JOYCE MOTORS LIMITED

3 Stand Road 3 Stand Road, Chesterfield, S41 8SW, Derbyshire
StatusDISSOLVED
Company No.06670795
CategoryPrivate Limited Company
Incorporated12 Aug 2008
Age15 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution18 Apr 2017
Years7 years, 28 days

SUMMARY

JOYCE MOTORS LIMITED is an dissolved private limited company with number 06670795. It was incorporated 15 years, 9 months, 4 days ago, on 12 August 2008 and it was dissolved 7 years, 28 days ago, on 18 April 2017. The company address is 3 Stand Road 3 Stand Road, Chesterfield, S41 8SW, Derbyshire.



Company Fillings

Gazette dissolved voluntary

Date: 18 Apr 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Jan 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jan 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Sep 2016

Category: Address

Type: AD03

New address: C/O Jolliffe Cork Llp 33 George Street Wakefield WF1 1LX

Documents

View document PDF

Change sail address company with new address

Date: 08 Sep 2016

Category: Address

Type: AD02

New address: C/O Jolliffe Cork Llp 33 George Street Wakefield WF1 1LX

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Change sail address company with new address

Date: 17 Aug 2015

Category: Address

Type: AD02

New address: C/O Motorseeker Uk Limited 468 Sheffield Road Chesterfield Derbyshire S41 8LP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maxwell Nicklin

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2014

Action Date: 18 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maxwell Sebastian Nicklin

Change date: 2014-04-18

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2014

Action Date: 03 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-03

Old address: , 3 Stand Road, Whittington Moor, Chesterfield, Derbys, S41 8SN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Certificate change of name company

Date: 04 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed motorseeker direct LIMITED\certificate issued on 04/09/13

Documents

View document PDF

Change of name notice

Date: 04 Sep 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maxwell Sebastian Nicklin

Documents

View document PDF

Certificate change of name company

Date: 18 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sydnope services LIMITED\certificate issued on 18/05/11

Documents

View document PDF

Change of name notice

Date: 18 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Melanie Kim Merifield

Change date: 2010-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 10/09/2009 from, 3 stand road, whittington moor, chesterfield, south yorkshire, S41 8SN

Documents

View document PDF

Certificate change of name company

Date: 10 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed merifield estates LIMITED\certificate issued on 12/03/09

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2009 to 30/04/2009

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed melanie kim merifield

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed david peter merifield

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director park lane directors LIMITED

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary annette stogden

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 12/08/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 16/09/2008 from, 33 george street, wakefield, west yorkshire, WF1 1LX

Documents

View document PDF

Incorporation company

Date: 12 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BACK OF HOUSE LIMITED

C/O CONSILIUM CHARTERED ACCOUNTANTS,GLASGOW,G2 2LB

Number:SC416921
Status:ACTIVE
Category:Private Limited Company

CHAMBERS CONSULTANCY LIMITED

14 SADLER DRIVE,,MIDDLESBROUGH, CLEVELAND,TS7 8HJ

Number:06169383
Status:ACTIVE
Category:Private Limited Company

JAZZLITT LIMITED

18 ABBOTS ROAD,LONDON,E6 1LF

Number:11107508
Status:ACTIVE
Category:Private Limited Company

KASI LTD

UNIT 8, ACORN BUSINESS PARK ACORN BUSINESS PARK,SHEFFIELD,S8 0TB

Number:09506733
Status:ACTIVE
Category:Private Limited Company

PART ANGEL LIMITED

26 PATTERDALE ROAD,CANNOCK,WS11 6ES

Number:11094944
Status:ACTIVE
Category:Private Limited Company

SMART WEB LINK LIMITED

3 AINSWORTH CLOSE,LONDON,NW2 7EH

Number:10953471
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