Company NameD C Joinery Services Ltd
DirectorDale Colin Grundy
Company StatusActive
Company Number04736385
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Dale Colin Grundy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2003(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address24 Hollydene
Kibblesworth
Gateshead
Tyne & Wear
NE11 0NR
Secretary NameDeborah Grundy
NationalityBritish
StatusCurrent
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address24 Hollydene
Kibblesworth
Gateshead
Tyne & Wear
NE11 0NR
Director NameBlackstone Directors Ltd (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

Location

Registered AddressThe McFarlane Partnership
Metropolitan House Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Mr D.c. Grundy
100.00%
Ordinary

Financials

Year2014
Net Worth£7,595
Cash£9,226
Current Liabilities£7,692

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

23 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
31 December 2023Micro company accounts made up to 30 April 2023 (2 pages)
28 July 2023Notification of Deborah Grundy as a person with significant control on 28 July 2023 (2 pages)
20 June 2023Change of details for Mr Dale Colin Grundy as a person with significant control on 20 June 2023 (2 pages)
18 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
5 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
15 January 2022Withdrawal of a person with significant control statement on 15 January 2022 (2 pages)
15 January 2022Notification of Dale Colin Grundy as a person with significant control on 15 January 2022 (2 pages)
15 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
4 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
2 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
19 January 2021Micro company accounts made up to 30 April 2020 (2 pages)
27 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
28 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
1 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
28 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
16 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
16 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
12 October 2011Registered office address changed from the Mcfarlane Partnership Knowles Cottage the Knowles Whickham Newcastle upon Tyne Tyne & Wearne16 4Sn on 12 October 2011 (1 page)
12 October 2011Registered office address changed from the Mcfarlane Partnership Knowles Cottage the Knowles Whickham Newcastle upon Tyne Tyne & Wearne16 4Sn on 12 October 2011 (1 page)
20 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
26 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
1 June 2010Director's details changed for Dale Colin Grundy on 16 April 2010 (2 pages)
1 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Dale Colin Grundy on 16 April 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
23 April 2009Return made up to 16/04/09; full list of members (3 pages)
23 April 2009Return made up to 16/04/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 June 2008Return made up to 16/04/08; full list of members (3 pages)
3 June 2008Return made up to 16/04/08; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 June 2007Return made up to 16/04/07; no change of members (6 pages)
7 June 2007Return made up to 16/04/07; no change of members (6 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 May 2006Return made up to 16/04/06; full list of members (6 pages)
3 May 2006Return made up to 16/04/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
13 May 2005Return made up to 16/04/05; full list of members (6 pages)
13 May 2005Return made up to 16/04/05; full list of members (6 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 May 2004Return made up to 16/04/04; full list of members (6 pages)
11 May 2004Return made up to 16/04/04; full list of members (6 pages)
3 May 2003Director resigned (1 page)
3 May 2003New director appointed (2 pages)
3 May 2003Secretary resigned (1 page)
3 May 2003New secretary appointed (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New secretary appointed (2 pages)
3 May 2003Director resigned (1 page)
3 May 2003Secretary resigned (1 page)
16 April 2003Incorporation (17 pages)
16 April 2003Incorporation (17 pages)