul H. was the individual with significant control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Charles B.

Role: Director

Appointed: 17 November 2016

Latest update: 2 March 2024

John B.

Role: Director

Appointed: 06 March 1997

Latest update: 2 March 2024

John B.

Role: Secretary

Appointed: 06 March 1997

Latest update: 2 March 2024

Paul H.

Role: Director

Appointed: 06 March 1997

Latest update: 2 March 2024

People with significant control

Paul H.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2019
Account last made up date 30 September 2017
Confirmation statement next due date 26 February 2021
Confirmation statement last made up date 15 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 19 December 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 4 December 2015
Annual Accounts 6 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 6 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 10th May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 10th May 2013
Annual Accounts 30th June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30th June 2014

Company Vehicle Operator Data

Unit 7

Address

Advance Business Park , Burdock Close

City

Cannock

Postal code

WS11 7FG

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Accounting period ending changed to September 30, 2018 (was March 31, 2019). (AA01)
filed on: 25th, June 2019
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

HQ address,
2013

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

HQ address,
2014

Address:

6 Parkside Court Greenhough Road

Post code:

WS13 7AU

City / Town:

Lichfield

HQ address,
2015

Address:

6 Parkside Court Greenhough Road

Post code:

WS13 7AU

City / Town:

Lichfield

HQ address,
2016

Address:

6 Parkside Court Greenhough Road

Post code:

WS13 7AU

City / Town:

Lichfield

Accountant/Auditor,
2013 - 2012

Name:

Howards Limited

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

Search other companies

Services (by SIC Code)

  • 43320 : Joinery installation
26
Company Age

Closest Companies - by postcode