Company NameJoybank Management Limited
Company StatusDissolved
Company Number04596591
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)
Dissolution Date8 July 2014 (9 years, 9 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 NameHuan Qiong Zhou
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2002(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address24 Osborne Street
Colchester
Essex
CO2 7DA
Secretary NamePhilip Lawrence
NationalityBritish
StatusClosed
Appointed01 January 2006(3 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 08 July 2014)
RoleCompany Director
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ
Secretary NameBin Wen Zhou
NationalityChinese
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address27 London Road
Stanway
Colchester
Essex
CO3 0NR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDickens House
Guithavon Street
Witham
Essex
CM8 1BJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Bin Wen Zhou
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014Application to strike the company off the register (3 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders
Statement of capital on 2012-11-21
  • GBP 100
(4 pages)
24 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
8 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
22 January 2009Return made up to 21/11/08; no change of members (3 pages)
5 January 2009Return made up to 21/11/07; full list of members (3 pages)
5 January 2009Director's change of particulars / huan zhou / 01/11/2007 (1 page)
5 January 2009Secretary's change of particulars / philip lawrence / 01/11/2007 (1 page)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
18 January 2007Return made up to 21/11/06; full list of members (6 pages)
18 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 November 2006Return made up to 21/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2006Registered office changed on 17/10/06 from: 24 osborne street colchester essex CO2 7DA (1 page)
19 January 2006New secretary appointed (2 pages)
19 January 2006Secretary resigned (1 page)
18 January 2006Amended accounts made up to 28 February 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
1 December 2004Return made up to 21/11/04; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 29 February 2004 (2 pages)
22 September 2004Accounting reference date extended from 30/11/03 to 29/02/04 (1 page)
28 February 2004Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002Registered office changed on 10/12/02 from: london house 54 haymarket london SW1Y 4RP (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002Director resigned (1 page)
21 November 2002Incorporation (16 pages)