Company NameJointed Veneers Limited
DirectorDavid Frank Richards
Company StatusActive
Company Number02293346
CategoryPrivate Limited Company
Incorporation Date6 September 1988(35 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr David Frank Richards
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Secretary NameMr Duncan James Richards
NationalityBritish
StatusCurrent
Appointed16 July 2004(15 years, 10 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCreate Business Hub, Ground Floor 5 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AB
Director NameMr Jeffrey John Shawyer
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 September 1995)
RoleCompany Director
Correspondence Address41 Great North Road
Brookmans Park
Hatfield
Hertfordshire
AL9 6LB
Secretary NameMr Kenneth Victor Jones
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 February 1991)
RoleCompany Director
Correspondence Address80 Second Avenue
Manor Park
London
E12 6EL
Secretary NameMr Jeffrey John Shawyer
NationalityBritish
StatusResigned
Appointed05 March 1991(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 April 1992)
RoleCompany Director
Correspondence Address41 Great North Road
Brookmans Park
Hatfield
Hertfordshire
AL9 6LB
Director NameTimothy Roy Wakeman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressPegson House 19 Chapel Street
Steeple Bumpstead
Haverhill
Suffolk
CB9 7DQ
Secretary NameMr Derek Peter Wright
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 1993)
RoleCompany Director
Correspondence Address10 Montayne Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 8LT
Secretary NameKeith Eric Stanbury
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(7 years after company formation)
Appointment Duration8 years, 4 months (resigned 03 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Hazeldene Road
Ilford
Essex
IG3 9RA
Secretary NameMr Keith Eric Stanbury
NationalityBritish
StatusResigned
Appointed19 September 1995(7 years after company formation)
Appointment Duration8 years, 4 months (resigned 03 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address69 Hazeldene Road
Ilford
Essex
IG3 9RA

Contact

Websitethe-veneer.com
Email address[email protected]
Telephone0845 2303160
Telephone regionUnknown

Location

Registered AddressCreate Business Hub, Ground Floor 5 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood
Address MatchesOver 800 other UK companies use this postal address

Shareholders

10k at £1D.f. Richards (Veneers) LTD
99.94%
Ordinary
6 at £1Mr Kenneth Victor Jones
0.06%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

21 April 2002Delivered on: 4 May 2002
Satisfied on: 20 April 2004
Persons entitled: David Richards, Christine Richards and Pal Trustees as Trustees of the Df Richards(Self-Adminstered) Pension Plan

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.
Fully Satisfied
21 April 2002Delivered on: 4 May 2002
Persons entitled: David Richards

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
21 May 2001Delivered on: 1 June 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
25 April 1994Delivered on: 7 May 1994
Persons entitled: D. F. Richards (Veneers) Limited

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. See the mortgage charge document for full details.
Outstanding

Filing History

28 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
12 April 2023Director's details changed for Mr David Frank Richards on 12 April 2023 (2 pages)
3 March 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
3 January 2023Confirmation statement made on 14 November 2022 with no updates (3 pages)
20 October 2022Registered office address changed from Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 20 October 2022 (1 page)
17 October 2022Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU to Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 17 October 2022 (1 page)
23 March 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
16 December 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
28 March 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
12 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
22 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
6 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
19 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
20 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
22 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
5 August 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
5 August 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,000
(3 pages)
30 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,000
(3 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10,000
(3 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10,000
(3 pages)
15 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 March 2014Registered office address changed from 16 Woodford Trading Estate Southend Road Woodford Green Essex IG8 8HF on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 16 Woodford Trading Estate Southend Road Woodford Green Essex IG8 8HF on 11 March 2014 (1 page)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10,000
(3 pages)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10,000
(3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 January 2011Director's details changed for Mr David Frank Richards on 1 December 2010 (2 pages)
5 January 2011Director's details changed for Mr David Frank Richards on 1 December 2010 (2 pages)
5 January 2011Secretary's details changed for Duncan James Richards on 1 January 2010 (1 page)
5 January 2011Secretary's details changed for Duncan James Richards on 1 January 2010 (1 page)
5 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
5 January 2011Director's details changed for Mr David Frank Richards on 1 December 2010 (2 pages)
5 January 2011Secretary's details changed for Duncan James Richards on 1 January 2010 (1 page)
26 February 2010Registered office address changed from Leytonstone House Hanbury Drive Leytonstone London E11 1HR on 26 February 2010 (2 pages)
26 February 2010Registered office address changed from Leytonstone House Hanbury Drive Leytonstone London E11 1HR on 26 February 2010 (2 pages)
9 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
31 October 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
31 October 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
8 December 2008Return made up to 14/11/08; full list of members (3 pages)
8 December 2008Return made up to 14/11/08; full list of members (3 pages)
16 October 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
16 October 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
27 November 2007Return made up to 14/11/07; full list of members (2 pages)
27 November 2007Return made up to 14/11/07; full list of members (2 pages)
14 November 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
14 November 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
19 December 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
12 June 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
22 November 2005Return made up to 14/11/05; full list of members (6 pages)
22 November 2005Return made up to 14/11/05; full list of members (6 pages)
14 March 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
14 March 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
20 December 2004Secretary resigned (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004New secretary appointed (2 pages)
20 December 2004New secretary appointed (2 pages)
14 December 2004Return made up to 14/11/04; full list of members (6 pages)
14 December 2004Return made up to 14/11/04; full list of members (6 pages)
20 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
31 January 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
29 November 2003Return made up to 14/11/03; full list of members (6 pages)
29 November 2003Return made up to 14/11/03; full list of members (6 pages)
8 September 2003Registered office changed on 08/09/03 from: unit 1 roach works roach road london E3 2PA (1 page)
8 September 2003Registered office changed on 08/09/03 from: unit 1 roach works roach road london E3 2PA (1 page)
22 May 2003Accounts for a dormant company made up to 31 January 2003 (7 pages)
22 May 2003Accounts for a dormant company made up to 31 January 2003 (7 pages)
15 January 2003Return made up to 29/11/02; full list of members (6 pages)
15 January 2003Return made up to 29/11/02; full list of members (6 pages)
10 May 2002Full accounts made up to 31 January 2002 (8 pages)
10 May 2002Full accounts made up to 31 January 2002 (8 pages)
4 May 2002Particulars of mortgage/charge (6 pages)
4 May 2002Particulars of mortgage/charge (6 pages)
4 May 2002Particulars of mortgage/charge (6 pages)
4 May 2002Particulars of mortgage/charge (6 pages)
18 December 2001Return made up to 12/12/01; full list of members (6 pages)
18 December 2001Return made up to 12/12/01; full list of members (6 pages)
10 October 2001Full accounts made up to 31 January 2001 (8 pages)
10 October 2001Full accounts made up to 31 January 2001 (8 pages)
1 June 2001Particulars of mortgage/charge (4 pages)
1 June 2001Particulars of mortgage/charge (4 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 June 2000Full accounts made up to 31 January 2000 (8 pages)
20 June 2000Full accounts made up to 31 January 2000 (8 pages)
16 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1999Full accounts made up to 31 January 1999 (8 pages)
5 May 1999Full accounts made up to 31 January 1999 (8 pages)
12 February 1999Return made up to 31/12/98; no change of members (4 pages)
12 February 1999Return made up to 31/12/98; no change of members (4 pages)
10 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
10 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
4 February 1998Return made up to 31/12/97; full list of members (6 pages)
4 February 1998Return made up to 31/12/97; full list of members (6 pages)
24 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
24 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
30 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 December 1996Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
24 December 1996Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
24 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
24 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 September 1995New secretary appointed;director resigned (2 pages)
26 September 1995New secretary appointed;director resigned (2 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 June 1995Secretary resigned (2 pages)
1 June 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)