Address: The Stables, Bothkennar, Falkirk

Incorporation date: 27 May 2016

JOINTAK LABELS UK LIMITED

Status: Active

Address: 13/14 Colliery Lane Colliery Lane, Exhall, Coventry

Incorporation date: 09 Jan 2020

Address: 3 Church Close, Merton, Bicester

Incorporation date: 18 May 1999

Address: 43 Upper Grosvenor Street, London

Incorporation date: 06 Feb 1975

Address: C/o Actax Consulting Ltd, 11 Consort Road, Preston

Incorporation date: 04 Sep 2012

JOINTBUILD LIMITED

Status: Active

Address: Garland House 117, Anerley Road, London

Incorporation date: 29 Dec 2006

JOINTCATER LIMITED

Status: Active - Proposal To Strike Off

Address: 11/12 Hallmark Trading Centre, Fourth Way, Wembley

Incorporation date: 26 Nov 1992

Address: 22 Upper Belgrave Road, Clifton, Bristol

Incorporation date: 17 Jul 1987

Address: 25 Brighton Avenue, Wigston

Incorporation date: 21 Dec 2006

Address: 6b Chaucer Road, Cambridge

Incorporation date: 11 Mar 1980

Address: 5 Birdwell Croft, Birmingham

Incorporation date: 21 Aug 2013

Address: C/o Tmf Group 13th Floor, One Angel Court, London

Incorporation date: 27 May 1998

Address: 124 Finchley Road, London

Incorporation date: 06 Dec 2013

Address: 441 Caledonian Road, Unit 4a Cally Yard, London

Incorporation date: 25 Mar 1992

Address: 12 Carron Crescent, Bishopbriggs, Glasgow

Incorporation date: 02 Jul 2010

JOINTED VENEERS LIMITED

Status: Active

Address: Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood

Incorporation date: 06 Sep 1988

Address: 22 Dunsmore Close, Beeston, Nottingham

Incorporation date: 27 Mar 2019

JOINT EFFORT FITNESS LTD

Status: Active

Address: 22 Dunsmore Close, Beeston Rylands, Nottingham

Incorporation date: 30 Dec 2002

Address: Sunnybank, 61 Partickhill Road, Glasgow

Incorporation date: 18 Apr 2017

Address: Elstree Studios Elstree Studios, Shenley Road, Borehamwood

Incorporation date: 16 Oct 2014

JOINT ENTERPRISES LIMITED

Status: Active

Address: 4 Lower Holt Street, Earls Colne, Colchester

Incorporation date: 27 May 1999

JOINT EQUITY HOMES LIMITED

Status: Active - Proposal To Strike Off

Address: Hatton House Church Lane, Cheshunt, Waltham Cross

Incorporation date: 04 Jul 2007

JOINT EQUITY LIMITED

Status: Active

Address: Hatton House Church Lane, Cheshunt, Waltham Cross

Incorporation date: 30 Sep 2003

JOINTERS UK LIMITED

Status: Active

Address: 68 Keswick Gardens, London

Incorporation date: 27 Jun 2013

Address: 122 Harestone Hill, Caterham

Incorporation date: 12 May 2016

Address: 10 Grange Mills, Weir Road, London

Incorporation date: 31 Jul 2019

Address: 6 6 Roberts Close, Godmanchester, Huntingdon

Incorporation date: 05 Sep 2018

Address: 7 Beechwood Close, Hatchwarren, Basingstoke

Incorporation date: 09 Aug 2006

JOINT FUTURES LIMITED

Status: Active

Address: 1 Rushmills, Northampton

Incorporation date: 22 Jun 2006

JOINT HARMONY LTD

Status: Active

Address: 58 Hallam Grange Rise, Sheffield

Incorporation date: 20 Sep 2022

JOINT HARVEST CPA LTD

Status: Active

Address: 8 Standard Road, London

Incorporation date: 21 Sep 2010

Address: 126 Handley Green, Sixpenny Handley, Salisbury

Incorporation date: 10 Oct 2022

Address: 16 Gershwin Boulevard, Witham

Incorporation date: 09 Apr 2016

JOINT HOLDINGS LIMITED

Status: Active

Address: 5 Elstree Gate, Elstree Way, Borehamwood

Incorporation date: 27 Mar 2015

JOINT HOMES LTD

Status: Active

Address: First Floor, Units 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter

Incorporation date: 27 Dec 2017

Address: Mcshane & Co Solicitors, 34 Hill Street, Newry

Incorporation date: 21 Mar 1996

Address: New Propsect House, 8 Leake Street, London

Incorporation date: 26 Jun 2002

Address: Station Road, North Hykeham, Lincoln

Incorporation date: 13 Sep 1999

Address: 9 Caxton House Broad Street, Great Cambourne, Cambridge

Incorporation date: 13 Dec 2002

Address: 62 Valley Gardens, Whitley Bay

Incorporation date: 10 Dec 2015

JOINT IT (UK) LTD

Status: Active

Address: 17 St Peters Place, Fleetwood

Incorporation date: 06 Dec 2020

JOINT JOINERY LIMITED

Status: Active

Address: 12 Valliers Wood Road, Sidcup

Incorporation date: 09 Dec 2008

JOINTKIT LIMITED

Status: Active

Address: 7 Bell Yard, London

Incorporation date: 15 Jan 2019

Address: 1st Floor St Hugh's House, Stanley Precinct, Bootle

Incorporation date: 03 Jun 1998

JOINTLINE LIMITED

Status: Active

Address: Airfield View, Camp Road, Witham St Hughs

Incorporation date: 18 Jan 1985

Address: 42 Elm High Road, Wisbech

Incorporation date: 05 Nov 2013

Address: Central Square, 5th Floor, 29 Wellington Street, Leeds

Incorporation date: 11 Sep 2019

JOINT OPERATIONS LTD

Status: Active

Address: Unit 11 Bincknoll Lane, Royal Wootton Bassett, Swindon

Incorporation date: 11 Feb 2019

Address: The Common Bookham Grange The Approach, Bookham, Leatherhead

Incorporation date: 18 May 2022

JOINT POTENTIAL LTD

Status: Active

Address: 34 Heatherside Road, Epsom

Incorporation date: 29 Jul 2019

JOINT PRODUCTIONS LIMITED

Status: Active

Address: 86 Bewsey Road, Warrington

Incorporation date: 19 Mar 2019

Address: 2 Woods Meadow, Elvaston, Derby

Incorporation date: 25 Feb 2004

Address: 42 C/o Gilbert Watson & Associates Ltd, Carden Place, Aberdeen

Incorporation date: 23 Apr 2018

JOINT PUB VENTURES LTD

Status: Active

Address: The Hedgehog, Shoplands, Welwyn Garden City

Incorporation date: 10 Aug 2023

Address: C/o Simply Tax Advisory Ltd Unit 311 Canalot Studios, 222 Kensal Road, Ladbroke Grove, London

Incorporation date: 22 Oct 1987

Address: 18 Churchill Way, 35a Business Park, Chapeltown, Sheffield

Incorporation date: 04 Nov 1988

JOINT SALES LIMITED

Status: Active

Address: 144 Egerton Road North, Manchester

Incorporation date: 31 Jan 2000

JOINTS CABINETRY LTD

Status: Active

Address: 19 Gordon Rd, Isle Of Wight, Cowes

Incorporation date: 02 Dec 2020

Address: Kings Lodge London Road, West Kingsdown, Sevenoaks

Incorporation date: 12 Feb 2014

Address: 24 Siskin Gardens, Paddock Wood

Incorporation date: 30 Sep 1987

Address: 50 Meadow Way, Chigwell

Incorporation date: 04 Apr 2012

JOINT SPACE LIMITED

Status: Active

Address: 2 Old Bath Road, Newbury

Incorporation date: 08 Jul 2019

Address: 1 The Rake, Bromborough, Wirral

Incorporation date: 18 May 2007

JOINTSTAKE LIMITED

Status: Active

Address: Stonehouse Farm, Pilmer Woods, Crowborough

Incorporation date: 09 Jul 2001

JOINT STOCK LIMITED

Status: Active

Address: 50 Elmbridge Road, London

Incorporation date: 11 Apr 2012

Address: 46 Middle Park Road, Birmingham

Incorporation date: 15 Jun 2015

JOINT SYSTEMS LTD

Status: Active

Address: Suite 12 2nd Floor Queens House, 180 Tottenham Court Road, London

Incorporation date: 19 May 2006

JOINT TEAM LTD

Status: Active

Address: 45 45 Royston Gardens, Ilford

Incorporation date: 09 Apr 2021

Address: 45 Rose Terrace, Huddersfield

Incorporation date: 04 Oct 2021

JOINT-TEC LIMITED

Status: Active

Address: 187 Petts Wood Road, Orpington, Kent

Incorporation date: 28 Jan 2004

Address: Unit 11 B, Fatherford Farm, Okehampton

Incorporation date: 21 Mar 2021

Address: Belle House 1 Hudsons Place, Unit 2 Platform 1 Victoria Station, London

Incorporation date: 24 Jul 2014

JOINT TRIDENT LTD

Status: Active

Address: 21 Clunbury Avenue, Southall

Incorporation date: 10 Jun 2022

JOINTURBAN LIMITED

Status: Active

Address: Fairchild House, Redbourne Avenue, London

Incorporation date: 05 Nov 2001

Address: 163 Welcomes Road, Kenley

Incorporation date: 22 Mar 2018

Address: Unit 7 Mile End Road, Colwick, Nottingham

Incorporation date: 18 Oct 2002

Address: Bridge View, 1 North Esplanade West, Aberdeen

Incorporation date: 18 Apr 1991

JOINT VENTURE LTD

Status: Active

Address: 4a Blundell Crescent, Southport

Incorporation date: 20 Aug 2001

Address: 3 Fell Side, Todmorden

Incorporation date: 31 Jul 2012

JOINT VENTURES (GB) LTD

Status: Active

Address: Unit 7, Clarkes Spring, Tring

Incorporation date: 01 Nov 2010

Address: International House, 24 Holborn Viaduct, London

Incorporation date: 24 Feb 2020

Address: 1579 London Road, Leigh On Sea

Incorporation date: 27 Oct 2006

JOINT VISION PROPERTY LTD

Status: Active

Address: 45 Charingworth Drive, Hatton Park, Warwick

Incorporation date: 30 Nov 2015

Address: The Office, Park House, Fence Avenue, Macclesfield

Incorporation date: 14 Dec 2022

Address: Joint Welding And Fabrication Ltd, Dale Street, Bilston

Incorporation date: 16 Apr 2019

JOINT WORKING LTD

Status: Active

Address: West Hill House, Allerton Hill, Chapel Allerton, Leeds

Incorporation date: 15 Jun 2020

JOINTWRIGHT LIMITED

Status: Active

Address: Artisans' House, 7 Queensbridge, Northampton

Incorporation date: 20 Mar 1981