Company NameJoulesys Limited
Company StatusDissolved
Company Number03514846
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Dissolution Date27 May 2003 (20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdrian William Parker
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1998(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address25 Ranelagh Crescent
Ascot
Berkshire
SL5 8LP
Director NameJulie Christina Parker
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address25 Ranelagh Crescent
Ascot
Berkshire
SL5 8LP
Secretary NameAdrian William Parker
NationalityBritish
StatusClosed
Appointed20 February 1998(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address25 Ranelagh Crescent
Ascot
Berkshire
SL5 8LP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address21 Bentalls Complex
Colchester Road
Maldon
Essex
CM9 4NW
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon

Financials

Year2014
Net Worth£23,447
Cash£16,711
Current Liabilities£4,452

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2003Application for striking-off (1 page)
1 March 2002Return made up to 20/02/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 March 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 March 2000Return made up to 20/02/00; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 May 1999Return made up to 20/02/99; full list of members
  • 363(287) ‐ Registered office changed on 19/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1999Secretary's particulars changed;director's particulars changed (1 page)
19 May 1999Director's particulars changed (1 page)
19 May 1999Registered office changed on 19/05/99 from: 21 bentalls complex colchester road maldon essex CM9 4NW (1 page)
15 January 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998New secretary appointed;new director appointed (2 pages)
13 March 1998Registered office changed on 13/03/98 from: 372 old street london EC1V 9LT (1 page)
13 March 1998Secretary resigned (1 page)
13 March 1998Director resigned (1 page)
20 February 1998Incorporation (12 pages)