Warning: file_put_contents(c/cf162fe4cf5420e0962fb0c16e9c0d45.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Premier Jointing Limited, SS17 0JU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PREMIER JOINTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Premier Jointing Limited. The company was founded 10 years ago and was given the registration number 08964550. The firm's registered office is in STANFORD LE HOPE. You can find them at Top Floor Claridon House, London Road, Stanford Le Hope, Essex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:PREMIER JOINTING LIMITED
Company Number:08964550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom, SS17 0JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Floor, Claridon House, London Road, Stanford Le Hope, United Kingdom, SS17 0JU

Secretary18 May 2016Active
Top Floor, Claridon House, London Road, Stanford Le Hope, United Kingdom, SS17 0JU

Director18 May 2016Active
Top Floor, Claridon House, London Road, Stanford Le Hope, United Kingdom, SS17 0JU

Secretary24 April 2014Active
Top Floor, Claridon House, London Road, Stanford Le Hope, United Kingdom, SS17 0JU

Director28 March 2014Active

People with Significant Control

Mr Mark Hannan
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:77 High Street, Broom, United Kingdom, SG18 9NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Emma Hannan
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:77 High Street, Broom, United Kingdom, SG18 9NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-18Address

Change registered office address company with date old address new address.

Download
2021-12-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-16Resolution

Resolution.

Download
2021-12-16Insolvency

Liquidation voluntary statement of affairs.

Download
2021-07-08Gazette

Gazette filings brought up to date.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-12-19Capital

Capital allotment shares.

Download
2016-05-18Officers

Appoint person secretary company with name date.

Download
2016-05-18Officers

Termination secretary company with name termination date.

Download
2016-05-18Officers

Termination director company with name termination date.

Download
2016-05-18Officers

Appoint person director company with name date.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.