Company NameJoellie Limited
DirectorsAlice Jane Armstrong and Simon John Armstrong
Company StatusActive
Company Number04099687
CategoryPrivate Limited Company
Incorporation Date26 October 2000(23 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Alice Jane Armstrong
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2000(4 days after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressD2 Seedbed Centre Vanguard Way
Shoeburyness
Southend-On-Sea
SS3 9QY
Director NameMr Simon John Armstrong
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2000(4 days after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressD2 Seedbed Centre Vanguard Way
Shoeburyness
Southend-On-Sea
SS3 9QY
Secretary NameMrs Alice Jane Armstrong
NationalityBritish
StatusCurrent
Appointed30 October 2000(4 days after company formation)
Appointment Duration23 years, 5 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressD2 Seedbed Centre Vanguard Way
Shoeburyness
Southend-On-Sea
SS3 9QY
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressD2 Seedbed Centre Vanguard Way
Shoeburyness
Southend-On-Sea
SS3 9QY
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alice Jane Armstrong
50.00%
Ordinary
1 at £1Simon John Armstrong
50.00%
Ordinary

Financials

Year2014
Net Worth£602,040
Cash£647,896
Current Liabilities£67,875

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Filing History

31 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
19 July 2023Micro company accounts made up to 31 December 2022 (4 pages)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
16 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
6 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
19 November 2020Registered office address changed from Flat 1 Westbury 97 Chalkwell Esplanade Westcliff-on-Sea SS0 8JJ England to D2 Seedbed Centre Vanguard Way Shoeburyness Southend-on-Sea SS3 9QY on 19 November 2020 (1 page)
30 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
29 November 2019Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Flat 1 Westbury 97 Chalkwell Esplanade Westcliff-on-Sea SS0 8JJ on 29 November 2019 (1 page)
29 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
30 October 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
14 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
1 December 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
13 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(5 pages)
30 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(5 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
7 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
8 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 December 2009Registered office address changed from Turnpike House 1208/1210 London Road Leigh on Sea Essex SS9 2UA on 22 December 2009 (1 page)
22 December 2009Registered office address changed from Turnpike House 1208/1210 London Road Leigh on Sea Essex SS9 2UA on 22 December 2009 (1 page)
11 November 2009Secretary's details changed for Alice Jane Armstrong on 26 October 2009 (1 page)
11 November 2009Director's details changed for Simon John Armstrong on 26 October 2009 (2 pages)
11 November 2009Director's details changed for Alice Jane Armstrong on 16 October 2009 (2 pages)
11 November 2009Director's details changed for Alice Jane Armstrong on 16 October 2009 (2 pages)
11 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
11 November 2009Secretary's details changed for Alice Jane Armstrong on 26 October 2009 (1 page)
11 November 2009Director's details changed for Simon John Armstrong on 26 October 2009 (2 pages)
11 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
17 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 November 2008Return made up to 26/10/08; full list of members (4 pages)
12 November 2008Return made up to 26/10/08; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 November 2007Return made up to 26/10/07; full list of members (2 pages)
22 November 2007Return made up to 26/10/07; full list of members (2 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 November 2006Return made up to 26/10/06; full list of members (2 pages)
6 November 2006Return made up to 26/10/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 November 2005Registered office changed on 16/11/05 from: turnpike house 1208/1210 london road leigh on sea essex SS9 2UA (1 page)
16 November 2005Registered office changed on 16/11/05 from: 54 norcot road tilehurst reading berkshire RG30 6BU (1 page)
16 November 2005Return made up to 26/10/05; full list of members (2 pages)
16 November 2005Registered office changed on 16/11/05 from: turnpike house 1208/1210 london road leigh on sea essex SS9 2UA (1 page)
16 November 2005Registered office changed on 16/11/05 from: 54 norcot road tilehurst reading berkshire RG30 6BU (1 page)
16 November 2005Location of debenture register (1 page)
16 November 2005Location of register of members (1 page)
16 November 2005Return made up to 26/10/05; full list of members (2 pages)
16 November 2005Location of register of members (1 page)
16 November 2005Location of debenture register (1 page)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 October 2004Return made up to 26/10/04; full list of members (7 pages)
25 October 2004Return made up to 26/10/04; full list of members (7 pages)
5 November 2003Return made up to 26/10/03; full list of members (7 pages)
5 November 2003Return made up to 26/10/03; full list of members (7 pages)
27 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 November 2002Return made up to 26/10/02; full list of members (7 pages)
8 November 2002Return made up to 26/10/02; full list of members (7 pages)
19 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
13 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
15 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
29 December 2000Secretary resigned;director resigned (1 page)
29 December 2000Registered office changed on 29/12/00 from: 3 noble street london EC2V 7EE (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000Secretary resigned;director resigned (1 page)
29 December 2000New secretary appointed;new director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New secretary appointed;new director appointed (2 pages)
29 December 2000Registered office changed on 29/12/00 from: 3 noble street london EC2V 7EE (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
26 October 2000Incorporation (18 pages)
26 October 2000Incorporation (18 pages)