Check the

ADAMS JOINERY LIMITED

Company
ADAMS JOINERY LIMITED (01449935)

ADAMS JOINERY

Phone: 01702 512 311
A⁺ rating

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

Company name
ADAMS JOINERY LIMITED
Company number
01449935
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Sep 1979
Age - 45 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
79
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
69
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
51
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
66
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
53
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
65
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
68
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
87
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
79
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
97
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.