JOANIE LIMITED
Status | ACTIVE |
Company No. | 09959470 |
Category | Private Limited Company |
Incorporated | 19 Jan 2016 |
Age | 8 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
JOANIE LIMITED is an active private limited company with number 09959470. It was incorporated 8 years, 4 months, 27 days ago, on 19 January 2016. The company address is Unit 1, The Mews Tanzaro House, Charlton Place Unit 1, The Mews Tanzaro House, Charlton Place, Manchester, M12 6HS, England.
Company Fillings
Resolution
Date: 13 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 13 May 2024
Action Date: 25 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-25
Officer name: Mr Martin Andrew Rivers
Documents
Termination director company with name termination date
Date: 10 May 2024
Action Date: 25 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nial Charles Ferguson
Termination date: 2024-04-25
Documents
Termination director company with name termination date
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zoheb Hafeez
Termination date: 2024-03-19
Documents
Confirmation statement with updates
Date: 20 Dec 2023
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Resolution
Date: 30 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 17 Nov 2023
Action Date: 16 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucy Gledhill
Termination date: 2023-11-16
Documents
Termination director company with name termination date
Date: 14 Nov 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-31
Officer name: Simon David Hague
Documents
Appoint person director company with name date
Date: 07 Nov 2023
Action Date: 06 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-06
Officer name: Mr. Nial Charles Ferguson
Documents
Termination director company with name termination date
Date: 07 Nov 2023
Action Date: 03 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-03
Officer name: Joan Robbins
Documents
Accounts with accounts type unaudited abridged
Date: 21 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Change person director company with change date
Date: 22 Dec 2022
Action Date: 13 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-13
Officer name: Mr Simon David Hague
Documents
Change person director company with change date
Date: 22 Dec 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Zoheb Hafeez
Change date: 2022-07-11
Documents
Accounts with accounts type unaudited abridged
Date: 12 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Aug 2022
Action Date: 21 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099594700003
Charge creation date: 2022-07-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Aug 2022
Action Date: 21 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-07-21
Charge number: 099594700004
Documents
Notification of a person with significant control statement
Date: 24 Jul 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 24 Jul 2022
Action Date: 11 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nayef Zaki Marar
Cessation date: 2022-07-11
Documents
Cessation of a person with significant control
Date: 24 Jul 2022
Action Date: 11 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-11
Psc name: Simon David Hague
Documents
Resolution
Date: 22 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 20 Jul 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-11
Officer name: Mr Zoheb Hafeez
Documents
Appoint person director company with name date
Date: 20 Jul 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joan Robbins
Appointment date: 2022-07-11
Documents
Termination director company with name termination date
Date: 20 Jul 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-11
Officer name: Nayef Zaki Marar
Documents
Mortgage satisfy charge full
Date: 20 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099594700002
Documents
Mortgage satisfy charge full
Date: 20 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099594700001
Documents
Capital variation of rights attached to shares
Date: 26 Jan 2022
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 25 Jan 2022
Category: Capital
Type: SH08
Documents
Resolution
Date: 25 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 18 Jan 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 18 Jan 2022
Category: Capital
Type: SH10
Documents
Resolution
Date: 05 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Change person director company with change date
Date: 09 Nov 2021
Action Date: 04 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon David Hague
Change date: 2021-11-04
Documents
Change to a person with significant control
Date: 09 Nov 2021
Action Date: 04 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-04
Psc name: Mr Simon David Hague
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jul 2021
Action Date: 15 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-07-15
Charge number: 099594700001
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jul 2021
Action Date: 15 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-07-15
Charge number: 099594700002
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Accounts with accounts type unaudited abridged
Date: 27 Nov 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Change person director company with change date
Date: 20 Dec 2019
Action Date: 19 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-19
Officer name: Mr Simon David Hague
Documents
Change to a person with significant control
Date: 20 Dec 2019
Action Date: 19 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-19
Psc name: Mr Simon David Hague
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination secretary company with name termination date
Date: 02 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-04-30
Officer name: Simon Edward Glass
Documents
Appoint person secretary company with name date
Date: 25 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon Edward Glass
Appointment date: 2019-01-14
Documents
Capital name of class of shares
Date: 02 Jan 2019
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital variation of rights attached to shares
Date: 27 Apr 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 27 Apr 2018
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 23 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Appoint person director company with name date
Date: 23 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-22
Officer name: Miss Lucy Gledhill
Documents
Termination director company with name termination date
Date: 23 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Stanley Wilkinson
Termination date: 2018-01-22
Documents
Accounts with accounts type unaudited abridged
Date: 11 Oct 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Address
Type: AD01
New address: Unit 1, the Mews Tanzaro House, Charlton Place Ardwick Manchester M12 6HS
Change date: 2017-09-25
Old address: Unit C2 the Bartonfields Centre Church Broughton Derby DE65 5AP England
Documents
Capital name of class of shares
Date: 04 Sep 2017
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 04 Sep 2017
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 13 Jul 2017
Action Date: 03 May 2017
Category: Capital
Type: SH01
Date: 2017-05-03
Capital : 400 GBP
Documents
Capital alter shares subdivision
Date: 13 Jul 2017
Action Date: 03 May 2017
Category: Capital
Type: SH02
Date: 2017-05-03
Documents
Capital name of class of shares
Date: 13 Jul 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 10 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Change person director company with change date
Date: 03 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nayef Zaki Marar
Change date: 2017-01-01
Documents
Change account reference date company current shortened
Date: 10 Oct 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-05
Old address: Unit 2C Barton Fields Barton Blount Church Broughton Derbyshire DE65 5AP England
New address: Unit C2 the Bartonfields Centre Church Broughton Derby DE65 5AP
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2016
Action Date: 25 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-25
New address: Unit 2C Barton Fields Barton Blount Church Broughton Derbyshire DE65 5AP
Old address: 1-4 Windle Hill Farm Tithebarn Lane Sutton-on-the-Hill Ashbourne Derbyshire DE6 5JL United Kingdom
Documents
Change account reference date company current extended
Date: 15 Mar 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-01-31
Documents
Termination director company with name termination date
Date: 11 Feb 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucy Gledhill
Termination date: 2016-01-20
Documents
Some Companies
BABINGTON HOUSE MALLARD WAY,DERBY,DE24 8GX
Number: | 07077954 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL HOUSE 15 THE TRIANGLE,NOTTINGHAM,NG2 1AE
Number: | 06805198 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MORRIS & YOUNG,PERTH,PA1 5TN
Number: | SC175547 |
Status: | ACTIVE |
Category: | Private Limited Company |
R B SERVICE AND REPAIR LIMITED
C/O DSG UNIT 5 EVOLUTION HOUSE,EWLOE,CH5 3XP
Number: | 10393696 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 CORNHILL,LONDON,EC3V 3QQ
Number: | 02660864 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,BILLERICAY,CM12 9BA
Number: | 05338175 |
Status: | ACTIVE |
Category: | Private Limited Company |