Joinpoint Contractors Limited BIRMINGHAM


Joinpoint Contractors started in year 1993 as Private Limited Company with registration number 02803261. The Joinpoint Contractors company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Birmingham at Pool House Arran Close. Postal code: B43 7AD.

The company has 2 directors, namely David B., Paul F.. Of them, Paul F. has been with the company the longest, being appointed on 25 March 1994 and David B. has been with the company for the least time - from 17 December 2018. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John B. who worked with the the company until 6 March 2017.

This company operates within the LE1 4RF postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1046681 . It is located at Old Travis Perkins Woodyard, Sanvey Gate, Leicester with a total of 1 cars.

Joinpoint Contractors Limited Address / Contact

Office Address Pool House Arran Close
Office Address2 106 Birmingham Road Great Barr
Town Birmingham
Post code B43 7AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02803261
Date of Incorporation Thu, 25th Mar 1993
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

David B.

Position: Director

Appointed: 17 December 2018

Paul F.

Position: Director

Appointed: 25 March 1994

John H.

Position: Director

Resigned: 04 November 2019

John B.

Position: Director

Appointed: 01 March 1996

Resigned: 06 March 2017

John B.

Position: Secretary

Appointed: 01 March 1996

Resigned: 06 March 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 1993

Resigned: 25 March 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 March 1993

Resigned: 25 March 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Paul F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Transport Operator Data

Old Travis Perkins Woodyard
Address Sanvey Gate
City Leicester
Post code LE1 4BQ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 7th, March 2023
Free Download (11 pages)

Company search

Advertisements