Company NameJoy Steel Structures (London) Limited
Company StatusDissolved
Company Number01769937
CategoryPrivate Limited Company
Incorporation Date15 November 1983(40 years, 5 months ago)
Dissolution Date15 June 2013 (10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John David Willis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(7 years, 7 months after company formation)
Appointment Duration21 years, 11 months (closed 15 June 2013)
RoleCompany Director
Correspondence Address9 Ingrebourne Gardens
Upminster
Essex
RM14 1BG
Secretary NameMr John David Willis
NationalityBritish
StatusClosed
Appointed30 June 1991(7 years, 7 months after company formation)
Appointment Duration21 years, 11 months (closed 15 June 2013)
RoleCompany Director
Correspondence Address9 Ingrebourne Gardens
Upminster
Essex
RM14 1BG
Director NameMr George Francis Joy
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(22 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 15 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 A Lambourne Road
Chigwell
London
IG7 6ET
Director NameTerence Frank Joy
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years, 7 months after company formation)
Appointment Duration16 years (resigned 29 June 2007)
RoleCompany Director
Correspondence AddressFlat 54 The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6ND
Director NameMr Michael Stroud
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years, 7 months after company formation)
Appointment Duration16 years (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Russell Hassobury Mansion
Bishop's Stortford
Herts
CM23 1JR

Location

Registered Address4th Floor 25 Shaftesbury Avenue
London
W1D 7EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£280,993
Cash£3,827
Current Liabilities£559,036

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 June 2013Final Gazette dissolved following liquidation (1 page)
15 June 2013Final Gazette dissolved following liquidation (1 page)
15 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2013Liquidators' statement of receipts and payments to 6 February 2013 (7 pages)
15 March 2013Liquidators statement of receipts and payments to 6 February 2013 (7 pages)
15 March 2013Liquidators' statement of receipts and payments to 6 February 2013 (7 pages)
15 March 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2013Liquidators statement of receipts and payments to 3 October 2012 (7 pages)
15 March 2013Liquidators' statement of receipts and payments to 3 October 2012 (7 pages)
15 March 2013Liquidators statement of receipts and payments to 6 February 2013 (7 pages)
15 March 2013Liquidators' statement of receipts and payments to 3 October 2012 (7 pages)
15 March 2013Liquidators statement of receipts and payments to 3 October 2012 (7 pages)
15 March 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
7 February 2013Liquidators' statement of receipts and payments to 3 April 2012 (9 pages)
7 February 2013Liquidators statement of receipts and payments to 3 April 2012 (9 pages)
7 February 2013Liquidators statement of receipts and payments (7 pages)
7 February 2013Liquidators statement of receipts and payments (7 pages)
7 February 2013Liquidators' statement of receipts and payments (7 pages)
7 February 2013Liquidators statement of receipts and payments (7 pages)
7 February 2013Liquidators' statement of receipts and payments (7 pages)
7 February 2013Liquidators' statement of receipts and payments (7 pages)
7 February 2013Liquidators statement of receipts and payments to 3 October 2012 (7 pages)
7 February 2013Liquidators' statement of receipts and payments (7 pages)
7 February 2013Liquidators' statement of receipts and payments (7 pages)
7 February 2013Liquidators' statement of receipts and payments (7 pages)
7 February 2013Liquidators' statement of receipts and payments (8 pages)
7 February 2013Liquidators' statement of receipts and payments (7 pages)
7 February 2013Liquidators' statement of receipts and payments (8 pages)
7 February 2013Liquidators' statement of receipts and payments to 3 April 2012 (9 pages)
7 February 2013Liquidators statement of receipts and payments to 3 October 2012 (7 pages)
7 February 2013Liquidators' statement of receipts and payments (7 pages)
7 February 2013Liquidators statement of receipts and payments to 3 April 2012 (9 pages)
7 February 2013Liquidators statement of receipts and payments (7 pages)
7 February 2013Liquidators' statement of receipts and payments to 3 October 2012 (7 pages)
7 February 2013Liquidators' statement of receipts and payments to 3 October 2012 (7 pages)
7 February 2013Liquidators' statement of receipts and payments (7 pages)
7 February 2013Liquidators' statement of receipts and payments (7 pages)
7 February 2013Liquidators statement of receipts and payments (8 pages)
7 February 2013Liquidators' statement of receipts and payments (7 pages)
7 February 2013Liquidators statement of receipts and payments (7 pages)
7 February 2013Liquidators' statement of receipts and payments (7 pages)
7 February 2013Liquidators statement of receipts and payments (7 pages)
28 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
28 November 2012Court order insolvency:- court order - replacement of liquidator (5 pages)
28 November 2012Court order insolvency:- court order - replacement of liquidator (5 pages)
28 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
8 November 2012Appointment of a voluntary liquidator (1 page)
8 November 2012Appointment of a voluntary liquidator (1 page)
13 October 2011Registered office address changed from Bridge Business Recovery 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 13 October 2011 (1 page)
13 October 2011Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 13 October 2011 (1 page)
20 April 2011Liquidators statement of receipts and payments to 3 April 2011 (7 pages)
20 April 2011Liquidators statement of receipts and payments to 3 April 2011 (7 pages)
20 April 2011Liquidators' statement of receipts and payments to 3 April 2011 (7 pages)
20 April 2011Liquidators' statement of receipts and payments to 3 April 2011 (7 pages)
24 January 2011Liquidators statement of receipts and payments to 3 October 2010 (6 pages)
24 January 2011Liquidators' statement of receipts and payments to 3 October 2010 (6 pages)
24 January 2011Liquidators' statement of receipts and payments to 3 October 2010 (6 pages)
24 January 2011Liquidators statement of receipts and payments to 3 October 2010 (6 pages)
4 August 2010Liquidators statement of receipts and payments to 3 April 2010 (7 pages)
4 August 2010Liquidators' statement of receipts and payments to 3 April 2010 (7 pages)
4 August 2010Liquidators' statement of receipts and payments to 3 April 2010 (7 pages)
4 August 2010Liquidators statement of receipts and payments to 3 April 2010 (7 pages)
23 February 2010Insolvency:s/s cert. Release of liquidator (1 page)
23 February 2010Insolvency:s/s cert. Release of liquidator (1 page)
4 February 2010Liquidators' statement of receipts and payments to 3 October 2009 (7 pages)
4 February 2010Liquidators' statement of receipts and payments to 3 October 2009 (7 pages)
4 February 2010Liquidators statement of receipts and payments to 3 October 2009 (7 pages)
4 February 2010Liquidators statement of receipts and payments to 3 October 2009 (7 pages)
25 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 2010Court order insolvency:removal of liquidator (18 pages)
25 January 2010Court order insolvency:removal of liquidator (18 pages)
23 December 2009Registered office address changed from Smith & Williamson Limited 1 Bishops Wharf Walnut Tree Clos Guildford Surrey GU1 4RA on 23 December 2009 (2 pages)
23 December 2009Registered office address changed from Smith & Williamson Limited 1 Bishops Wharf Walnut Tree Clos Guildford Surrey GU1 4RA on 23 December 2009 (2 pages)
25 April 2009Liquidators' statement of receipts and payments to 3 April 2009 (5 pages)
25 April 2009Liquidators statement of receipts and payments to 3 April 2009 (5 pages)
25 April 2009Liquidators statement of receipts and payments to 3 April 2009 (5 pages)
25 April 2009Liquidators' statement of receipts and payments to 3 April 2009 (5 pages)
22 October 2008Liquidators statement of receipts and payments to 3 October 2008 (6 pages)
22 October 2008Liquidators statement of receipts and payments to 3 October 2008 (6 pages)
22 October 2008Liquidators' statement of receipts and payments to 3 October 2008 (6 pages)
22 October 2008Liquidators' statement of receipts and payments to 3 October 2008 (6 pages)
23 November 2007Return made up to 30/09/07; full list of members (2 pages)
23 November 2007Return made up to 30/09/07; full list of members (2 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
17 October 2007Registered office changed on 17/10/07 from: london industrial park 1 whitings way east ham london E6 6LR (1 page)
17 October 2007Registered office changed on 17/10/07 from: london industrial park 1 whitings way east ham london E6 6LR (1 page)
14 October 2007Statement of affairs (8 pages)
14 October 2007Appointment of a voluntary liquidator (2 pages)
14 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 October 2007Appointment of a voluntary liquidator (2 pages)
14 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 October 2007Statement of affairs (8 pages)
10 May 2007Return made up to 30/09/06; full list of members (3 pages)
10 May 2007Return made up to 30/09/06; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
15 November 2005Return made up to 30/09/05; full list of members (7 pages)
15 November 2005Return made up to 30/09/05; full list of members (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 March 2005Nc inc already adjusted 17/03/05 (2 pages)
24 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2005Nc inc already adjusted 17/03/05 (2 pages)
24 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2005Ad 18/03/05--------- £ si 319945@1=319945 £ ic 25000/344945 (2 pages)
24 March 2005Ad 18/03/05--------- £ si 319945@1=319945 £ ic 25000/344945 (2 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 October 2004Return made up to 30/09/04; full list of members (7 pages)
12 October 2004Return made up to 30/09/04; full list of members (7 pages)
21 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 08/10/03
(7 pages)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
11 April 2003Auditor's resignation (1 page)
11 April 2003Auditor's resignation (1 page)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
15 October 2002Return made up to 30/09/02; full list of members (7 pages)
15 October 2002Return made up to 30/09/02; full list of members (7 pages)
25 June 2002Return made up to 30/06/02; full list of members (7 pages)
25 June 2002Return made up to 30/06/02; full list of members (7 pages)
1 August 2001Full accounts made up to 31 December 2000 (12 pages)
1 August 2001Full accounts made up to 31 December 2000 (12 pages)
2 July 2001Return made up to 30/06/01; full list of members (7 pages)
2 July 2001Return made up to 30/06/01; full list of members (7 pages)
14 August 2000Full accounts made up to 31 December 1999 (12 pages)
14 August 2000Full accounts made up to 31 December 1999 (12 pages)
20 July 2000Return made up to 30/06/00; full list of members (7 pages)
20 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 1999Full accounts made up to 31 December 1998 (14 pages)
5 October 1999Full accounts made up to 31 December 1998 (14 pages)
1 July 1999Return made up to 30/06/99; no change of members (4 pages)
1 July 1999Return made up to 30/06/99; no change of members (4 pages)
26 August 1998Full accounts made up to 31 December 1997 (15 pages)
26 August 1998Full accounts made up to 31 December 1997 (15 pages)
29 September 1997Full accounts made up to 31 December 1996 (15 pages)
29 September 1997Full accounts made up to 31 December 1996 (15 pages)
7 July 1997Return made up to 30/06/97; no change of members (4 pages)
7 July 1997Return made up to 30/06/97; no change of members (4 pages)
10 July 1996Return made up to 30/06/96; no change of members (4 pages)
10 July 1996Return made up to 30/06/96; no change of members (4 pages)
23 May 1996Full accounts made up to 31 December 1995 (14 pages)
23 May 1996Full accounts made up to 31 December 1995 (14 pages)
6 April 1995Accounts for a small company made up to 31 December 1994 (15 pages)
6 April 1995Accounts for a small company made up to 31 December 1994 (15 pages)
31 March 1992Particulars of mortgage/charge (3 pages)
31 March 1992Particulars of mortgage/charge (3 pages)
5 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 1991Full accounts made up to 31 December 1989 (13 pages)
25 April 1991Full accounts made up to 31 December 1989 (13 pages)
1 November 1989Ad 31/08/89--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
1 November 1989Ad 31/08/89--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
1 November 1989Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
1 November 1989Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
24 October 1989Nc inc already adjusted (1 page)
24 October 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 October 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 October 1989Nc inc already adjusted (1 page)
18 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
18 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
15 November 1983Certificate of incorporation (1 page)
15 November 1983Certificate of incorporation (1 page)
15 November 1983Incorporation (13 pages)
15 November 1983Incorporation (13 pages)