Company NameAZ Joinery Ltd
DirectorNatalja Rjabova
Company StatusActive
Company Number09466745
CategoryPrivate Limited Company
Incorporation Date3 March 2015(9 years ago)

Business Activity

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

Directors

Director NameMs Natalja Rjabova
Date of BirthMarch 1988 (Born 36 years ago)
NationalityLatvian
StatusCurrent
Appointed21 July 2020(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hawthorn Close
Littleport
Ely
CB6 1NY
Director NameMiss Rimante Buivydaite
Date of BirthOctober 1986 (Born 37 years ago)
NationalityLithuanian
StatusResigned
Appointed03 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Eleanor Road Waltham Cross
London
EN8 7DW
Director NameMrs Zeynep Aslanhan Dogan
Date of BirthAugust 1984 (Born 39 years ago)
NationalityTurkish
StatusResigned
Appointed01 February 2017(1 year, 11 months after company formation)
Appointment Duration6 months (resigned 02 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141c High Road
Loughton
IG10 4LT

Location

Registered AddressC/O Roc Accountancy, Old Rectory Building Springhead Road
Northfleet
Gravesend
DA11 8HN
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

95 at £1Rimante Buivydaite
95.00%
Ordinary
5 at £1Mariam Amini
5.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 July 2023 (8 months, 1 week ago)
Next Return Due5 August 2024 (4 months, 1 week from now)

Filing History

21 January 2021Change of details for Ms Natalja Rjabova as a person with significant control on 14 January 2021 (2 pages)
21 January 2021Registered office address changed from 141C High Road Loughton IG10 4LT England to 1417-1419 London Road London SW16 4AH on 21 January 2021 (1 page)
21 January 2021Director's details changed for Ms Natalja Rjabova on 14 January 2021 (2 pages)
20 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 July 2020Notification of Natalja Rjabova as a person with significant control on 21 July 2020 (2 pages)
22 July 2020Termination of appointment of Rimante Buivydaite as a director on 21 July 2020 (1 page)
22 July 2020Cessation of Rimante Buivydaite as a person with significant control on 21 July 2020 (1 page)
22 July 2020Appointment of Ms Natalja Rjabova as a director on 21 July 2020 (2 pages)
22 July 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
15 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 August 2017Termination of appointment of Zeynep Aslanhan Dogan as a director on 2 August 2017 (1 page)
15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
15 August 2017Termination of appointment of Zeynep Aslanhan Dogan as a director on 2 August 2017 (1 page)
15 August 2017Cessation of Zeynep Aslanhan Dogan as a person with significant control on 15 August 2017 (1 page)
15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
15 August 2017Cessation of Zeynep Aslanhan Dogan as a person with significant control on 2 August 2017 (1 page)
5 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
7 February 2017Appointment of Mrs Zeynep Aslanhan Dogan as a director on 1 February 2017 (2 pages)
7 February 2017Appointment of Mrs Zeynep Aslanhan Dogan as a director on 1 February 2017 (2 pages)
22 November 2016Registered office address changed from Flat 17 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JU England to 141C High Road Loughton IG10 4LT on 22 November 2016 (1 page)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 November 2016Registered office address changed from Flat 17 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JU England to 141C High Road Loughton IG10 4LT on 22 November 2016 (1 page)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
15 March 2016Registered office address changed from 415-417 Hendon Way London NW4 3LH to Flat 17 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JU on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 415-417 Hendon Way London NW4 3LH to Flat 17 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JU on 15 March 2016 (1 page)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)