Company NameA & W Joinery (Essex) Limited
DirectorAdam David Wren
Company StatusActive
Company Number06188618
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAdam David Wren
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(5 days after company formation)
Appointment Duration17 years
RoleJoiner
Country of ResidenceEngland
Correspondence Address25 Zelham Drive
Canvey Island
Essex
SS8 7QR
Secretary NameNicola Marie Springett
NationalityBritish
StatusCurrent
Appointed02 April 2007(5 days after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address25 Zelham Drive
Canvey Island
Essex
SS8 7QR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address383 London Road
Westcliff On Sea
Essex
SS0 7HU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Adam David Wren
100.00%
Ordinary

Financials

Year2014
Net Worth-£64
Cash£629
Current Liabilities£2,793

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

10 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
29 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
18 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
22 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
11 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
22 April 2012Director's details changed for Adam David Wren on 1 March 2012 (2 pages)
22 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
22 April 2012Secretary's details changed for Nicola Marie Springett on 1 March 2012 (2 pages)
22 April 2012Secretary's details changed for Nicola Marie Springett on 1 March 2012 (2 pages)
22 April 2012Secretary's details changed for Nicola Marie Springett on 1 March 2012 (2 pages)
22 April 2012Director's details changed for Adam David Wren on 1 March 2012 (2 pages)
22 April 2012Director's details changed for Adam David Wren on 1 March 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
2 September 2011Registered office address changed from 64 Salisbury Road Leigh on Sea Essex SS9 2JY on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 64 Salisbury Road Leigh on Sea Essex SS9 2JY on 2 September 2011 (1 page)
2 September 2011Annual return made up to 28 March 2011 with a full list of shareholders (14 pages)
2 September 2011Annual return made up to 28 March 2011 with a full list of shareholders (14 pages)
2 September 2011Registered office address changed from 64 Salisbury Road Leigh on Sea Essex SS9 2JY on 2 September 2011 (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
14 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
21 April 2010Annual return made up to 28 March 2010 (14 pages)
21 April 2010Annual return made up to 28 March 2010 (14 pages)
31 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
31 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
28 April 2009Return made up to 28/03/08; full list of members (10 pages)
28 April 2009Return made up to 28/03/08; full list of members (10 pages)
28 April 2009Return made up to 28/03/09; no change of members (8 pages)
28 April 2009Return made up to 28/03/09; no change of members (8 pages)
24 January 2009Compulsory strike-off action has been discontinued (1 page)
24 January 2009Compulsory strike-off action has been discontinued (1 page)
23 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007Registered office changed on 08/05/07 from: 64 salisbury road leigh-on-sea essex SS9 2JY (1 page)
8 May 2007New secretary appointed (2 pages)
8 May 2007Registered office changed on 08/05/07 from: 64 salisbury road leigh-on-sea essex SS9 2JY (1 page)
8 May 2007New secretary appointed (2 pages)
8 May 2007New director appointed (2 pages)
30 March 2007Director resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Registered office changed on 30/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
30 March 2007Registered office changed on 30/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
30 March 2007Secretary resigned (1 page)
28 March 2007Incorporation (16 pages)
28 March 2007Incorporation (16 pages)