Background WavePink WaveYellow Wave

JOINTING TECH LIMITED (02281668)

JOINTING TECH LIMITED (02281668) is an active UK company. incorporated on 28 July 1988. with registered office in Warwick. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets and 1 other business activities. JOINTING TECH LIMITED has been registered for 37 years. Current directors include RANDLE, Nicky Paul, THOMAS, Nicola.

Company Number
02281668
Status
active
Type
ltd
Incorporated
28 July 1988
Age
37 years
Address
2 Kingmaker Court, Warwick, CV34 6DY
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
RANDLE, Nicky Paul, THOMAS, Nicola
SIC Codes
47990, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOINTING TECH LIMITED

JOINTING TECH LIMITED is an active company incorporated on 28 July 1988 with the registered office located in Warwick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets and 1 other business activity. JOINTING TECH LIMITED was registered 37 years ago.(SIC: 47990, 77390)

Status

active

Active since 37 years ago

Company No

02281668

LTD Company

Age

37 Years

Incorporated 28 July 1988

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

TOOLOUT LIMITED
From: 28 July 1988To: 23 December 2021
Contact
Address

2 Kingmaker Court Gallows Hill Warwick, CV34 6DY,

Previous Addresses

Unit 19 Woking Business Park Albert Drive Woking Surrey GU21 5JY
From: 28 July 1988To: 2 December 2021
Timeline

15 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jul 88
Director Left
Dec 16
Loan Secured
Mar 19
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Nov 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

RANDLE, Nicky

Active
Gallows Hill, WarwickCV34 6DY
Secretary
Appointed 01 Dec 2021

RANDLE, Nicky Paul

Active
Gallows Hill, WarwickCV34 6DY
Born February 1984
Director
Appointed 01 Jan 2024

THOMAS, Nicola

Active
Gallows Hill, WarwickCV34 6DY
Born January 1976
Director
Appointed 01 Jan 2024

CHAPLIN, Leslie Stewart

Resigned
The Oldfarm Guildford Road, OttershawKT16 0QT
Secretary
Appointed N/A
Resigned 08 Oct 1991

LLOYD, Joanne

Resigned
Unit 19 Woking Business Park, WokingGU21 5JY
Secretary
Appointed 26 Jul 2006
Resigned 01 Dec 2021

LLOYD, Lynn

Resigned
Greenways, WokingGU22 7HQ
Secretary
Appointed 08 Oct 1991
Resigned 26 Jul 2006

CHAPLIN, Leslie Stewart

Resigned
The Oldfarm Guildford Road, OttershawKT16 0QT
Born July 1947
Director
Appointed N/A
Resigned 08 Oct 1991

GRAY, Simon

Resigned
Gallows Hill, WarwickCV34 6DY
Born August 1967
Director
Appointed 01 Dec 2021
Resigned 30 Sept 2025

LLOYD, Adam Jeffrey

Resigned
Unit 19 Woking Business Park, WokingGU21 5JY
Born December 1971
Director
Appointed 31 May 2002
Resigned 01 Dec 2021

LLOYD, Jeffrey Alan

Resigned
Unit 19 Woking Business Park, WokingGU21 5JY
Born December 1944
Director
Appointed N/A
Resigned 16 Dec 2016

WOLSELEY DIRECTORS LIMITED

Resigned
Gallows Hill, WarwickCV34 6DY
Corporate director
Appointed 01 Dec 2021
Resigned 31 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Gallows Hill, WarwickCV34 6DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2021
Woking Business Park, WokingGU21 5JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Full
19 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Change Corporate Director Company With Change Date
12 July 2022
CH02Change of Corporate Director Details
Certificate Change Of Name Company
23 December 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Director Company With Name Date
2 December 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 December 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
2 December 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
15 February 2018
MR05Certification of Charge
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Change Person Secretary Company With Change Date
5 August 2016
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
5 August 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
20 May 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
22 March 2016
AUDAUD
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Person Secretary Company With Change Date
18 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Move Registers To Sail Company
15 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 July 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
9 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
155(6)a155(6)a
Resolution
21 March 2006
RESOLUTIONSResolutions
Legacy
18 March 2006
403aParticulars of Charge Subject to s859A
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2005
AAAnnual Accounts
Legacy
5 January 2005
395Particulars of Mortgage or Charge
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2003
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
28 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2002
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
19 July 2000
287Change of Registered Office
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Legacy
16 July 1998
288cChange of Particulars
Legacy
16 July 1998
363aAnnual Return
Accounts With Accounts Type Full
10 March 1998
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1997
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1996
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 August 1994
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
18 May 1994
AUDAUD
Accounts With Accounts Type Small
24 August 1993
AAAnnual Accounts
Legacy
22 August 1993
363sAnnual Return (shuttle)
Legacy
6 April 1993
403aParticulars of Charge Subject to s859A
Legacy
5 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 August 1992
AAAnnual Accounts
Legacy
19 June 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
7 January 1992
AUDAUD
Legacy
15 October 1991
287Change of Registered Office
Legacy
15 October 1991
288288
Accounts With Accounts Type Full
7 July 1991
AAAnnual Accounts
Legacy
7 July 1991
363aAnnual Return
Legacy
3 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 June 1990
AAAnnual Accounts
Legacy
18 June 1990
363363
Legacy
23 May 1990
288288
Legacy
4 April 1990
288288
Legacy
12 December 1989
287Change of Registered Office
Legacy
17 November 1989
363363
Legacy
19 January 1989
PUC 2PUC 2
Legacy
19 January 1989
224224
Legacy
14 September 1988
288288
Legacy
14 September 1988
287Change of Registered Office
Incorporation Company
28 July 1988
NEWINCIncorporation