Background WavePink WaveYellow Wave

JOINTINE PRODUCTS (LINCOLN) LIMITED (03839929)

JOINTINE PRODUCTS (LINCOLN) LIMITED (03839929) is an active UK company. incorporated on 13 September 1999. with registered office in Lincoln. The company operates in the Manufacturing sector, engaged in unknown sic code (17120). JOINTINE PRODUCTS (LINCOLN) LIMITED has been registered for 26 years. Current directors include COFFEY, Maureen, COFFEY, Terence James, CULLEN, Jane Alexandra and 1 others.

Company Number
03839929
Status
active
Type
ltd
Incorporated
13 September 1999
Age
26 years
Address
Station Road, Lincoln, LN6 9AU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17120)
Directors
COFFEY, Maureen, COFFEY, Terence James, CULLEN, Jane Alexandra, RAMSAY, Christopher Alan
SIC Codes
17120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOINTINE PRODUCTS (LINCOLN) LIMITED

JOINTINE PRODUCTS (LINCOLN) LIMITED is an active company incorporated on 13 September 1999 with the registered office located in Lincoln. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17120). JOINTINE PRODUCTS (LINCOLN) LIMITED was registered 26 years ago.(SIC: 17120)

Status

active

Active since 26 years ago

Company No

03839929

LTD Company

Age

26 Years

Incorporated 13 September 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

SHAWBRIAR LIMITED
From: 13 September 1999To: 12 October 1999
Contact
Address

Station Road North Hykeham Lincoln, LN6 9AU,

Timeline

4 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Oct 11
Director Left
Mar 20
Director Joined
Mar 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

COFFEY, Maureen

Active
5 Goldcrest Close, LincolnLN6 0UX
Secretary
Appointed 17 Sept 1999

COFFEY, Maureen

Active
5 Goldcrest Close, LincolnLN6 0UX
Born February 1943
Director
Appointed 05 Sept 2000

COFFEY, Terence James

Active
5 Goldcrest Close, LincolnLN6 0UX
Born July 1937
Director
Appointed 17 Sept 1999

CULLEN, Jane Alexandra

Active
Road, LincolnLN6 9AU
Born July 1966
Director
Appointed 15 Jan 2008

RAMSAY, Christopher Alan

Active
North Hykeham, LincolnLN6 9AU
Born May 1973
Director
Appointed 01 Apr 2020

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 13 Sept 1999
Resigned 17 Sept 1999

COFFEY, Maureen

Resigned
5 Goldcrest Close, LincolnLN6 0UX
Born February 1943
Director
Appointed 17 Sept 1999
Resigned 12 Oct 1999

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 13 Sept 1999
Resigned 17 Sept 1999

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 13 Sept 1999
Resigned 17 Sept 1999

HEWETT, David

Resigned
North Hykeham, LincolnLN6 9AU
Born June 1961
Director
Appointed 01 Nov 2011
Resigned 31 Mar 2020

MARSDEN, Robert

Resigned
4 The Copse, WiganWN5 8HL
Born September 1952
Director
Appointed 12 Oct 1999
Resigned 28 Nov 2003

Persons with significant control

2

Mr Terence James Coffey

Active
Shearwater Road, LincolnLN6 0UX
Born July 1937

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Maureen Coffey

Active
Shearwater Road, LincolnLN6 0UX
Born February 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
5 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
18 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
26 August 2005
363aAnnual Return
Accounts With Accounts Type Small
15 March 2005
AAAnnual Accounts
Accounts With Accounts Type Small
14 September 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2003
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2001
AAAnnual Accounts
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
225Change of Accounting Reference Date
Legacy
20 January 2000
287Change of Registered Office
Legacy
11 January 2000
395Particulars of Mortgage or Charge
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
88(2)R88(2)R
Legacy
19 October 1999
123Notice of Increase in Nominal Capital
Resolution
19 October 1999
RESOLUTIONSResolutions
Resolution
19 October 1999
RESOLUTIONSResolutions
Legacy
19 October 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
287Change of Registered Office
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Incorporation Company
13 September 1999
NEWINCIncorporation