Company NameJoyhurst Limited
Company StatusDissolved
Company Number00698631
CategoryPrivate Limited Company
Incorporation Date18 July 1961(62 years, 9 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)
Previous NameCounty Precast Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Geoffrey Arthur Horne
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(29 years, 11 months after company formation)
Appointment Duration9 years (closed 27 June 2000)
RoleBuilder
Correspondence Address18 York Avenue
Corringham
Stanford Le Hope
Essex
SS17 7NN
Secretary NameKathleen Horne
NationalityBritish
StatusClosed
Appointed21 June 1995(33 years, 11 months after company formation)
Appointment Duration5 years (closed 27 June 2000)
RoleCompany Director
Correspondence Address18 York Avenue
Corringham
Stanford Le Hope
Essex
SS17 7NN
Director NameMr Arthur Horne
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(29 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 April 1995)
RoleBuilder
Correspondence Address328 Long Lane
Grays
Essex
RM16 2QH
Secretary NameMr Geoffrey Arthur Horne
NationalityBritish
StatusResigned
Appointed30 June 1991(29 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 June 1995)
RoleCompany Director
Correspondence Address18 York Avenue
Corringham
Stanford Le Hope
Essex
SS17 7NN

Location

Registered Address113/115 The Broadway
Leigh On Sea
Essex
SS9 1PG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
17 August 1999First Gazette notice for voluntary strike-off (1 page)
8 July 1999Application for striking-off (1 page)
4 June 1999Full accounts made up to 31 August 1998 (12 pages)
23 March 1999Company name changed county precast LIMITED\certificate issued on 24/03/99 (2 pages)
28 October 1998Registered office changed on 28/10/98 from: globe works rectory road grays essex, RM17 6RD (1 page)
13 July 1998Return made up to 30/06/98; no change of members (4 pages)
24 June 1998Full accounts made up to 31 August 1997 (11 pages)
3 July 1997Full accounts made up to 31 August 1996 (11 pages)
1 July 1997Return made up to 30/06/97; full list of members (6 pages)
10 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 July 1996Full accounts made up to 31 August 1995 (12 pages)
18 September 1995Full accounts made up to 31 August 1994 (13 pages)
14 July 1995Return made up to 30/06/95; no change of members (4 pages)
14 July 1995Secretary resigned;new secretary appointed (2 pages)