Company Information for PAXMAN JOINERIES LIMITED
CLARENCE STREET CHAMBERS, 32 CLARENCE STREET, SOUTHEND-ON-SEA, ESSEX, SS1 1BD,
|
Company Registration Number
01344113
Private Limited Company
Active |
Company Name | |
---|---|
PAXMAN JOINERIES LIMITED | |
Legal Registered Office | |
CLARENCE STREET CHAMBERS 32 CLARENCE STREET SOUTHEND-ON-SEA ESSEX SS1 1BD Other companies in SS1 | |
Company Number | 01344113 | |
---|---|---|
Company ID Number | 01344113 | |
Date formed | 1977-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 21/09/2015 | |
Return next due | 19/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB312678853 |
Last Datalog update: | 2024-03-06 20:36:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KATRINA IRENE ROBINSON |
||
KEVIN DOUGLAS ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY DOBBS |
Company Secretary | ||
BARRY DOBBS |
Director | ||
BONITA ANN LANGLEY |
Company Secretary | ||
BONITA ANN LANGLEY |
Director | ||
DAVID LEONARD RIST |
Director | ||
DAVID LEONARD RIST |
Director | ||
FREDERICK PAXMAN |
Company Secretary | ||
FREDERICK PAXMAN |
Director | ||
JOHN PAXMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAXPAN LIMITED | Company Secretary | 2005-10-28 | CURRENT | 1991-11-15 | Active | |
BELFAIRS SPORTS AND SOCIAL CLUB | Director | 1992-01-10 | CURRENT | 1988-06-03 | Active | |
MAXPAN LIMITED | Director | 1991-11-15 | CURRENT | 1991-11-15 | Active |
Date | Document Type | Document Description |
---|---|---|
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR MARK PATRICK SAVAGE | ||
DIRECTOR APPOINTED MR IAN ELSEY | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES | |
PSC05 | Change of details for Maxpan Ltd as a person with significant control on 2016-04-06 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013441130002 | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Kevin Douglas Robinson on 2014-09-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATRINA IRENE ROBINSON on 2014-09-21 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 21/09/09; full list of members | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 21/09/08; full list of members | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/07/06 FROM: CLARENCE STREET CHAMBERS CLARENCE STREET SOUTHEND ON SEA ESSEX SS1 1BD | |
287 | REGISTERED OFFICE CHANGED ON 04/07/06 FROM: MARKET SQUARE CHAMBERS ROCHFORD ESSEX SS4 1AL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
363s | RETURN MADE UP TO 21/09/93; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/92 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/09/92; CHANGE OF MEMBERS | |
363b | RETURN MADE UP TO 21/09/91; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/91 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK LTD |
Creditors Due After One Year | 2013-05-31 | £ 1,999 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 6,798 |
Creditors Due After One Year | 2012-05-31 | £ 6,798 |
Creditors Due Within One Year | 2013-05-31 | £ 299,450 |
Creditors Due Within One Year | 2012-05-31 | £ 235,414 |
Creditors Due Within One Year | 2012-05-31 | £ 235,414 |
Creditors Due Within One Year | 2011-05-31 | £ 290,163 |
Provisions For Liabilities Charges | 2013-05-31 | £ 18,902 |
Provisions For Liabilities Charges | 2012-05-31 | £ 17,432 |
Provisions For Liabilities Charges | 2012-05-31 | £ 17,432 |
Provisions For Liabilities Charges | 2011-05-31 | £ 16,311 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAXMAN JOINERIES LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 13,919 |
Cash Bank In Hand | 2012-05-31 | £ 41,875 |
Cash Bank In Hand | 2012-05-31 | £ 41,875 |
Cash Bank In Hand | 2011-05-31 | £ 44,089 |
Current Assets | 2013-05-31 | £ 503,822 |
Current Assets | 2012-05-31 | £ 448,219 |
Current Assets | 2012-05-31 | £ 448,219 |
Current Assets | 2011-05-31 | £ 483,074 |
Debtors | 2013-05-31 | £ 420,734 |
Debtors | 2012-05-31 | £ 370,734 |
Debtors | 2012-05-31 | £ 370,734 |
Debtors | 2011-05-31 | £ 413,065 |
Secured Debts | 2013-05-31 | £ 6,797 |
Secured Debts | 2012-05-31 | £ 11,596 |
Secured Debts | 2012-05-31 | £ 11,596 |
Shareholder Funds | 2013-05-31 | £ 293,109 |
Shareholder Funds | 2012-05-31 | £ 294,339 |
Shareholder Funds | 2012-05-31 | £ 294,339 |
Shareholder Funds | 2011-05-31 | £ 281,319 |
Stocks Inventory | 2013-05-31 | £ 69,169 |
Stocks Inventory | 2012-05-31 | £ 35,610 |
Stocks Inventory | 2012-05-31 | £ 35,610 |
Stocks Inventory | 2011-05-31 | £ 25,920 |
Tangible Fixed Assets | 2013-05-31 | £ 109,638 |
Tangible Fixed Assets | 2012-05-31 | £ 105,764 |
Tangible Fixed Assets | 2012-05-31 | £ 105,764 |
Tangible Fixed Assets | 2011-05-31 | £ 104,719 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Barking and Dagenham Council | |
|
FACILITIES MANAGEMENT |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |