General information

Name:

Jointright Ltd

Office Address:

12 High Street SS17 0EY Stanford-le-hope

Number: 04567492

Incorporation date: 2002-10-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

04567492 is the reg. no. for Jointright Limited. It was registered as a Private Limited Company on 2002-10-18. It has been on the market for 22 years. This enterprise may be found at 12 High Street in Stanford-le-hope. The main office's postal code assigned to this location is SS17 0EY. The enterprise's SIC code is 43310 - Plastering. 2023-03-31 is the last time company accounts were reported.

With regards to this firm, the full scope of director's tasks have so far been met by Derek E. who was formally appointed in 2002 in October. Additionally, the managing director's duties are often aided with by a secretary - Susan E., who was selected by this specific firm in 2002.

Derek E. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Susan E.

Role: Secretary

Appointed: 18 October 2002

Latest update: 8 February 2024

Derek E.

Role: Director

Appointed: 18 October 2002

Latest update: 8 February 2024

People with significant control

Derek E.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 16 October 2024
Confirmation statement last made up date 02 October 2023
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 September 2014
Annual Accounts 5 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 November 2015
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 August 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 6 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 6 December 2012
Annual Accounts 10 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Micro company accounts made up to 2023-03-31 (AA)
filed on: 4th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

HQ address,
2013

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

HQ address,
2014

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

HQ address,
2015

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

HQ address,
2016

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park

Post code:

SS15 6TU

City / Town:

Basildon

Accountant/Auditor,
2014 - 2016

Name:

Elliott, Mortlock, Busby & Co Limited

Address:

Chartered Certified Accountants Ground Floor Office Suite 6 Sylvan Court

Post code:

SS15 6TU

City / Town:

Southfields Business Park

Search other companies

Services (by SIC Code)

  • 43310 : Plastering
21
Company Age

Similar companies nearby

Closest companies