MIKE JOYCE ASSOCIATES LIMITED

5 Ashburnham Gardens, Upminster, RM14 1XA, Essex, England
StatusDISSOLVED
Company No.05950084
CategoryPrivate Limited Company
Incorporated28 Sep 2006
Age17 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution11 Jun 2019
Years5 years, 6 days

SUMMARY

MIKE JOYCE ASSOCIATES LIMITED is an dissolved private limited company with number 05950084. It was incorporated 17 years, 8 months, 19 days ago, on 28 September 2006 and it was dissolved 5 years, 6 days ago, on 11 June 2019. The company address is 5 Ashburnham Gardens, Upminster, RM14 1XA, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Cross

Appointment date: 2016-08-19

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2016

Action Date: 28 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susan Ann Cross

Change date: 2012-02-28

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2016

Action Date: 28 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-28

Officer name: Michael John Joyce

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Address

Type: AD01

New address: 5 Ashburnham Gardens Upminster Essex RM14 1XA

Old address: 5 Ashburnham Gardens Upminster Essex RM14 1XA

Change date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2012

Action Date: 06 Feb 2012

Category: Address

Type: AD01

Old address: 24 Ganels Road Billericay Essex CM11 2TG

Change date: 2012-02-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael John Joyce

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 28/09/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 28 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRATT HOUSE LP

ST HELEN'S,LONDON,EC3P 3DQ

Number:LP017056
Status:ACTIVE
Category:Limited Partnership

LEO ENERGY SYSTEMS LIMITED

117 PLYMOUTH ROAD,GRAYS,RM16 6BL

Number:11786623
Status:ACTIVE
Category:Private Limited Company

ROWALLAN CONTRACTORS LTD

59 MEDINA AVENUE,ESHER,KT10 9TJ

Number:11623435
Status:ACTIVE
Category:Private Limited Company

SILVERBACK ENGINEERING LIMITED

24 CECIL AVENUE,BOURNEMOUTH,BH8 9EJ

Number:09663614
Status:ACTIVE
Category:Private Limited Company

SITEWIDE SOLUTIONS LIMITED

12 CRABTREE FOLD,RUNCORN,WA7 6UD

Number:08308450
Status:ACTIVE
Category:Private Limited Company

THEYABBA LIMITED

107 SHERINGHAM AVENUE,LONDON,N14 4UJ

Number:10482622
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