Company NameJoint Venture Taping And Jointing Ltd
DirectorJames Michael Putnam
Company StatusActive
Company Number05981002
CategoryPrivate Limited Company
Incorporation Date27 October 2006(17 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Michael Putnam
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2006(same day as company formation)
RoleDry Liner
Country of ResidenceEngland
Correspondence Address1579 London Road
Leigh On Sea
Essex
SS9 2SG
Secretary NameJames Stephen Putnam
NationalityBritish
StatusCurrent
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Guy Close
Broadstairs
Kent
CT10 3NF
Director NameDean Cottom
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(3 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 28 October 2013)
RoleDry Liner
Correspondence Address159 Lampits Hill
Corringham
Essex
SS17 9AG

Location

Registered Address1579 London Road
Leigh On Sea
Essex
SS9 2SG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1James Putnam
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

8 November 2023Confirmation statement made on 27 October 2023 with updates (4 pages)
16 March 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
10 November 2022Confirmation statement made on 27 October 2022 with updates (4 pages)
13 May 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
7 December 2021Confirmation statement made on 27 October 2021 with updates (4 pages)
12 April 2021Accounts for a dormant company made up to 31 October 2020 (3 pages)
12 November 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
17 February 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
17 February 2020Director's details changed for Mr James Michael Putnam on 5 February 2020 (2 pages)
17 February 2020Change of details for Mr James Michael Putnam as a person with significant control on 5 February 2020 (2 pages)
17 February 2020Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to 1579 London Road Leigh on Sea Essex SS9 2SG on 17 February 2020 (1 page)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 October 2018 (4 pages)
12 November 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
6 April 2018Micro company accounts made up to 31 October 2017 (5 pages)
5 April 2018Change of details for Mr James Michael Putnam as a person with significant control on 1 November 2017 (2 pages)
5 April 2018Director's details changed for Mr James Michael Putnam on 1 November 2017 (2 pages)
14 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
22 February 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
22 February 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
25 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
16 June 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
16 June 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
2 December 2014Secretary's details changed for James Stephen Putnam on 2 October 2014 (1 page)
2 December 2014Secretary's details changed for James Stephen Putnam on 2 October 2014 (1 page)
2 December 2014Secretary's details changed for James Stephen Putnam on 2 October 2014 (1 page)
1 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Termination of appointment of Dean Cottom as a director on 28 October 2013 (1 page)
1 December 2014Termination of appointment of Dean Cottom as a director on 28 October 2013 (1 page)
1 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
18 March 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
18 March 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
2 April 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
2 April 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
3 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
3 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
31 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
17 January 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
5 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
9 March 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
9 March 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
27 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
3 September 2009Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page)
3 September 2009Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page)
7 April 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
7 April 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
4 November 2008Return made up to 27/10/08; full list of members (4 pages)
4 November 2008Return made up to 27/10/08; full list of members (4 pages)
1 October 2008Director's change of particulars / james putnam / 01/10/2008 (1 page)
1 October 2008Director's change of particulars / james putnam / 01/10/2008 (1 page)
22 July 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
22 July 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
5 March 2008Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page)
5 March 2008Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page)
23 November 2007Return made up to 27/10/07; full list of members (2 pages)
23 November 2007Return made up to 27/10/07; full list of members (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
27 October 2006Incorporation (12 pages)
27 October 2006Incorporation (12 pages)