Company NameH Joinery Contracts Ltd
Company StatusDissolved
Company Number05253746
CategoryPrivate Limited Company
Incorporation Date7 October 2004(19 years, 6 months ago)
Dissolution Date9 September 2023 (7 months, 3 weeks ago)
Previous NameC.S.H. Joinery Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Howard Cockram
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 09 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a The Quadrant
Epsom
Surrey
KT17 4RH
Director NameMrs Megan Louise Cockram
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 09 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a The Quadrant
Epsom
Surrey
KT17 4RH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Terry Davis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressThames House
Roman Square
Sittingbourne
Kent
ME10 4BJ
Director NameMrs Vanessa Ann Davis
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThames House
Roman Square
Sittingbourne
Kent
ME10 4BJ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Vanessa Ann Davis
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House
Roman Square
Sittingbourne
Kent
ME10 4BJ

Contact

Websitewww.cshjoinery.com

Location

Registered Address2a The Quadrant
Epsom
Surrey
KT17 4RH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Terry Davis
50.00%
Ordinary
500 at £1Vanessa Ann Davis
50.00%
Ordinary

Financials

Year2014
Net Worth£54,716
Cash£9,015
Current Liabilities£24,869

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Charges

9 December 2005Delivered on: 13 December 2005
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-03
(3 pages)
30 December 2020Micro company accounts made up to 30 December 2019 (4 pages)
10 November 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
13 August 2020Registered office address changed from Thames House Roman Square Sittingbourne Kent ME10 4BJ to 2a the Quadrant Epsom Surrey KT17 4RH on 13 August 2020 (1 page)
13 August 2020Director's details changed for Mrs Megan Louise Cockram on 13 August 2020 (2 pages)
13 August 2020Director's details changed for Mr Howard Cockram on 13 August 2020 (2 pages)
9 April 2020Director's details changed for Mr Howard Cockram on 9 April 2020 (2 pages)
7 March 2020Compulsory strike-off action has been discontinued (1 page)
4 March 2020Total exemption full accounts made up to 31 December 2018 (6 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
31 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
6 February 2019Appointment of Mrs Megan Louise Cockram as a director on 8 January 2019 (2 pages)
6 February 2019Notification of Megan Louise Cockram as a person with significant control on 8 January 2019 (2 pages)
1 February 2019Cessation of Terry Davis as a person with significant control on 8 January 2019 (1 page)
1 February 2019Termination of appointment of Vanessa Ann Davis as a director on 8 January 2019 (1 page)
1 February 2019Appointment of Mr Howard Cockram as a director on 8 January 2019 (2 pages)
1 February 2019Cessation of Vanessa Ann Davis as a person with significant control on 8 January 2019 (1 page)
1 February 2019Notification of Howard Cockram as a person with significant control on 8 January 2019 (2 pages)
1 February 2019Termination of appointment of Terry Davis as a director on 8 January 2019 (1 page)
1 February 2019Termination of appointment of Vanessa Ann Davis as a secretary on 8 January 2019 (1 page)
26 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(4 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(4 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(4 pages)
5 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(4 pages)
25 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 November 2011Director's details changed for Terry Davis on 29 September 2011 (2 pages)
18 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
18 November 2011Secretary's details changed for Vanessa Ann Davis on 30 September 2011 (1 page)
18 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
18 November 2011Director's details changed for Vanessa Ann Davis on 29 September 2011 (2 pages)
18 November 2011Director's details changed for Terry Davis on 29 September 2011 (2 pages)
18 November 2011Director's details changed for Vanessa Ann Davis on 29 September 2011 (2 pages)
18 November 2011Secretary's details changed for Vanessa Ann Davis on 30 September 2011 (1 page)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
29 November 2010Director's details changed for Vanessa Ann Davis on 30 September 2010 (2 pages)
29 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
29 November 2010Director's details changed for Terry Davis on 30 September 2010 (2 pages)
29 November 2010Director's details changed for Terry Davis on 30 September 2010 (2 pages)
29 November 2010Director's details changed for Vanessa Ann Davis on 30 September 2010 (2 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 November 2008Return made up to 30/09/08; full list of members (4 pages)
3 November 2008Return made up to 30/09/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
20 November 2007Return made up to 30/09/07; no change of members (7 pages)
20 November 2007Return made up to 30/09/07; no change of members (7 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 November 2006Return made up to 30/09/06; full list of members (7 pages)
17 November 2006Return made up to 30/09/06; full list of members (7 pages)
20 February 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
20 February 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
12 October 2005Return made up to 30/09/05; full list of members (7 pages)
12 October 2005Return made up to 30/09/05; full list of members (7 pages)
5 January 2005Ad 07/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 January 2005Ad 07/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
18 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
11 November 2004Director resigned (1 page)
11 November 2004New secretary appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004Registered office changed on 11/11/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004Registered office changed on 11/11/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004New director appointed (2 pages)
10 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2004Incorporation (18 pages)
7 October 2004Incorporation (18 pages)