JOYNER ESTATE LIMITED

1st Floor Fairclough House 1st Floor Fairclough House, Chorley, PR7 4EX, Lancashire
StatusLIQUIDATION
Company No.09445858
CategoryPrivate Limited Company
Incorporated18 Feb 2015
Age9 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

JOYNER ESTATE LIMITED is an liquidation private limited company with number 09445858. It was incorporated 9 years, 2 months, 27 days ago, on 18 February 2015. The company address is 1st Floor Fairclough House 1st Floor Fairclough House, Chorley, PR7 4EX, Lancashire.



Company Fillings

Change registered office address company with date old address new address

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Address

Type: AD01

Old address: PO Box 4385 09445858 - Companies House Default Address Cardiff CF14 8LH

Change date: 2024-04-17

New address: 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX

Documents

View document PDF

Default companies house registered office address applied

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Address

Type: RP05

Default address: PO Box 4385, 09445858 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2024-02-21

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Address

Type: AD01

New address: 6th Floor 120 Bark Street Bolton BL1 2AX

Old address: 189 Lynchford Road Farnborough Hampshire GU14 6HD United Kingdom

Change date: 2023-09-11

Documents

View document PDF

Resolution

Date: 11 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2022

Action Date: 09 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David John Joyner

Change date: 2021-12-09

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2022

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-09

Officer name: Mr David John Joyner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Gazette filings brought up to date

Date: 08 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2019

Action Date: 17 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-17

Psc name: Mr David John Joyner

Documents

View document PDF

Change person director company with change date

Date: 07 May 2019

Action Date: 17 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-17

Officer name: Mr David John Joyner

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-26

Charge number: 094458580001

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2017

Action Date: 05 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Joyner

Change date: 2017-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2015

Action Date: 18 Feb 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-02-18

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2015

Action Date: 18 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-18

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-18

Officer name: David Joyner

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Joyner

Appointment date: 2015-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2015-02-18

Documents

View document PDF

Incorporation company

Date: 18 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COB ELECTRICAL LIMITED

RUEST MILL LANE,BILLERICAY,CM11 1LX

Number:06536768
Status:ACTIVE
Category:Private Limited Company

D ROBINSON TRACK SPECIALIST LTD

20 TEDDER ROAD,TUNBRIDGE WELLS,TN4 9ES

Number:09033657
Status:ACTIVE
Category:Private Limited Company

KENNEDY BUSINESS CONSULTANCY LTD

ROSE COTTAGE,CLEATOR,CA23 3AR

Number:04111470
Status:ACTIVE
Category:Private Limited Company

QUORUM PRINT SERVICES LIMITED

ROYAL MEWS,CHELTENHAM,GL50 3PQ

Number:05708608
Status:ACTIVE
Category:Private Limited Company

RIGHTTRACK SPORTS CONSULTANCY LTD

28 ELY PLACE,LONDON,EC1N 6TD

Number:10463092
Status:ACTIVE
Category:Private Limited Company

SUNRISE ELECTRICAL ENGINEERING LIMITED

FLAT-6 8,CHRONICLE AVENUE,LONDON,NW9 4BH

Number:10412482
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