Thrandeston
Diss
North Suffolk
IP21 4BU
Secretary Name | Jonathan Warner Joy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2007(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 08 July 2014) |
Role | Company Director |
Correspondence Address | Pye Cottage Pye Corner, Gilston Harlow Essex CM20 2RB |
Director Name | Mr Jonathan Warner Joy |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 08 July 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 35 Pye Cottage Pye Corner Gilston Harlow CM20 2RB |
Director Name | Martin Warner Joy |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 04 October 2006) |
Role | Plasterer |
Correspondence Address | Marsh Farm Thrandeston Diss North Suffolk IP21 4BU |
Secretary Name | Patricia Mary Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 22 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marsh Farm Thrandeston Diss North Suffolk IP21 4BU |
Registered Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Patricia Mary Joy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,241 |
Cash | £12,075 |
Current Liabilities | £85,090 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
8 April 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
25 October 2013 | Liquidators' statement of receipts and payments to 31 August 2013 (13 pages) |
25 October 2013 | Liquidators statement of receipts and payments to 31 August 2013 (13 pages) |
25 October 2013 | Liquidators' statement of receipts and payments to 31 August 2013 (13 pages) |
12 September 2012 | Liquidators statement of receipts and payments to 31 August 2012 (15 pages) |
12 September 2012 | Liquidators' statement of receipts and payments to 31 August 2012 (15 pages) |
12 September 2012 | Liquidators' statement of receipts and payments to 31 August 2012 (15 pages) |
16 March 2012 | Registered office address changed from 36 Bracken Drive Chigwell Essex IG7 5RF on 16 March 2012 (2 pages) |
16 March 2012 | Registered office address changed from 36 Bracken Drive Chigwell Essex IG7 5RF on 16 March 2012 (2 pages) |
8 September 2011 | Resolutions
|
8 September 2011 | Statement of affairs with form 4.19 (7 pages) |
8 September 2011 | Appointment of a voluntary liquidator (1 page) |
8 September 2011 | Resolutions
|
8 September 2011 | Statement of affairs with form 4.19 (7 pages) |
8 September 2011 | Appointment of a voluntary liquidator (1 page) |
22 August 2011 | Registered office address changed from Parade House 135 the Parade High Street Watford WD17 1NA United Kingdom on 22 August 2011 (2 pages) |
22 August 2011 | Registered office address changed from Parade House 135 the Parade High Street Watford WD17 1NA United Kingdom on 22 August 2011 (2 pages) |
24 May 2011 | Registered office address changed from Premier House, 112 Station Road Edgware Middlesex HA8 7BJ on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from Premier House, 112 Station Road Edgware Middlesex HA8 7BJ on 24 May 2011 (1 page) |
11 May 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 December 2010 | Annual return made up to 28 December 2010 with a full list of shareholders Statement of capital on 2010-12-30
|
30 December 2010 | Annual return made up to 28 December 2010 with a full list of shareholders Statement of capital on 2010-12-30
|
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 December 2009 | Director's details changed for Jon Joy on 28 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Jon Joy on 28 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Patricia Mary Joy on 28 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Patricia Mary Joy on 28 December 2009 (2 pages) |
9 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
30 December 2008 | Return made up to 28/12/08; full list of members (4 pages) |
30 December 2008 | Return made up to 28/12/08; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 September 2008 | Director appointed jon joy (2 pages) |
18 September 2008 | Director appointed jon joy (2 pages) |
8 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | New secretary appointed (1 page) |
23 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
27 March 2007 | Return made up to 28/12/06; full list of members (2 pages) |
27 March 2007 | Return made up to 28/12/06; full list of members (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
4 October 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
11 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
11 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: c/o cann polus & co 183-191 ballards lane finchley london N3 1LL (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: c/o cann polus & co 183-191 ballards lane finchley london N3 1LL (1 page) |
14 November 2005 | New director appointed (1 page) |
14 November 2005 | New director appointed (1 page) |
9 November 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
6 January 2005 | Return made up to 28/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 28/12/04; full list of members (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: 183-191 ballards lane finchley london N3 1LL (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: 183-191 ballards lane finchley london N3 1LL (1 page) |
28 January 2004 | Return made up to 28/12/03; full list of members (6 pages) |
28 January 2004 | Return made up to 28/12/03; full list of members (6 pages) |
11 August 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
11 August 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
27 January 2003 | Return made up to 28/12/02; full list of members (6 pages) |
27 January 2003 | Return made up to 28/12/02; full list of members (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
10 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
25 June 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
25 June 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
21 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
25 July 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
20 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
25 June 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
25 June 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
4 February 1999 | Return made up to 28/12/98; no change of members (4 pages) |
4 February 1999 | Return made up to 28/12/98; no change of members (4 pages) |
12 November 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
12 November 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
23 March 1998 | Accounts for a small company made up to 30 April 1996 (4 pages) |
23 March 1998 | Accounts for a small company made up to 30 April 1995 (4 pages) |
23 March 1998 | Accounts for a small company made up to 30 April 1995 (4 pages) |
23 March 1998 | Accounts for a small company made up to 30 April 1996 (4 pages) |
8 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
9 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
13 February 1996 | Accounts for a small company made up to 30 April 1994 (4 pages) |
13 February 1996 | Accounts for a small company made up to 30 April 1994 (4 pages) |
30 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
30 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
4 July 1989 | Accounts made up to 31 March 1988 (1 page) |
4 July 1989 | Accounts for a dormant company made up to 31 March 1988 (1 page) |
1 September 1987 | Company name changed A.C. joy & son LIMITED\certificate issued on 01/09/87 (2 pages) |
1 September 1987 | Company name changed A.C. joy & son LIMITED\certificate issued on 01/09/87 (2 pages) |
29 July 1987 | Incorporation (15 pages) |
29 July 1987 | Incorporation (15 pages) |