Company NameJoint Investment (Rayleigh) Limited
Company StatusDissolved
Company Number00837389
CategoryPrivate Limited Company
Incorporation Date11 February 1965(59 years, 3 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Terence William Knight
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(26 years, 1 month after company formation)
Appointment Duration15 years, 9 months (closed 09 January 2007)
RoleBuilder
Correspondence Address75 Pound Green Lane
Shipdham
Thetford
Norfolk
IP25 7LH
Director NameMr Barrie John Miles
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(26 years, 1 month after company formation)
Appointment Duration15 years, 9 months (closed 09 January 2007)
RoleBuilder
Correspondence Address40 Landown Road
Seven Kings
Ilford
Essex
Director NameMrs Carol Lillian Miles
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(26 years, 1 month after company formation)
Appointment Duration15 years, 9 months (closed 09 January 2007)
RoleSecretary
Correspondence Address57 Theatre Street
Dereham
Norfolk
NR19 2ER
Director NameMr Terrence Albert Miles
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(26 years, 1 month after company formation)
Appointment Duration15 years, 9 months (closed 09 January 2007)
RoleBuilder
Correspondence Address57 Theatre Street
Dereham
Norfolk
NR19 2ER
Secretary NameMrs Carol Lillian Miles
NationalityBritish
StatusClosed
Appointed01 April 1992(27 years, 1 month after company formation)
Appointment Duration14 years, 9 months (closed 09 January 2007)
RoleSecretary
Correspondence Address57 Theatre Street
Dereham
Norfolk
NR19 2ER
Secretary NameMr Barrie John Miles
NationalityBritish
StatusResigned
Appointed31 March 1991(26 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 April 1992)
RoleCompany Director
Correspondence AddressBrovey Lair
Fen Road
Scarning
Norfolk
Nr19

Location

Registered Address601 London Road
Westcliffe On Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£149
Cash£12,104
Current Liabilities£11,955

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
17 August 2006Application for striking-off (1 page)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
26 May 2005Return made up to 31/03/05; full list of members (3 pages)
14 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
11 June 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
15 August 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 15/08/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 August 2003Registered office changed on 14/08/03 from: 7 high street rayleigh essex SS6 7EW (1 page)
15 January 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
18 April 2002Return made up to 31/03/02; full list of members (8 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
27 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 December 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 May 2000Return made up to 31/03/00; full list of members (8 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 June 1999Return made up to 31/03/99; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
21 July 1998Return made up to 31/03/98; no change of members (4 pages)
15 April 1998Declaration of satisfaction of mortgage/charge (1 page)
14 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
18 July 1997Return made up to 31/03/97; full list of members (6 pages)
6 June 1996Return made up to 31/03/96; no change of members (4 pages)
5 January 1996Accounts for a small company made up to 31 December 1994 (4 pages)