Company NameR.S. Joyner & Son Limited
Company StatusDissolved
Company Number00839563
CategoryPrivate Limited Company
Incorporation Date3 March 1965(59 years, 2 months ago)
Dissolution Date12 June 2019 (4 years, 10 months ago)
Previous NameR.S. Joyner Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameKeith Robert Joyner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1991(26 years, 1 month after company formation)
Appointment Duration28 years, 2 months (closed 12 June 2019)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence Address22 Fishermans Drive
Surrey Quays
London
SE16 6SQ
Director NameMr Jordan Robert Joyner
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2011(45 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 12 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Conduit Place
London
W2 1EP
Secretary NameAdelphi Secretaries Limited (Corporation)
StatusClosed
Appointed30 March 1991(26 years, 1 month after company formation)
Appointment Duration28 years, 2 months (closed 12 June 2019)
Correspondence Address8 Wolsey Mansions
Main Avenue
Moor Park
Middlesex
HA6 2HL
Director NameRobert Sidney Joyner
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(26 years, 1 month after company formation)
Appointment Duration3 years (resigned 02 April 1994)
RoleMotor Dealer
Correspondence Address56 Pepys Road
London
SE14 5SB

Contact

Websitejoynertrucks.co.uk
Telephone020 72318080
Telephone regionLondon

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

100 at £1Keith Joyner
100.00%
Ordinary

Financials

Year2014
Net Worth£651,660
Cash£6,811
Current Liabilities£422,648

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

20 October 1989Delivered on: 31 October 1989
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 99/161 ilderton road lewisham london SE13 title no sgl 485090 together with all buildings & fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

12 June 2019Final Gazette dissolved following liquidation (1 page)
12 March 2019Return of final meeting in a members' voluntary winding up (18 pages)
2 November 2018Liquidators' statement of receipts and payments to 15 August 2018 (19 pages)
5 September 2017Registered office address changed from 8 Wolsey Mansions Main Avenue Moor Park Middlesex HA6 2HL to 24 Conduit Place London W2 1EP on 5 September 2017 (2 pages)
5 September 2017Registered office address changed from 8 Wolsey Mansions Main Avenue Moor Park Middlesex HA6 2HL to 24 Conduit Place London W2 1EP on 5 September 2017 (2 pages)
4 September 2017Declaration of solvency (5 pages)
4 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-16
(1 page)
4 September 2017Appointment of a voluntary liquidator (1 page)
4 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-16
(1 page)
4 September 2017Appointment of a voluntary liquidator (1 page)
4 September 2017Declaration of solvency (5 pages)
3 August 2017Unaudited abridged accounts made up to 31 May 2017 (10 pages)
3 August 2017Unaudited abridged accounts made up to 31 May 2017 (10 pages)
2 August 2017Satisfaction of charge 1 in full (1 page)
2 August 2017Satisfaction of charge 1 in full (1 page)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
16 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
16 September 2014Particulars of variation of rights attached to shares (2 pages)
16 September 2014Change of share class name or designation (2 pages)
16 September 2014Particulars of variation of rights attached to shares (2 pages)
16 September 2014Statement of company's objects (2 pages)
16 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 September 2014Statement of company's objects (2 pages)
16 September 2014Change of share class name or designation (2 pages)
28 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 January 2011Appointment of Mr Jordan Robert Joyner as a director (2 pages)
6 January 2011Appointment of Mr Jordan Robert Joyner as a director (2 pages)
19 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
18 May 2010Secretary's details changed for Adelphi Secretaries Limited on 1 January 2010 (2 pages)
18 May 2010Secretary's details changed for Adelphi Secretaries Limited on 1 January 2010 (2 pages)
18 May 2010Secretary's details changed for Adelphi Secretaries Limited on 1 January 2010 (2 pages)
20 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
20 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
14 April 2009Location of register of members (1 page)
14 April 2009Return made up to 30/03/09; full list of members (3 pages)
14 April 2009Secretary's change of particulars / adelphi secretaries LIMITED / 30/04/2008 (1 page)
14 April 2009Registered office changed on 14/04/2009 from 8 wolsey mansions, wolsey road moor park middlesex HA6 2HL (1 page)
14 April 2009Location of debenture register (1 page)
14 April 2009Secretary's change of particulars / adelphi secretaries LIMITED / 30/04/2008 (1 page)
14 April 2009Location of debenture register (1 page)
14 April 2009Location of register of members (1 page)
14 April 2009Registered office changed on 14/04/2009 from 8 wolsey mansions, wolsey road moor park middlesex HA6 2HL (1 page)
14 April 2009Return made up to 30/03/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 May 2008Return made up to 30/03/08; full list of members (3 pages)
7 May 2008Return made up to 30/03/08; full list of members (3 pages)
9 May 2007Return made up to 30/03/07; full list of members (2 pages)
9 May 2007Return made up to 30/03/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
1 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
9 May 2006Return made up to 30/03/06; full list of members (2 pages)
9 May 2006Return made up to 30/03/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 May 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
10 May 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
16 March 2005Delivery ext'd 3 mth 31/05/04 (2 pages)
16 March 2005Delivery ext'd 3 mth 31/05/04 (2 pages)
6 April 2004Return made up to 30/03/04; full list of members (6 pages)
6 April 2004Return made up to 30/03/04; full list of members (6 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
16 July 2003Accounts for a small company made up to 31 May 2002 (6 pages)
16 July 2003Accounts for a small company made up to 31 May 2002 (6 pages)
8 April 2003Return made up to 30/03/03; full list of members (6 pages)
8 April 2003Return made up to 30/03/03; full list of members (6 pages)
5 March 2003Delivery ext'd 3 mth 31/05/02 (2 pages)
5 March 2003Delivery ext'd 3 mth 31/05/02 (2 pages)
2 May 2002Return made up to 30/03/02; full list of members (6 pages)
2 May 2002Return made up to 30/03/02; full list of members (6 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
13 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
17 April 2000Return made up to 30/03/00; full list of members (6 pages)
17 April 2000Return made up to 30/03/00; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
6 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
29 March 1999Return made up to 30/03/99; full list of members (6 pages)
29 March 1999Return made up to 30/03/99; full list of members (6 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
29 April 1998Return made up to 30/03/98; no change of members (4 pages)
29 April 1998Return made up to 30/03/98; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
24 April 1997Return made up to 30/03/97; no change of members (4 pages)
24 April 1997Return made up to 30/03/97; no change of members (4 pages)
26 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
26 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
15 April 1996Return made up to 30/03/96; full list of members (6 pages)
15 April 1996Return made up to 30/03/96; full list of members (6 pages)
19 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
19 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
22 March 1995Return made up to 30/03/95; no change of members (4 pages)
22 March 1995Return made up to 30/03/95; no change of members (4 pages)
7 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)
7 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
21 December 1993Full accounts made up to 31 May 1993 (6 pages)
21 December 1993Accounts made up to 31 May 1993 (6 pages)
20 April 1978Memorandum and Articles of Association (11 pages)
20 April 1978Memorandum and Articles of Association (11 pages)
28 February 1978Company name changed\certificate issued on 28/02/78 (2 pages)
28 February 1978Company name changed\certificate issued on 28/02/78 (2 pages)
3 March 1965Certificate of incorporation (1 page)
3 March 1965Certificate of incorporation (1 page)