London
N21 3NA
Director Name | Mr Stephen Keith Lemarie |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2017(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 10 April 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Kings Avenue London N21 3NA |
Director Name | Mr Denis John Cook |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(8 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | 43 Beech Park Way Watford Hertfordshire WD1 3TY |
Director Name | Mr Gregory James O'Donoghue |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(8 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 17 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 14-18 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ |
Secretary Name | Mr Denis John Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(8 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | 43 Beech Park Way Watford Hertfordshire WD1 3TY |
Secretary Name | Loretto O'Donoghue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | Long Meadow Chess Way Chorleywood Hertfordshire WD3 5TA |
Director Name | Loretto O'Donoghue |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | Long Meadow Chess Way Chorleywood Hertfordshire WD3 5TA |
Director Name | Mr Peter Warr |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(24 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 August 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Units 14-18 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ |
Secretary Name | Mr Steven Daniel Warr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(24 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 14-18 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ |
Director Name | Mr Jonathan Peter Montgrove Palethorpe |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(24 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 27-28 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9ND |
Director Name | Mr Steven Daniel Warr |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(31 years after company formation) |
Appointment Duration | 4 years (resigned 17 August 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Units 14-18 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ |
Website | justwindowsanddoors.com |
---|---|
Telephone | 01895 633241 |
Telephone region | Uxbridge |
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1.3k at £1 | Gregory O'donoghue 50.00% Ordinary |
---|---|
1.3k at £1 | Stillwater Group LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £203,770 |
Cash | £104,942 |
Current Liabilities | £268,203 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
29 June 2018 | Delivered on: 29 June 2018 Persons entitled: Global Trade Limited Classification: A registered charge Outstanding |
---|---|
20 February 2017 | Delivered on: 21 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
---|---|
6 September 2017 | Appointment of Mr Stephen Keith Lemarie as a director on 5 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of Gregory James O'donoghue as a director on 17 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Steven Daniel Warr as a secretary on 17 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Steven Daniel Warr as a director on 17 August 2017 (1 page) |
6 September 2017 | Cessation of Stillwater Group Limited as a person with significant control on 17 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Peter Warr as a director on 17 August 2017 (1 page) |
6 September 2017 | Cessation of Gregory James O'donoghue as a person with significant control on 17 August 2017 (1 page) |
6 September 2017 | Appointment of Mr Andrew Barracliffe as a director on 17 August 2017 (2 pages) |
6 September 2017 | Notification of Andrew Barracliffe as a person with significant control on 17 August 2017 (2 pages) |
6 September 2017 | Notification of Stephen Keith Lemarie as a person with significant control on 5 September 2017 (2 pages) |
6 September 2017 | Notification of Global Trade Limited as a person with significant control on 17 August 2017 (1 page) |
6 September 2017 | Cessation of Steven Daniel Warr as a person with significant control on 17 August 2017 (1 page) |
11 August 2017 | Satisfaction of charge 016508190001 in full (1 page) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
21 February 2017 | Registration of charge 016508190001, created on 20 February 2017 (18 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 April 2016 | Director's details changed for Mr Steven Daniel Warr on 4 January 2014 (2 pages) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Director's details changed for Mr Gregory James O'donoghue on 14 April 2014 (2 pages) |
12 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
9 February 2015 | Registered office address changed from Units 27-28 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9ND to Units 14-18 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from Units 27-28 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9ND to Units 14-18 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ on 9 February 2015 (1 page) |
7 November 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
4 November 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
15 August 2013 | Resolutions
|
30 July 2013 | Appointment of Mr Steven Daniel Warr as a director (2 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
2 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
31 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
3 August 2010 | Termination of appointment of Jonathan Palethorpe as a director (1 page) |
29 March 2010 | Registered office address changed from Unit 27-28 Moor Park Industrial Centre Tolpits Lane Watford Herts WD18 9ND on 29 March 2010 (1 page) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
3 December 2009 | Secretary's details changed for Mr Steven Daniel Warr on 1 December 2009 (1 page) |
3 December 2009 | Director's details changed for Mr Peter Warr on 1 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Mr Steven Daniel Warr on 1 December 2009 (1 page) |
3 December 2009 | Director's details changed for Gregory James O'donoghue on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Jonathan Peter Montgrove Palethorpe on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Gregory James O'donoghue on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Jonathan Peter Montgrove Palethorpe on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Peter Warr on 1 December 2009 (2 pages) |
7 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
6 April 2009 | Secretary's change of particulars / steven warr / 01/12/2008 (1 page) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
15 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
21 January 2008 | Return made up to 27/03/07; full list of members (3 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | £ sr 2500@1 09/05/01 (1 page) |
19 December 2007 | Resolutions
|
24 October 2007 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
24 October 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
17 May 2007 | New director appointed (2 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: 26 bessborough road harrow middlesex HA1 3DL (1 page) |
10 March 2007 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: 26 bessborough road harrow middlesex HA1 3DL (1 page) |
17 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
3 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
29 March 2006 | Resolutions
|
29 March 2006 | Resolutions
|
19 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
30 March 2005 | Return made up to 31/03/05; full list of members (7 pages) |
8 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 June 2004 | Return made up to 31/03/04; full list of members (7 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: 149A uxbridge road rickmansworth hertfordshire WD3 2DW (1 page) |
9 April 2003 | Return made up to 31/03/03; full list of members
|
9 April 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
15 July 2002 | Return made up to 31/03/02; full list of members
|
10 May 2002 | New director appointed (2 pages) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
16 April 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
16 June 2001 | Return made up to 31/03/01; full list of members (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
28 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
20 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 May 1997 | Return made up to 31/03/97; no change of members
|
29 November 1996 | Registered office changed on 29/11/96 from: 29 peerglow estate old's approach tolpits lane watford herts WD1 8SR (1 page) |
17 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
24 March 1996 | Return made up to 31/03/96; full list of members (6 pages) |
27 December 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 June 1995 | Return made up to 31/03/95; no change of members (4 pages) |
13 June 1985 | Company name changed\certificate issued on 13/06/85 (3 pages) |
13 June 1985 | Company name changed\certificate issued on 13/06/85 (2 pages) |
13 July 1982 | Incorporation (15 pages) |