Company NameConjoint Export Services Limited
DirectorNelia May Wohanka
Company StatusActive
Company Number02570221
CategoryPrivate Limited Company
Incorporation Date20 December 1990(33 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Nelia May Wohanka
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 207 Hook Road
Chessington
Surrey
KT9 1EA
Secretary NameMrs Paula Lucia Gasston
NationalityBritish
StatusCurrent
Appointed21 July 1992(1 year, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Longdown Lane South
Epsom
Surrey
KT17 4JL
Director NameMrs Paula Lucia Gasston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Marston Avenue
Chessington
Surrey
KT9 2HF
Director NameMr Paul Wohanka
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(17 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 17 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 207 Hook Road
Chessington
Surrey
KT9 1EA
Secretary NameBh Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration7 months (resigned 21 July 1992)
Correspondence Address6 Claremont Road
Surbiton
Surrey
KT6 4RA

Contact

Websiteconjointexport.co.uk

Location

Registered Address207 Hook Road
Chessington
Surrey
KT9 1EA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

250.1k at £1Paul Wohanka
100.00%
Ordinary
1 at £1Paula Lucia Gasston & Nelia May Wohanka
0.00%
Ordinary

Financials

Year2014
Turnover£77,312
Net Worth£387,023
Cash£4,512
Current Liabilities£63,277

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

24 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
22 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
14 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
14 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
3 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 250,100
(5 pages)
3 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 250,100
(5 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
3 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 250,100
(5 pages)
3 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 250,100
(5 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 250,100
(5 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 250,100
(5 pages)
18 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
18 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
27 June 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
5 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
22 July 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
12 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
12 January 2011Secretary's details changed for Mrs Paula Lucia Gasston on 20 December 2010 (2 pages)
12 January 2011Secretary's details changed for Mrs Paula Lucia Gasston on 20 December 2010 (2 pages)
12 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
24 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
5 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
7 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
7 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
23 December 2008Return made up to 20/12/08; full list of members (4 pages)
23 December 2008Return made up to 20/12/08; full list of members (4 pages)
28 May 2008Director appointed mr paul wohanka (1 page)
28 May 2008Director appointed mr paul wohanka (1 page)
27 May 2008Appointment terminated director paula gasston (1 page)
27 May 2008Appointment terminated director paula gasston (1 page)
28 January 2008Return made up to 20/12/07; full list of members (3 pages)
28 January 2008Return made up to 20/12/07; full list of members (3 pages)
21 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
21 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
15 January 2007Return made up to 20/12/06; full list of members (3 pages)
15 January 2007Return made up to 20/12/06; full list of members (3 pages)
14 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
14 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
22 December 2005Return made up to 20/12/05; full list of members (3 pages)
22 December 2005Return made up to 20/12/05; full list of members (3 pages)
7 September 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
7 September 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
5 January 2005Return made up to 20/12/04; full list of members (7 pages)
5 January 2005Return made up to 20/12/04; full list of members (7 pages)
12 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
12 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
14 January 2004Return made up to 20/12/03; full list of members (8 pages)
14 January 2004Return made up to 20/12/03; full list of members (8 pages)
12 September 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
12 September 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
30 December 2002Return made up to 20/12/02; full list of members (8 pages)
30 December 2002Return made up to 20/12/02; full list of members (8 pages)
16 July 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
16 July 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
15 January 2002Return made up to 20/12/01; full list of members (6 pages)
15 January 2002Return made up to 20/12/01; full list of members (6 pages)
5 July 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
5 July 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
19 January 2001Return made up to 20/12/00; full list of members (6 pages)
19 January 2001Return made up to 20/12/00; full list of members (6 pages)
27 June 2000Full accounts made up to 31 March 2000 (6 pages)
27 June 2000Full accounts made up to 31 March 2000 (6 pages)
3 February 2000Return made up to 20/12/99; full list of members (6 pages)
3 February 2000Return made up to 20/12/99; full list of members (6 pages)
21 July 1999Full accounts made up to 31 March 1999 (6 pages)
21 July 1999Full accounts made up to 31 March 1999 (6 pages)
5 January 1999Return made up to 20/12/98; no change of members (5 pages)
5 January 1999Return made up to 20/12/98; no change of members (5 pages)
3 July 1998Full accounts made up to 31 March 1998 (5 pages)
3 July 1998Full accounts made up to 31 March 1998 (5 pages)
20 January 1998Full accounts made up to 31 March 1997 (6 pages)
20 January 1998Full accounts made up to 31 March 1997 (6 pages)
31 December 1997Return made up to 20/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 December 1997Return made up to 20/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 January 1997Full accounts made up to 31 March 1996 (6 pages)
15 January 1997Return made up to 20/12/96; full list of members (7 pages)
15 January 1997Full accounts made up to 31 March 1996 (6 pages)
15 January 1997Return made up to 20/12/96; full list of members (7 pages)
26 June 1996Ad 12/03/96--------- £ si 70000@1=70000 £ ic 180100/250100 (2 pages)
26 June 1996Ad 12/03/96--------- £ si 70000@1=70000 £ ic 180100/250100 (2 pages)
23 February 1996Ad 05/01/96--------- £ si 30000@1=30000 £ ic 150100/180100 (2 pages)
23 February 1996Ad 05/01/96--------- £ si 30000@1=30000 £ ic 150100/180100 (2 pages)
19 January 1996Return made up to 20/12/95; full list of members (7 pages)
19 January 1996Return made up to 20/12/95; full list of members (7 pages)
6 December 1995Ad 20/11/95--------- £ si 40000@1=40000 £ ic 110100/150100 (2 pages)
6 December 1995Ad 20/11/95--------- £ si 40000@1=40000 £ ic 110100/150100 (2 pages)
27 November 1995Full accounts made up to 31 March 1995 (6 pages)
27 November 1995Full accounts made up to 31 March 1995 (6 pages)
30 October 1995Memorandum and Articles of Association (48 pages)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 October 1995Memorandum and Articles of Association (48 pages)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 December 1991Company name changed\certificate issued on 12/12/91 (2 pages)
12 December 1991Company name changed\certificate issued on 12/12/91 (2 pages)
20 December 1990Incorporation (28 pages)
20 December 1990Incorporation (28 pages)