JOYCE-LOEBL LIMITED

390 Princesway, Team Valley 390 Princesway, Team Valley, Tyne & Wear, NE11 0TU
StatusDISSOLVED
Company No.03291582
CategoryPrivate Limited Company
Incorporated13 Dec 1996
Age27 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution23 Jan 2018
Years6 years, 3 months, 22 days

SUMMARY

JOYCE-LOEBL LIMITED is an dissolved private limited company with number 03291582. It was incorporated 27 years, 5 months, 1 day ago, on 13 December 1996 and it was dissolved 6 years, 3 months, 22 days ago, on 23 January 2018. The company address is 390 Princesway, Team Valley 390 Princesway, Team Valley, Tyne & Wear, NE11 0TU.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jan 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Nov 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Oct 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Petards Group Plc

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-02

Officer name: Mr Stuart John Harding

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carolyn Clare Davis

Termination date: 2016-12-02

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Capital

Type: SH19

Capital : 0.01 GBP

Date: 2016-06-09

Documents

View document PDF

Legacy

Date: 09 Jun 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 09 Jun 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/05/16

Documents

View document PDF

Resolution

Date: 09 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Jan 2016

Category: Address

Type: AD03

New address: Parallel House 32 London Road Guildford Surrey GU1 2AB

Documents

View document PDF

Change sail address company with new address

Date: 12 Jan 2016

Category: Address

Type: AD02

New address: Parallel House 32 London Road Guildford Surrey GU1 2AB

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raschid Michael Abdullah

Change date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raschid Michael Abdullah

Appointment date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-30

Officer name: Andrew Robert Wonnacott

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Carolyn Clare Davis

Appointment date: 2015-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Auditors resignation company

Date: 22 May 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 22 May 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 15 Apr 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Conn

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Robert Wonnacott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2011

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: William Francis Eric James Conn

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary gordon papworth

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 27/12/07 from: 8 windmill business village brooklands close sunbury on thames middlesex TW16 7DY

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed joyce-loebl holdings LIMITED\certificate issued on 28/02/06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2006

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 05 Jul 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 14/01/03 from: stubbings barn burchetts green lane maidenhead berkshire SL6 3QP

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 27 Jun 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2002

Action Date: 28 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-28

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 08 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Auditors resignation company

Date: 07 Jan 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 07/01/02 from: 390 princesway team valley gateshead tyne & wear NE11 0TU

Documents

View document PDF

Legacy

Date: 05 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/00; full list of members; amend

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2000

Action Date: 29 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-29

Documents

View document PDF

Accounts with accounts type full group

Date: 02 Jun 2000

Action Date: 27 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-27

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/99; full list of members

Documents

View document PDF

Memorandum articles

Date: 26 Jan 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 26 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ALGOQUANT CONSULTING LIMITED

FOURTH FLOOR WARWICK HOUSE,LONDON,EC4R 1EB

Number:11430784
Status:ACTIVE
Category:Private Limited Company

APB CONSULTANCY LTD

4A ELMS ROAD,LONDON,SW4 9EU

Number:07588746
Status:ACTIVE
Category:Private Limited Company

JEA PROPERTY LIMITED

HAMILTON HOUSE, 4A,LONDON,E4 9LD

Number:11746476
Status:ACTIVE
Category:Private Limited Company

LARAFRESH LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11678198
Status:ACTIVE
Category:Private Limited Company

MARK HOCKEN LIMITED

38 SIGNAL WAY,CHIPPENHAM,SN14 0FP

Number:09127706
Status:ACTIVE
Category:Private Limited Company

SHERRINGTON ENGINEERING SERVICES LIMITED

474 PRESTON OLD ROAD,BLACKBURN,BB2 5LY

Number:06843185
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source