Company NameHRS Joinery Limited
Company StatusActive
Company Number05548814
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 8 months ago)

Business Activity

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

Directors

Director NamePaul Rees
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Mallet Avenue
Maidstone
ME15 8GT
Director NameMr Roger John Hawkins
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address320 Avery Hill Road
New Eltham
London
SE9 2JN
Secretary NameColin Rees
NationalityBritish
StatusCurrent
Appointed01 September 2005(2 days after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 59 Crayford Ind. Estate Swaisland Drive
Crayford
Dartford
Kent
DA1 4HS
Director NameJason Rees
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2007(1 year, 7 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Oak Road
Sittingbourne
Kent
ME10 3PR
Director NameLee Rees
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2007(1 year, 7 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Thomas Rider Way
Boughton Monchelsea
Maidstone
Kent
ME17 4GA
Director NameColin Rees
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2007(1 year, 7 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Firmin Avenue
Boughton Monchelsea
Maidstone
ME17 4RD
Secretary NameJohn O'Gorman
NationalityBritish
StatusResigned
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address26 Colburn Avenue
Caterham
Surrey
CR3 6HU
Director NameEdward Rees
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(1 year, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Foster Clarke Drive
Boughton Monchelsea
Maidstone
Kent
ME17 4SZ
Director NameRonald Albert Bell
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(10 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Bexley Lane
Sidcup
Kent
DA14 4JJ

Contact

Websitewww.hrsjoinery.co.uk/
Telephone01322 550245
Telephone regionDartford

Location

Registered AddressUnit 59 Crayford Ind. Estate Swaisland Drive
Crayford
Dartford
Kent
DA1 4HS
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

24 at £1Colin Rees
20.00%
Ordinary
24 at £1Jason Rees
20.00%
Ordinary
24 at £1Lee Rees
20.00%
Ordinary
24 at £1Paul Rees
20.00%
Ordinary
24 at £1Roger Hawkins
20.00%
Ordinary

Financials

Year2014
Net Worth£140,147
Cash£71,076
Current Liabilities£203,388

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

26 January 2006Delivered on: 31 January 2006
Persons entitled: The Bampton Property Group Limited

Classification: Rent deposit deed
Secured details: £4,750.00 due or to become due from the company to.
Particulars: With full title guarantee the company's interest in an account set up pursuant to a rent deposit deed,. See the mortgage charge document for full details.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
13 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
22 February 2023Compulsory strike-off action has been discontinued (1 page)
21 February 2023Confirmation statement made on 30 August 2022 with no updates (3 pages)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
7 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
6 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
20 August 2019Secretary's details changed for Colin Rees on 19 August 2019 (1 page)
1 August 2019Termination of appointment of Ronald Albert Bell as a director on 31 July 2019 (1 page)
20 September 2018Director's details changed for Paul Rees on 7 September 2018 (2 pages)
3 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
3 September 2018Director's details changed for Colin Rees on 21 August 2018 (2 pages)
25 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
15 June 2018Registered office address changed from Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE to Unit 59 Crayford Ind. Estate Swaisland Drive Crayford Dartford Kent DA1 4HS on 15 June 2018 (1 page)
15 September 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
15 September 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 May 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 127
(3 pages)
5 May 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 127
(3 pages)
5 May 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 127
(3 pages)
5 May 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 127
(3 pages)
5 May 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 127
(3 pages)
5 May 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 127
(3 pages)
5 May 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 127
(3 pages)
5 May 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 127
(3 pages)
5 May 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 127
(3 pages)
5 May 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 127
(3 pages)
5 May 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 127
(3 pages)
5 May 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 127
(3 pages)
5 May 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 127
(3 pages)
5 May 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 127
(3 pages)
29 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
29 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
8 April 2016Appointment of Ronald Albert Bell as a director on 6 April 2016 (2 pages)
8 April 2016Appointment of Ronald Albert Bell as a director on 6 April 2016 (2 pages)
21 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 120
(9 pages)
21 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 120
(9 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 120
(9 pages)
24 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 120
(9 pages)
16 July 2014Director's details changed for Roger Hawkins on 7 July 2014 (2 pages)
16 July 2014Director's details changed for Roger Hawkins on 7 July 2014 (2 pages)
16 July 2014Director's details changed for Roger Hawkins on 7 July 2014 (2 pages)
28 April 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
28 April 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
18 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 120
(9 pages)
18 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 120
(9 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 May 2013Director's details changed for Paul Rees on 1 May 2013 (2 pages)
28 May 2013Director's details changed for Paul Rees on 1 May 2013 (2 pages)
28 May 2013Director's details changed for Paul Rees on 1 May 2013 (2 pages)
24 May 2013Director's details changed for Colin Rees on 1 May 2013 (2 pages)
24 May 2013Director's details changed for Edward Rees on 1 May 2013 (2 pages)
24 May 2013Director's details changed for Lee Rees on 1 May 2013 (2 pages)
24 May 2013Director's details changed for Colin Rees on 1 May 2013 (2 pages)
24 May 2013Director's details changed for Roger Hawkins on 1 May 2013 (2 pages)
24 May 2013Director's details changed for Roger Hawkins on 1 May 2013 (2 pages)
24 May 2013Termination of appointment of Edward Rees as a director (1 page)
24 May 2013Termination of appointment of Edward Rees as a director (1 page)
24 May 2013Director's details changed for Jason Rees on 1 May 2013 (2 pages)
24 May 2013Director's details changed for Edward Rees on 1 May 2013 (2 pages)
24 May 2013Director's details changed for Jason Rees on 1 May 2013 (2 pages)
24 May 2013Director's details changed for Roger Hawkins on 1 May 2013 (2 pages)
24 May 2013Director's details changed for Lee Rees on 1 May 2013 (2 pages)
24 May 2013Director's details changed for Jason Rees on 1 May 2013 (2 pages)
24 May 2013Director's details changed for Lee Rees on 1 May 2013 (2 pages)
24 May 2013Director's details changed for Edward Rees on 1 May 2013 (2 pages)
24 May 2013Director's details changed for Colin Rees on 1 May 2013 (2 pages)
28 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (10 pages)
28 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (10 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)
29 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (10 pages)
29 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (10 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2010Director's details changed for Paul Rees on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Colin Rees on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Lee Rees on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Paul Rees on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Edward Rees on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Lee Rees on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Jason Rees on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (10 pages)
29 September 2010Director's details changed for Jason Rees on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Paul Rees on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (10 pages)
29 September 2010Director's details changed for Roger Hawkins on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Roger Hawkins on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Edward Rees on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Edward Rees on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Roger Hawkins on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Jason Rees on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Colin Rees on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Colin Rees on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Lee Rees on 1 October 2009 (2 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
10 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
10 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 September 2009Director's change of particulars / paul rees / 01/08/2009 (1 page)
4 September 2009Registered office changed on 04/09/2009 from moorgate house 7B station road west oxted surrey RH8 9EE (1 page)
4 September 2009Registered office changed on 04/09/2009 from moorgate house 7B station road west oxted surrey RH8 9EE (1 page)
4 September 2009Return made up to 30/08/09; full list of members (6 pages)
4 September 2009Director's change of particulars / paul rees / 01/08/2009 (1 page)
4 September 2009Return made up to 30/08/09; full list of members (6 pages)
18 September 2008Return made up to 30/08/08; full list of members (6 pages)
18 September 2008Return made up to 30/08/08; full list of members (6 pages)
13 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
13 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Return made up to 30/08/07; full list of members (4 pages)
10 September 2007Return made up to 30/08/07; full list of members (4 pages)
10 September 2007Director's particulars changed (1 page)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
4 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
4 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
9 November 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
9 November 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
2 October 2006Return made up to 30/08/06; full list of members (3 pages)
2 October 2006Return made up to 30/08/06; full list of members (3 pages)
5 April 2006Registered office changed on 05/04/06 from: 21 station road west oxted surrey RH8 9EE (1 page)
5 April 2006Registered office changed on 05/04/06 from: 21 station road west oxted surrey RH8 9EE (1 page)
31 January 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
16 September 2005New secretary appointed (2 pages)
16 September 2005New secretary appointed (2 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005Secretary resigned (1 page)
30 August 2005Incorporation (16 pages)
30 August 2005Incorporation (16 pages)