Company NameJohn Joy Welding Limited
Company StatusDissolved
Company Number01387890
CategoryPrivate Limited Company
Incorporation Date11 September 1978(45 years, 7 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Joy
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(13 years, 3 months after company formation)
Appointment Duration18 years, 3 months (closed 20 April 2010)
RoleCompany Director
Correspondence Address6 West Park Avenue
Billericay
Essex
Cm12
Director NameMr Anthony Peter John Joy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(13 years, 6 months after company formation)
Appointment Duration18 years (closed 20 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ashworths
Rochford
Essex
SS4 3EF
Secretary NameMr Anthony Peter John Joy
NationalityBritish
StatusClosed
Appointed11 May 2000(21 years, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 20 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ashworths
Rochford
Essex
SS4 3EF
Director NameMr Uwe Dewinter
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(27 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 20 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lock Chase
Blackheath
London
SE3 9HA
Director NameMrs Florence Ruth Joy
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(13 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 13 November 2007)
RoleCompany Director
Correspondence Address3 Rutland Close
Laindon
Basildon
Essex
SS15 6QX
Director NameMr Michael John Joy
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(13 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 13 November 2007)
RoleCompany Director
Correspondence Address3 Rutland Close
Laindon
Basildon
Essex
SS15 6QX
Secretary NameMr Michael John Joy
NationalityBritish
StatusResigned
Appointed15 December 1991(13 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 May 2000)
RoleCompany Director
Correspondence Address3 Rutland Close
Laindon
Basildon
Essex
SS15 6QX

Location

Registered AddressSpringfield House
99-101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£11,063
Cash£4
Current Liabilities£293,912

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
2 July 2008Accounts for a small company made up to 31 March 2007 (7 pages)
2 July 2008Accounts for a small company made up to 31 March 2007 (7 pages)
27 February 2008Return made up to 15/12/07; full list of members (4 pages)
27 February 2008Return made up to 15/12/07; full list of members (4 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
24 July 2007Accounts for a small company made up to 31 March 2006 (7 pages)
24 July 2007Accounts for a small company made up to 31 March 2006 (7 pages)
22 January 2007Return made up to 15/12/06; full list of members (3 pages)
22 January 2007Return made up to 15/12/06; full list of members (3 pages)
1 November 2006Declaration of satisfaction of mortgage/charge (1 page)
1 November 2006Declaration of satisfaction of mortgage/charge (1 page)
11 May 2006Particulars of mortgage/charge (9 pages)
11 May 2006Particulars of mortgage/charge (9 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
19 January 2006Full accounts made up to 31 March 2005 (17 pages)
19 January 2006Full accounts made up to 31 March 2005 (17 pages)
20 December 2005Return made up to 15/12/05; full list of members (3 pages)
20 December 2005Return made up to 15/12/05; full list of members (3 pages)
9 November 2005Registered office changed on 09/11/05 from: 35 ballards lane london N3 1XW (1 page)
9 November 2005Registered office changed on 09/11/05 from: 35 ballards lane london N3 1XW (1 page)
4 October 2005Section 394 (1 page)
4 October 2005Section 394 (1 page)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
12 April 2005Declaration of satisfaction of mortgage/charge (1 page)
12 April 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Accounts for a small company made up to 31 March 2004 (6 pages)
24 March 2005Accounts for a small company made up to 31 March 2004 (6 pages)
6 January 2005Return made up to 15/12/04; full list of members (7 pages)
6 January 2005Return made up to 15/12/04; full list of members (7 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
22 June 2004Return made up to 15/12/03; full list of members (7 pages)
22 June 2004Return made up to 15/12/03; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
18 April 2003Auditor's resignation (1 page)
18 April 2003Auditor's resignation (1 page)
10 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
20 December 2002Return made up to 15/12/02; full list of members (7 pages)
20 December 2002Return made up to 15/12/02; full list of members (7 pages)
25 October 2002Location of register of members (1 page)
25 October 2002Registered office changed on 25/10/02 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
25 October 2002Registered office changed on 25/10/02 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
25 October 2002Location of register of members (1 page)
22 March 2002Particulars of mortgage/charge (7 pages)
22 March 2002Particulars of mortgage/charge (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
8 January 2002Return made up to 15/12/01; full list of members (8 pages)
8 January 2002Return made up to 15/12/01; full list of members (8 pages)
18 April 2001Registered office changed on 18/04/01 from: audit house 151 high street billericay essex CM12 9AB (1 page)
18 April 2001Registered office changed on 18/04/01 from: audit house 151 high street billericay essex CM12 9AB (1 page)
9 February 2001Return made up to 15/12/00; full list of members (8 pages)
9 February 2001Return made up to 15/12/00; full list of members (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 August 2000Secretary resigned (1 page)
23 August 2000New secretary appointed (2 pages)
23 August 2000Secretary resigned (1 page)
23 August 2000New secretary appointed (2 pages)
18 May 2000Return made up to 15/12/99; full list of members (8 pages)
18 May 2000Return made up to 15/12/99; full list of members (8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 May 1999Full accounts made up to 31 March 1998 (14 pages)
23 May 1999Full accounts made up to 31 March 1998 (14 pages)
11 January 1999Return made up to 15/12/98; full list of members (6 pages)
11 January 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1998Return made up to 15/12/97; full list of members (6 pages)
27 January 1998Return made up to 15/12/97; full list of members (6 pages)
22 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 May 1997Declaration of satisfaction of mortgage/charge (1 page)
10 January 1997Return made up to 15/12/96; full list of members (6 pages)
10 January 1997Return made up to 15/12/96; full list of members (6 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 July 1996Particulars of mortgage/charge (3 pages)
22 July 1996Particulars of mortgage/charge (3 pages)
14 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
14 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 October 1995Registered office changed on 31/10/95 from: 491/493 high road ilford essex IG1 1TZ (1 page)
31 October 1995Registered office changed on 31/10/95 from: 491/493 high road ilford essex IG1 1TZ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
30 November 1990Particulars of mortgage/charge (3 pages)
30 November 1990Particulars of mortgage/charge (3 pages)
28 April 1988Nc inc already adjusted (1 page)
28 April 1988Nc inc already adjusted (1 page)
30 March 1988Memorandum and Articles of Association (4 pages)
30 March 1988Memorandum and Articles of Association (4 pages)
11 September 1978Incorporation (13 pages)
11 September 1978Incorporation (13 pages)