Company NameD & R Jointing Services Ltd
DirectorsDavid Bradley and Richard Taylor
Company StatusActive
Company Number04283307
CategoryPrivate Limited Company
Incorporation Date7 September 2001(22 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr David Bradley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGwynfa House 677-693 Princes Road
Dartford
Kent
DA2 6EF
Director NameMr Richard Taylor
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2002(5 months, 2 weeks after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGwynfa House 677-693 Princes Road
Dartford
Kent
DA2 6EF
Secretary NameDawn Taylor
NationalityBritish
StatusCurrent
Appointed07 July 2005(3 years, 10 months after company formation)
Appointment Duration18 years, 9 months
RoleCo Secretary
Correspondence AddressGwynfa House 677-693 Princes Road
Dartford
Kent
DA2 6EF
Secretary NameMr Russell Thompson
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Temple Avenue
Shirely
Croydon
Surrey
CR0 8QB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

WebsiteIP

Location

Registered AddressGwynfa House
677-693 Princes Road
Dartford
Kent
DA2 6EF
RegionSouth East
ConstituencyDartford
CountyKent
WardBrent
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

30 at £1Mr David Bradley
30.00%
Ordinary
30 at £1Mr Richard Taylor
30.00%
Ordinary
20 at £1Martina Bradley
20.00%
Ordinary
20 at £1Mrs Dawn Taylor
20.00%
Ordinary

Financials

Year2014
Net Worth£294,597
Cash£185,873
Current Liabilities£183,753

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 Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

11 June 2009Delivered on: 12 June 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
10 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
16 November 2022Cessation of David Bradley as a person with significant control on 15 November 2022 (1 page)
16 November 2022Cessation of Richard Taylor as a person with significant control on 15 November 2022 (1 page)
16 November 2022Notification of D&R Jointing Services Eot Limited as a person with significant control on 15 November 2022 (2 pages)
9 November 2022Satisfaction of charge 1 in full (1 page)
8 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
22 September 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
2 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
9 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
28 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
21 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
7 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
29 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
24 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Secretary's details changed for Dawn Taylor on 10 September 2013 (1 page)
7 October 2013Director's details changed for David Bradley on 10 September 2013 (2 pages)
7 October 2013Secretary's details changed for Dawn Taylor on 10 September 2013 (1 page)
7 October 2013Director's details changed for Mr Richard Taylor on 10 September 2013 (2 pages)
7 October 2013Director's details changed for David Bradley on 10 September 2013 (2 pages)
7 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Director's details changed for Mr Richard Taylor on 10 September 2013 (2 pages)
17 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 2 October 2012 (1 page)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
2 October 2012Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 2 October 2012 (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 September 2010Director's details changed for Mr Richard Taylor on 7 September 2010 (2 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for David Bradley on 7 September 2010 (2 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Mr Richard Taylor on 7 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Richard Taylor on 7 September 2010 (2 pages)
9 September 2010Director's details changed for David Bradley on 7 September 2010 (2 pages)
9 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for David Bradley on 7 September 2010 (2 pages)
22 January 2010Annual return made up to 10 September 2009 with a full list of shareholders (10 pages)
22 January 2010Annual return made up to 10 September 2009 with a full list of shareholders (10 pages)
7 January 2010Secretary's details changed for Dawn Taylor on 10 December 2008 (1 page)
7 January 2010Director's details changed for Richard Taylor on 10 December 2008 (2 pages)
7 January 2010Director's details changed for Richard Taylor on 10 December 2008 (2 pages)
7 January 2010Secretary's details changed for Dawn Taylor on 10 December 2008 (1 page)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 September 2009Return made up to 07/09/09; full list of members (4 pages)
7 September 2009Return made up to 07/09/09; full list of members (4 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 October 2008Return made up to 07/09/08; no change of members (7 pages)
15 October 2008Return made up to 07/09/08; no change of members (7 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 September 2007Return made up to 07/09/07; no change of members (7 pages)
21 September 2007Return made up to 07/09/07; no change of members (7 pages)
3 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
3 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
26 September 2006Return made up to 07/09/06; full list of members (8 pages)
26 September 2006Return made up to 07/09/06; full list of members (8 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 September 2005Return made up to 07/09/05; full list of members (8 pages)
13 September 2005Return made up to 07/09/05; full list of members (8 pages)
3 August 2005Ad 07/07/05--------- £ si 1@1=1 £ ic 99/100 (2 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005Ad 07/07/05--------- £ si 1@1=1 £ ic 99/100 (2 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
29 September 2004Return made up to 07/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2004Return made up to 07/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2003Return made up to 07/09/03; full list of members (8 pages)
26 November 2003Return made up to 07/09/03; full list of members (8 pages)
8 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
8 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
9 October 2002Return made up to 07/09/02; full list of members (9 pages)
9 October 2002Return made up to 07/09/02; full list of members (9 pages)
24 June 2002Ad 17/05/02--------- £ si 9@1=9 £ ic 90/99 (2 pages)
24 June 2002Ad 17/05/02--------- £ si 9@1=9 £ ic 90/99 (2 pages)
20 June 2002Rescinding 882 iss 01/01/02 (2 pages)
20 June 2002Rescinding 882 iss 01/01/02 (2 pages)
27 May 2002Ad 20/02/02--------- £ si 10@1=10 £ ic 90/100 (2 pages)
27 May 2002Ad 20/02/02--------- £ si 10@1=10 £ ic 90/100 (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Ad 01/01/02--------- £ si 10@1=10 £ ic 80/90 (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Ad 01/01/02--------- £ si 10@1=10 £ ic 80/90 (2 pages)
21 September 2001New secretary appointed (2 pages)
21 September 2001Ad 07/09/01--------- £ si 79@1=79 £ ic 1/80 (2 pages)
21 September 2001Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
21 September 2001Ad 07/09/01--------- £ si 79@1=79 £ ic 1/80 (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New secretary appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
13 September 2001Secretary resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Secretary resigned (1 page)
7 September 2001Incorporation (11 pages)
7 September 2001Incorporation (11 pages)