ABOUT ADAMS JOINERY LIMITED
Adams Joinery Ltd.
Adams Joinery
and are continually expanding our facilities with the addition of state of the art CNC machinery and 24,000 sq.ft.factory we are able to meet the most demanding of client requirments.
We are continually looking to expand our customer base, offering a service with C.A.D setting out facilities and full technical support in joinery and shopfitting projects, from the cost analysis to the handover and commissioning.
ADAMS JOINERY
After entering the 40 mph area on the A127 into Southend take the slip road at the 1st set of traffic lights into Progress Rd. We are half way down on the right hand side behind W H engineering.
Adams Joinery Unit 2, 30 Progress Road, Leigh on sea, Essex, SS9 5LE Tel :
KEY FINANCES
Year
2014
Assets
£1989.78k
▼ £-376.82k (-15.92 %)
Cash
£1341.81k
▲ £404.8k (43.20 %)
Liabilities
£897.65k
▼ £-314.14k (-25.92 %)
Net Worth
£1092.12k
▼ £-62.68k (-5.43 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Southend-on-Sea
- Company name
- ADAMS JOINERY LIMITED
- Company number
- 01449935
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Sep 1979
Age - 46 years
- Home Country
- United Kingdom
CONTACTS
- Website
- adamsjoinery.co.uk
- Phones
-
01702 512 311
01702 512 411
- Registered Address
- UNIT 2,
30 PROGRESS ROAD,
LEIGH-ON-SEA,
ESSEX,
SS9 5LE
ECONOMIC ACTIVITIES
- 43320
- Joinery installation
LAST EVENTS
- 06 Jan 2017
- Confirmation statement made on 29 December 2016 with updates
- 08 Sep 2016
- Total exemption small company accounts made up to 30 November 2015
- 05 Jan 2016
- Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
GBP 100
CHARGES
-
6 November 2012
- Status
- Outstanding
- Delivered
- 10 November 2012
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
31 July 1991
- Status
- Outstanding
- Delivered
- 12 August 1991
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of £10,000 tog: with interest accrued now or to be…
See Also
Last update 2018
ADAMS JOINERY LIMITED DIRECTORS
Annette Doreen Cooney
Acting
- Appointed
- 01 September 2002
- Role
- Secretary
- Nationality
- British
- Address
- 19-20, Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
- Name
- COONEY, Annette Doreen
Annette Doreen Cooney
Acting
- Appointed
- 27 March 2009
- Occupation
- Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 19-20, Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
- Name
- COONEY, Annette Doreen
Rupert De Silva
Acting
- Appointed
- 03 December 2008
- Occupation
- Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 19-20, Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
- Country Of Residence
- England
- Name
- DE SILVA, Rupert
Garrie Hawks
Acting
- Appointed
- 16 November 2006
- Occupation
- Contract Manager
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- 19-20, Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
- Country Of Residence
- England
- Name
- HAWKS, Garrie
Kevan Mackie
Acting
- Appointed
- 16 November 2006
- Occupation
- Contract Manager
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 19-20, Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
- Country Of Residence
- England
- Name
- MACKIE, Kevan
Timothy Randall
Acting
- Appointed
- 16 November 2006
- Occupation
- Draughtsman
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 19-20, Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
- Country Of Residence
- England
- Name
- RANDALL, Timothy
Paul Spratt
Acting
- Appointed
- 07 June 2006
- Occupation
- Works Manager
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 19-20, Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
- Country Of Residence
- England
- Name
- SPRATT, Paul
John Christopher Eaton Stevenson
Acting
- Appointed
- 16 November 2006
- Occupation
- Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 19-20, Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
- Country Of Residence
- England
- Name
- STEVENSON, John Christopher Eaton
Robin Stuart Cooney
Resigned
- Resigned
- 31 July 1995
- Role
- Secretary
- Address
- 222 Thorpe Hall Avenue, Thorpe Bay, Southend On Sea, Essex, SS1 3SE
- Name
- COONEY, Robin Stuart
Lottie Ionie Grinyer
Resigned
- Appointed
- 31 July 1995
- Resigned
- 30 August 2002
- Role
- Secretary
- Address
- 2 Garry Close, Rise Park, Romford, Essex, RM1 4AE
- Name
- GRINYER, Lottie Ionie
James Terence Brewer
Resigned
- Resigned
- 31 July 1995
- Occupation
- Manager
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- 42 Harrow Drive, Hornchurch, Essex, RM11 1NU
- Country Of Residence
- United Kingdom
- Name
- BREWER, James Terence
Robin Stuart Cooney
Resigned
- Resigned
- 27 March 2009
- Occupation
- Shopfitter
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 222 Thorpe Hall Avenue, Thorpe Bay, Southend On Sea, Essex, SS1 3SE
- Name
- COONEY, Robin Stuart
Derek Edward Waterman
Resigned
- Resigned
- 31 December 1992
- Occupation
- Joiner
- Role
- Director
- Age
- 98
- Nationality
- British
- Address
- 63 Norwich Avenue, Southend On Sea, Essex, SS2 4DE
- Name
- WATERMAN, Derek Edward
REVIEWS
Check The Company
Excellent according to the company’s financial health.