Company NameJoie Limited
Company StatusDissolved
Company Number04234875
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 10 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJoanna Margaret Readman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2006(4 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 10 May 2016)
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address158 Forest Road
Loughton
Essex
IG10 1EG
Director NamePeter Joseph Readman
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSteers Farm
Toot Hill
Ongar
Essex
CM5 9SD
Secretary NameJoanna Margaret Readman
NationalityBritish
StatusResigned
Appointed14 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSteers Farm
Toot Hill
Ongar
Essex
CM5 9SD
Secretary NameBenjamin David Edwards
NationalityBritish
StatusResigned
Appointed03 January 2006(4 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 February 2014)
RoleDirector Of A School And Music
Country of ResidenceEngland
Correspondence Address158 Forest Road
Loughton
Essex
IG10 1EG
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Joanna Margaret Readman
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,954
Cash£24
Current Liabilities£6,400

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

4 November 2009Delivered on: 25 November 2009
Persons entitled: Ballymore Properties Limited

Classification: Rent deposit deed
Secured details: £25,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: The amount standing to credit of a deposit account see image for full details.
Outstanding

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016Application to strike the company off the register (3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
5 February 2014Termination of appointment of Benjamin Edwards as a secretary (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
14 June 2013Registered office address changed from 14-18 Forest Road Loughton Essex IG10 1DX on 14 June 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
6 July 2012Director's details changed for Joanna Margaret Readman on 14 June 2012 (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Joanna Margaret Readman on 14 June 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 June 2009Return made up to 14/06/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Return made up to 14/06/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 June 2007Return made up to 14/06/07; full list of members (2 pages)
20 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
14 June 2006Return made up to 14/06/06; full list of members (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
5 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 June 2005Return made up to 14/06/05; full list of members (6 pages)
18 June 2004Return made up to 14/06/04; full list of members (6 pages)
4 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
2 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
23 June 2003Return made up to 14/06/03; full list of members (6 pages)
19 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
28 June 2002Return made up to 14/06/02; full list of members (6 pages)
19 June 2001Secretary resigned (1 page)
14 June 2001Incorporation (32 pages)