Company NamePaxman Joineries Limited
Company StatusActive
Company Number01344113
CategoryPrivate Limited Company
Incorporation Date14 December 1977(46 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameKevin Douglas Robinson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(13 years, 12 months after company formation)
Appointment Duration32 years, 4 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Secretary NameKatrina Irene Robinson
NationalityBritish
StatusCurrent
Appointed28 October 2005(27 years, 10 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Director NameMr Ian Elsey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2023(45 years, 6 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Director NameMr Mark Patrick Savage
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2023(45 years, 6 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Director NameFrederick Paxman
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(13 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 December 1991)
RoleJoiner
Correspondence Address14 Treelawn Gardens
Leigh On Sea
Essex
SS9 4AH
Director NameJohn Paxman
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(13 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 December 1991)
RoleCarpenter
Correspondence Address1 McDivitt Walk
Leigh On Sea
Essex
SS9 5UD
Secretary NameFrederick Paxman
NationalityBritish
StatusResigned
Appointed21 September 1991(13 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 December 1991)
RoleCompany Director
Correspondence Address14 Treelawn Gardens
Leigh On Sea
Essex
SS9 4AH
Director NameMr Barry Dobbs
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(13 years, 12 months after company formation)
Appointment Duration13 years, 10 months (resigned 28 October 2005)
RoleCarpenter
Correspondence Address193 North Crescent
Southend On Sea
Essex
SS2 6TQ
Director NameMrs Bonita Ann Langley
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(13 years, 12 months after company formation)
Appointment Duration11 years, 11 months (resigned 26 November 2003)
RoleSecretary
Correspondence Address6 Golden Cross Road
Ashingdon
Rochford
Essex
SS4 3DG
Director NameMr David Leonard Rist
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(13 years, 12 months after company formation)
Appointment Duration1 year (resigned 13 December 1992)
RoleCarpenter
Correspondence Address61 Southend Road
Rochford
Essex
SS4 1HH
Director NameMr David Leonard Rist
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(13 years, 12 months after company formation)
Appointment Duration1 year (resigned 13 December 1992)
RoleCarpenter
Correspondence Address61 Southend Road
Rochford
Essex
SS4 1HH
Secretary NameMrs Bonita Ann Langley
NationalityBritish
StatusResigned
Appointed06 December 1991(13 years, 12 months after company formation)
Appointment Duration11 years, 11 months (resigned 26 November 2003)
RoleSecretary
Correspondence Address6 Golden Cross Road
Ashingdon
Rochford
Essex
SS4 3DG
Secretary NameMr Barry Dobbs
NationalityBritish
StatusResigned
Appointed26 November 2003(25 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 2005)
RoleCompany Director
Correspondence Address193 North Crescent
Southend On Sea
Essex
SS2 6TQ

Contact

Websitepaxmanjoineries.co.uk
Email address[email protected]
Telephone01702 294035
Telephone regionSouthend-on-Sea

Location

Registered AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Maxpan LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£365,708
Cash£94,921
Current Liabilities£282,980

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Charges

4 August 2022Delivered on: 8 August 2022
Persons entitled: Ecapital Commercial Finance (North) LTD

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of ecapital commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
4 May 1978Delivered on: 9 May 1978
Persons entitled: Barclays Bank LTD

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 on the goodwill & bookdebts with all buildings, fixtures, fixed plant & machinery.. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
4 July 2023Appointment of Mr Mark Patrick Savage as a director on 23 June 2023 (2 pages)
4 July 2023Appointment of Mr Ian Elsey as a director on 23 June 2023 (2 pages)
30 June 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
21 September 2022Change of details for Maxpan Ltd as a person with significant control on 6 April 2016 (2 pages)
21 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
8 August 2022Registration of charge 013441130002, created on 4 August 2022 (13 pages)
26 May 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
11 November 2021Satisfaction of charge 1 in full (1 page)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
11 July 2017Amended total exemption small company accounts made up to 31 May 2016 (8 pages)
11 July 2017Amended total exemption small company accounts made up to 31 May 2016 (8 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
6 January 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
23 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
23 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
5 January 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
22 September 2014Secretary's details changed for Katrina Irene Robinson on 21 September 2014 (1 page)
22 September 2014Director's details changed for Kevin Douglas Robinson on 21 September 2014 (2 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
22 September 2014Secretary's details changed for Katrina Irene Robinson on 21 September 2014 (1 page)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
22 September 2014Director's details changed for Kevin Douglas Robinson on 21 September 2014 (2 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
21 September 2009Return made up to 21/09/09; full list of members (3 pages)
21 September 2009Return made up to 21/09/09; full list of members (3 pages)
21 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
21 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
26 November 2008Return made up to 21/09/08; full list of members (3 pages)
26 November 2008Return made up to 21/09/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
15 October 2007Return made up to 21/09/07; full list of members (2 pages)
15 October 2007Return made up to 21/09/07; full list of members (2 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
16 October 2006Return made up to 21/09/06; full list of members (2 pages)
16 October 2006Return made up to 21/09/06; full list of members (2 pages)
6 July 2006Registered office changed on 06/07/06 from: clarence street chambers clarence street southend on sea essex SS1 1BD (1 page)
6 July 2006Registered office changed on 06/07/06 from: clarence street chambers clarence street southend on sea essex SS1 1BD (1 page)
4 July 2006Registered office changed on 04/07/06 from: market square chambers rochford essex SS4 1AL (1 page)
4 July 2006Registered office changed on 04/07/06 from: market square chambers rochford essex SS4 1AL (1 page)
23 December 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
23 December 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
28 November 2005New secretary appointed (2 pages)
28 November 2005Secretary resigned;director resigned (1 page)
28 November 2005Secretary resigned;director resigned (1 page)
28 November 2005New secretary appointed (2 pages)
23 September 2005Return made up to 21/09/05; full list of members (2 pages)
23 September 2005Return made up to 21/09/05; full list of members (2 pages)
26 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 October 2004Return made up to 21/09/04; full list of members (7 pages)
5 October 2004Return made up to 21/09/04; full list of members (7 pages)
24 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
24 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
11 December 2003Secretary resigned;director resigned (1 page)
11 December 2003New secretary appointed (2 pages)
11 December 2003Secretary resigned;director resigned (1 page)
11 December 2003New secretary appointed (2 pages)
16 October 2003Return made up to 21/09/03; full list of members (7 pages)
16 October 2003Return made up to 21/09/03; full list of members (7 pages)
2 April 2003Accounts for a small company made up to 31 May 2002 (8 pages)
2 April 2003Accounts for a small company made up to 31 May 2002 (8 pages)
4 October 2002Return made up to 21/09/02; full list of members (7 pages)
4 October 2002Return made up to 21/09/02; full list of members (7 pages)
6 November 2001Accounts for a small company made up to 31 May 2001 (8 pages)
6 November 2001Accounts for a small company made up to 31 May 2001 (8 pages)
4 October 2001Return made up to 21/09/01; full list of members (7 pages)
4 October 2001Return made up to 21/09/01; full list of members (7 pages)
2 October 2000Return made up to 21/09/00; full list of members (7 pages)
2 October 2000Return made up to 21/09/00; full list of members (7 pages)
25 September 2000Accounts for a small company made up to 31 May 2000 (8 pages)
25 September 2000Accounts for a small company made up to 31 May 2000 (8 pages)
4 October 1999Return made up to 21/09/99; full list of members (6 pages)
4 October 1999Return made up to 21/09/99; full list of members (6 pages)
24 September 1999Accounts for a small company made up to 31 May 1999 (8 pages)
24 September 1999Accounts for a small company made up to 31 May 1999 (8 pages)
5 October 1998Accounts for a small company made up to 31 May 1998 (8 pages)
5 October 1998Accounts for a small company made up to 31 May 1998 (8 pages)
21 September 1998Return made up to 21/09/98; no change of members (4 pages)
21 September 1998Return made up to 21/09/98; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 May 1997 (8 pages)
2 November 1997Accounts for a small company made up to 31 May 1997 (8 pages)
30 September 1997Return made up to 21/09/97; no change of members (4 pages)
30 September 1997Return made up to 21/09/97; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 31 May 1996 (9 pages)
8 January 1997Accounts for a small company made up to 31 May 1996 (9 pages)
18 November 1996Return made up to 21/09/96; full list of members (8 pages)
18 November 1996Return made up to 21/09/96; full list of members (8 pages)
18 October 1995Accounts for a small company made up to 31 May 1995 (9 pages)
18 October 1995Accounts for a small company made up to 31 May 1995 (9 pages)
29 September 1995Return made up to 21/09/95; no change of members (4 pages)
29 September 1995Return made up to 21/09/95; no change of members (4 pages)