Joinery Classics Limited

DataGardener
in administration
Micro

Joinery Classics Limited

05257515Private Limited With Share Capital

C/O Begbies Traynor, Lymedale Bu, Lymedale Business Park, Newcastle Under Lyme, ST59QF
Incorporated

12/10/2004

Company Age

21 years

Directors

1

Employees

24

SIC Code

31010

Risk

not scored

Company Overview

Registration, classification & business activity

Joinery Classics Limited (05257515) is a private limited with share capital incorporated on 12/10/2004 (21 years old) and registered in newcastle under lyme, ST59QF. The company operates under SIC code 31010 - manufacture of office and shop furniture.

Private Limited With Share Capital
SIC: 31010
Micro
Incorporated 12/10/2004
ST59QF
24 employees

Financial Overview

Total Assets

£1.28M

Liabilities

£1.17M

Net Assets

£104.8K

Cash

£4.7K

Key Metrics

24

Employees

1

Directors

9

Shareholders

1

CCJs

Board of Directors

1

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-03-2026
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:19-01-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-09-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:02-05-2025
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:16-04-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:03-04-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:03-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:07-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2024
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:13-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2020
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:28-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2020
Capital Allotment Shares
Category:Capital
Date:13-02-2020
Legacy
Category:Miscellaneous
Date:13-02-2020
Legacy
Category:Miscellaneous
Date:13-02-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:13-02-2020
Legacy
Category:Miscellaneous
Date:13-02-2020
Legacy
Category:Miscellaneous
Date:13-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2019
Confirmation Statement
Category:Confirmation Statement
Date:27-11-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2018
Resolution
Category:Resolution
Date:30-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2018
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2018
Capital Allotment Shares
Category:Capital
Date:14-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2013
Resolution
Category:Resolution
Date:20-06-2013
Resolution
Category:Resolution
Date:10-06-2013
Capital Name Of Class Of Shares
Category:Capital
Date:19-03-2013
Resolution
Category:Resolution
Date:19-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-07-2012
Termination Director Company With Name
Category:Officers
Date:18-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:09-09-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2009
Legacy
Category:Annual Return
Date:14-10-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2025
Filing Date04/12/2023
Latest Accounts31/03/2023

Trading Addresses

Unit 24 Weston Industrial Estate, Evesham, Worcestershire, WR117QB
C/O Begbies Traynor, Lymedale Bu, Lymedale Business Park, Newcastle Under Lyme, St5 9Qf, ST59QFRegistered

Related Companies

1

Contact

01386841888
info@joineryclassics.co.uksales@joineryclassics.co.uk
joineryclassics.co.uk
C/O Begbies Traynor, Lymedale Bu, Lymedale Business Park, Newcastle Under Lyme, ST59QF