Company NameJoyce Shopfitters Limited
Company StatusDissolved
Company Number00934781
CategoryPrivate Limited Company
Incorporation Date2 July 1968(55 years, 10 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameThomas Joyce
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(23 years, 8 months after company formation)
Appointment Duration25 years, 3 months (closed 06 June 2017)
RoleShopfiter
Country of ResidenceUnited Kingdom
Correspondence AddressDownalong
Northend Lane
Downe
Kent
BR6 7HG
Secretary NameMs Jennifer Eileen Joyce
NationalityBritish
StatusClosed
Appointed01 March 1992(23 years, 8 months after company formation)
Appointment Duration25 years, 3 months (closed 06 June 2017)
RoleCompany Director
Correspondence AddressDown Along North End Lane
Downe
Orpington
Kent
BR6 7HG
Director NameMr Barry Thomas Joyce
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(23 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 July 1992)
RoleContractor
Correspondence AddressDown Along North End Lane
Downe
Orpington
Kent
BR6 7HG

Contact

Telephone01689 856755
Telephone regionOrpington

Location

Registered AddressDownalong
North End Lane
Downe
Kent
BR6 7HG
RegionLondon
ConstituencyOrpington
CountyGreater London
WardDarwin

Shareholders

10k at £1Mr T.j. Joyce & Mrs T.j. Joyce
99.99%
Ordinary
1 at £1Thomas Joyce & Ms Jennifer Eileen Joyce
0.01%
Ordinary

Financials

Year2014
Net Worth£75,626
Cash£75,624

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

23 October 1981Delivered on: 26 October 1981
Persons entitled: Lombard North Central Limited

Classification: Chattel mortgage
Secured details: £4,500 and all other monies due or to become due from the company to the chargee.
Particulars: 1 (no) euromatic-mignonnette 5.2 automatic single sides edge bande J.D.M. serial no m/1871 (cos). Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
8 March 2017Application to strike the company off the register (3 pages)
17 October 2016Statement of capital on 17 October 2016
  • GBP 100
(5 pages)
17 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 October 2016Solvency Statement dated 10/10/16 (1 page)
17 October 2016Statement by Directors (1 page)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10,000
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 10,000
(4 pages)
14 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 10,000
(4 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
(4 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Thomas Joyce on 17 March 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 March 2009Return made up to 01/03/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 March 2008Return made up to 01/03/08; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 March 2007Return made up to 01/03/07; no change of members (6 pages)
8 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 April 2006Return made up to 01/03/06; full list of members (6 pages)
21 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 March 2005Return made up to 01/03/05; no change of members (6 pages)
18 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 March 2004Return made up to 01/03/04; no change of members (6 pages)
22 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 November 2003Registered office changed on 17/11/03 from: 10 willow walk starts hill rd farnborough kent BR6 7AA (1 page)
18 March 2003Return made up to 01/03/03; full list of members (6 pages)
23 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
29 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
14 March 2002Return made up to 01/03/02; no change of members (6 pages)
14 March 2001Return made up to 01/03/01; no change of members (6 pages)
10 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
13 July 2000Accounting reference date extended from 02/07/00 to 31/07/00 (1 page)
9 March 2000Return made up to 01/03/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 2 July 1999 (6 pages)
5 March 2000Accounts for a small company made up to 2 July 1999 (6 pages)
5 March 1999Return made up to 01/03/99; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 2 July 1998 (6 pages)
13 January 1999Accounts for a small company made up to 2 July 1998 (6 pages)
6 March 1998Accounts for a small company made up to 2 July 1997 (6 pages)
6 March 1998Accounts for a small company made up to 2 July 1997 (6 pages)
18 February 1998Return made up to 01/03/98; no change of members (4 pages)
27 April 1997Accounts for a small company made up to 2 July 1996 (6 pages)
27 April 1997Accounts for a small company made up to 2 July 1996 (6 pages)
10 March 1997Return made up to 01/03/97; full list of members (6 pages)
25 April 1996Accounts for a small company made up to 2 July 1995 (6 pages)
25 April 1996Accounts for a small company made up to 2 July 1995 (6 pages)
24 April 1996Return made up to 01/03/96; no change of members (4 pages)
17 February 1993Accounts for a small company made up to 2 July 1992 (5 pages)
17 February 1993Accounts for a small company made up to 2 July 1992 (5 pages)
6 February 1992Accounts for a small company made up to 2 July 1991 (5 pages)
6 February 1992Accounts for a small company made up to 2 July 1991 (5 pages)
11 April 1991Accounts for a small company made up to 2 July 1990 (5 pages)
11 April 1991Accounts for a small company made up to 2 July 1990 (5 pages)
7 March 1990Accounts for a small company made up to 2 July 1989 (5 pages)
7 March 1990Accounts for a small company made up to 2 July 1989 (5 pages)
23 March 1989Full accounts made up to 2 July 1988 (10 pages)
23 March 1989Full accounts made up to 2 July 1988 (10 pages)
12 May 1988Full accounts made up to 2 July 1987 (11 pages)
12 May 1988Full accounts made up to 2 July 1987 (11 pages)
7 March 1987Full accounts made up to 2 July 1985 (11 pages)
7 March 1987Full accounts made up to 2 July 1986 (11 pages)
7 March 1987Full accounts made up to 2 July 1986 (11 pages)
28 September 1985Accounts made up to 2 July 1984 (12 pages)
28 September 1985Accounts made up to 2 July 1984 (12 pages)
2 November 1984Accounts made up to 2 July 1983 (12 pages)
2 November 1984Accounts made up to 2 July 1983 (12 pages)
4 May 1984Accounts made up to 2 July 1982 (9 pages)
4 May 1984Accounts made up to 2 July 1982 (9 pages)
21 April 1983Accounts made up to 2 July 1981 (9 pages)
21 April 1983Accounts made up to 2 July 1981 (9 pages)
2 July 1968Incorporation (9 pages)