Company NameM & D Joinery (Wigan) Limited
DirectorsMartin John Griffin and Julie Griffin
Company StatusActive
Company Number04550563
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMartin John Griffin
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2002(3 days after company formation)
Appointment Duration21 years, 6 months
RoleJoiner
Country of ResidenceEngland
Correspondence Address32 Boars Head Avenue
Standish
Wigan
WN6 0BH
Secretary NameMartin John Griffin
NationalityBritish
StatusCurrent
Appointed04 October 2002(3 days after company formation)
Appointment Duration21 years, 6 months
RoleJoiner
Country of ResidenceEngland
Correspondence Address32 Boars Head Avenue
Standish
Wigan
WN6 0BH
Director NameJulie Griffin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Boars Head Avenue
Standish
Wigan
Lancashire
WN6 0BH
Director NameDavid Joseph Scarisbrick
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(3 days after company formation)
Appointment Duration8 years, 7 months (resigned 20 May 2011)
RoleJoiner
Country of ResidenceEngland
Correspondence Address15 Wilson Avenue
Wigan
Lancashire
WN6 7HD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address32 Boars Head Avenue
Standish
Wigan
WN6 0BH
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan

Shareholders

6 at £1M.j. Griffin
60.00%
Ordinary
4 at £1Julie Griffin
40.00%
Ordinary

Financials

Year2014
Net Worth£990
Current Liabilities£41,230

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Filing History

25 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
1 June 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
26 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 October 2021 (13 pages)
4 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
20 July 2021Unaudited abridged accounts made up to 31 October 2020 (10 pages)
2 February 2021Appointment of Julie Griffin as a director on 6 April 2020 (2 pages)
2 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
29 July 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
11 April 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
27 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
1 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
24 January 2018Confirmation statement made on 19 January 2018 with updates (5 pages)
2 October 2017Registered office address changed from 33 Boars Head Avenue Standish Wigan WN6 0BH England to 32 Boars Head Avenue Standish Wigan WN6 0BH on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 33 Boars Head Avenue Standish Wigan WN6 0BH England to 32 Boars Head Avenue Standish Wigan WN6 0BH on 2 October 2017 (1 page)
6 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
16 February 2017Registered office address changed from Wigan Investment Centre Wigan Investment Centre Waterside Drive Wigan Lancashire WN3 5BA England to 33 Boars Head Avenue Standish Wigan WN6 0BH on 16 February 2017 (1 page)
16 February 2017Registered office address changed from Wigan Investment Centre Wigan Investment Centre Waterside Drive Wigan Lancashire WN3 5BA England to 33 Boars Head Avenue Standish Wigan WN6 0BH on 16 February 2017 (1 page)
16 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
31 August 2016Director's details changed for Martin John Griffin on 31 August 2016 (2 pages)
31 August 2016Secretary's details changed for Martin John Griffin on 31 August 2016 (1 page)
31 August 2016Director's details changed for Martin John Griffin on 31 August 2016 (2 pages)
31 August 2016Secretary's details changed for Martin John Griffin on 31 August 2016 (1 page)
30 March 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 12
(3 pages)
30 March 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 12
(3 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10
(4 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 February 2015Micro company accounts made up to 31 October 2014 (2 pages)
11 February 2015Micro company accounts made up to 31 October 2014 (2 pages)
4 February 2015Registered office address changed from 14 Norwood Avenue Wigan Lancashire WN6 7PY to Wigan Investment Centre Wigan Investment Centre Waterside Drive Wigan Lancashire WN3 5BA on 4 February 2015 (1 page)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10
(4 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10
(4 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10
(4 pages)
4 February 2015Registered office address changed from 14 Norwood Avenue Wigan Lancashire WN6 7PY to Wigan Investment Centre Wigan Investment Centre Waterside Drive Wigan Lancashire WN3 5BA on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 14 Norwood Avenue Wigan Lancashire WN6 7PY to Wigan Investment Centre Wigan Investment Centre Waterside Drive Wigan Lancashire WN3 5BA on 4 February 2015 (1 page)
24 February 2014Micro company accounts made up to 31 October 2013 (2 pages)
24 February 2014Micro company accounts made up to 31 October 2013 (2 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10
(4 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10
(4 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10
(4 pages)
2 May 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 10
(3 pages)
2 May 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 10
(3 pages)
2 May 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 10
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
26 March 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
27 June 2011Termination of appointment of David Scarisbrick as a director (1 page)
27 June 2011Termination of appointment of David Scarisbrick as a director (1 page)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
8 April 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
8 April 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
20 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Martin John Griffin on 20 January 2010 (2 pages)
20 January 2010Director's details changed for David Joseph Scarisbrick on 20 January 2010 (2 pages)
20 January 2010Director's details changed for David Joseph Scarisbrick on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Martin John Griffin on 20 January 2010 (2 pages)
11 May 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
11 May 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
9 December 2008Return made up to 30/11/08; full list of members (4 pages)
9 December 2008Return made up to 30/11/08; full list of members (4 pages)
11 June 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
11 June 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
2 October 2007Return made up to 01/10/07; full list of members (2 pages)
2 October 2007Return made up to 01/10/07; full list of members (2 pages)
20 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
20 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
28 November 2006Return made up to 01/10/06; full list of members (2 pages)
28 November 2006Return made up to 01/10/06; full list of members (2 pages)
2 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
2 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
29 November 2005Return made up to 01/10/05; full list of members (2 pages)
29 November 2005Return made up to 01/10/05; full list of members (2 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
12 October 2004Return made up to 01/10/04; full list of members (7 pages)
12 October 2004Return made up to 01/10/04; full list of members (7 pages)
30 June 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
30 June 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
23 January 2004Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/04
(7 pages)
23 January 2004Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/04
(7 pages)
18 October 2003Registered office changed on 18/10/03 from: 72 hodges street wigan lancs WN6 7JD (1 page)
18 October 2003Registered office changed on 18/10/03 from: 72 hodges street wigan lancs WN6 7JD (1 page)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Ad 04/10/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
21 October 2002Ad 04/10/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
21 October 2002New secretary appointed;new director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Director resigned (1 page)
1 October 2002Incorporation (9 pages)
1 October 2002Incorporation (9 pages)