Background WavePink WaveYellow Wave

JOYNER & MASON LIMITED (07250429)

JOYNER & MASON LIMITED (07250429) is an active UK company. incorporated on 11 May 2010. with registered office in Sevenoaks. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. JOYNER & MASON LIMITED has been registered for 15 years. Current directors include DAVIES, Owain Henry.

Company Number
07250429
Status
active
Type
ltd
Incorporated
11 May 2010
Age
15 years
Address
3 East Point, Sevenoaks, TN15 0EG
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DAVIES, Owain Henry
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOYNER & MASON LIMITED

JOYNER & MASON LIMITED is an active company incorporated on 11 May 2010 with the registered office located in Sevenoaks. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. JOYNER & MASON LIMITED was registered 15 years ago.(SIC: 43999)

Status

active

Active since 15 years ago

Company No

07250429

LTD Company

Age

15 Years

Incorporated 11 May 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

3 East Point High Street Seal Sevenoaks, TN15 0EG,

Previous Addresses

York House 37 High Street Seal Sevenoaks Kent TN15 0AW
From: 5 May 2011To: 24 May 2013
the Walled Garden Noble Tree Road Hildenborough Kent TN11 9ND
From: 11 May 2010To: 5 May 2011
Timeline

7 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
May 10
New Owner
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Capital Reduction
May 23
Share Buyback
May 23
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DAVIES, Owain Henry

Active
East Point, SevenoaksTN15 0EG
Born August 1968
Director
Appointed 11 May 2010

PARKER, Royce David

Resigned
East Point, SevenoaksTN15 0EG
Born April 1967
Director
Appointed 11 May 2010
Resigned 12 Apr 2023

Persons with significant control

4

2 Active
2 Ceased

Suzanne Davies

Active
East Point, SevenoaksTN15 0EG
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Apr 2023

Royce David Parker

Ceased
East Point, SevenoaksTN15 0EG
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Apr 2023

Kim Parker

Ceased
East Point, SevenoaksTN15 0EG
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Apr 2023

Owain Davis

Active
East Point, SevenoaksTN15 0EG
Born August 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
12 May 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 May 2023
SH06Cancellation of Shares
Notification Of A Person With Significant Control
18 April 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 April 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
12 September 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 May 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
5 May 2011
AA01Change of Accounting Reference Date
Incorporation Company
11 May 2010
NEWINCIncorporation