Company NameJoanda Services Limited
Company StatusActive
Company Number01984665
CategoryPrivate Limited Company
Incorporation Date31 January 1986(38 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameLewis Gavin Jessop
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2005(19 years, 5 months after company formation)
Appointment Duration18 years, 9 months
RoleBar Manager
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameMr Paul William Edward Claxton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2005(19 years, 5 months after company formation)
Appointment Duration18 years, 9 months
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameMr Paul Phillip Petersen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2007(21 years, 1 month after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Secretary NameMr Paul Phillip Petersen
NationalityBritish
StatusCurrent
Appointed30 April 2007(21 years, 3 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameAndrew William Hilton
Date of BirthApril 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed09 March 1993(7 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 05 June 2002)
RoleSales Executive
Correspondence Address14 Elmfield House
Kingfisher Drive Merrow Park
Guildford
Surrey
GU4 7XY
Director NameJohn Anthony Mercer
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(7 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 05 June 2002)
RolePublic House Manager
Correspondence Address28 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Director NameDavid Frederick Wright
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(7 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 22 July 2005)
RoleCompany Director
Correspondence Address54 Pewley Way
Guildford
Surrey
GU1 3QA
Secretary NameAndrew William Hilton
NationalityEnglish
StatusResigned
Appointed09 March 1993(7 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 27 September 2000)
RoleCompany Director
Correspondence Address14 Elmfield House
Kingfisher Drive Merrow Park
Guildford
Surrey
GU4 7XY
Secretary NameDavid Frederick Wright
NationalityBritish
StatusResigned
Appointed27 September 2000(14 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 July 2005)
RoleCompany Director
Correspondence Address54 Pewley Way
Guildford
Surrey
GU1 3QA
Director NameAndrew Clifford Nicholas
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 July 2005)
RoleBank Sales Manager
Correspondence Address6 Marlyns Drive
Guildford
Surrey
GU4 7LS
Director NameDavid John Nicholas
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 July 2005)
RoleUnderwriting Manager
Correspondence Address11 Peregrine Close
Cranleigh
Surrey
GU6 7BT
Director NameCatherine Elizabeth Preston
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 July 2005)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address25 St Margarets
London Road
Guildford
Surrey
GU1 1TJ
Director NameMatthew Joseph Preston
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 July 2005)
RoleAccount Manager
Correspondence Address40 Artillery Road
Guildford
Surrey
GU1 4NW
Director NameMr William Nigel Preston
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 July 2005)
RoleRetired Sales Director
Correspondence Address10 Aprilwood Close
Woodham
Addlestone
Surrey
KT15 3SX
Director NamePaul David Wright
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 July 2005)
RoleBusiness Development Manager
Correspondence Address9 Manston Road
Guildford
Surrey
GU4 7YE
Director NameChristopher Charles Connor
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(19 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2007)
RoleGeneral Manager
Correspondence AddressWood House
67 Beech Grove
Guildford
Surrey
GU2 7UZ
Secretary NameChristopher Charles Connor
NationalityBritish
StatusResigned
Appointed22 July 2005(19 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2007)
RoleGeneral Manager
Correspondence AddressWood House
67 Beech Grove
Guildford
Surrey
GU2 7UZ
Director NameGareth Jones
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(20 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 February 2010)
RoleScholar
Correspondence Address7 Martyr Road
Guildford
Surrey
GU1 4LF

Location

Registered Address238 Station Road
Addlestone
Surrey
KT15 2PS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

107 at £1Coshell LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£40,612
Cash£60,525
Current Liabilities£75,693

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months, 1 week from now)

Charges

29 December 2006Delivered on: 5 January 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and coshell limited to the chargee on any account whatsoever.
Particulars: L/H pews wine bar, 21 chapel street, guildford, surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

16 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
18 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 107
(6 pages)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 107
(6 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 107
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 107
(6 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 107
(6 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 June 2011Director's details changed for Lewis Gavin Jessop on 10 March 2011 (2 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
17 March 2010Termination of appointment of Gareth Jones as a director (1 page)
30 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
20 July 2009Director's change of particulars / lewis jessop / 07/07/2009 (1 page)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 March 2009Return made up to 09/03/09; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 March 2008Return made up to 09/03/08; full list of members (4 pages)
26 March 2008Director's change of particulars / paul petersen / 30/04/2007 (1 page)
26 March 2008Director's change of particulars / paul peterson / 29/02/2008 (1 page)
19 March 2008Secretary's change of particulars / paul petersen / 30/04/2007 (1 page)
16 July 2007New director appointed (2 pages)
25 May 2007New secretary appointed (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Secretary resigned (1 page)
10 April 2007New director appointed (2 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 April 2007Resolutions
  • RES13 ‐ 31/05/06 accts approved 09/03/07
(1 page)
19 March 2007Return made up to 09/03/07; full list of members (2 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
7 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2006Nc inc already adjusted 07/06/06 (1 page)
8 June 2006Return made up to 09/03/06; full list of members (6 pages)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned;director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
5 September 2005Declaration of assistance for shares acquisition (4 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New secretary appointed;new director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005Registered office changed on 19/08/05 from: 50 west street farnham surrey GU9 7DX (1 page)
2 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 April 2005Return made up to 09/03/05; full list of members (7 pages)
22 April 2005Director's particulars changed (1 page)
22 April 2005Director's particulars changed (1 page)
22 April 2005Director's particulars changed (1 page)
22 April 2005Director's particulars changed (1 page)
22 April 2005Director's particulars changed (1 page)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 August 2004Director's particulars changed (1 page)
23 April 2004Return made up to 09/03/04; full list of members (10 pages)
17 April 2004Director's particulars changed (1 page)
25 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 April 2003Return made up to 09/03/03; full list of members (12 pages)
6 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
18 March 2002Return made up to 09/03/02; full list of members (7 pages)
25 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 March 2001Return made up to 09/03/01; full list of members (7 pages)
16 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
21 November 2000New secretary appointed (2 pages)
21 November 2000Secretary resigned (1 page)
29 March 2000Return made up to 09/03/00; full list of members (7 pages)
29 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
17 April 1999Registered office changed on 17/04/99 from: 17 and 18 quarry street guildford surrey GU1 3XA (1 page)
16 March 1999Return made up to 09/03/99; full list of members (6 pages)
19 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
13 March 1998Return made up to 09/03/98; full list of members (6 pages)
15 January 1998Full accounts made up to 31 May 1997 (7 pages)
21 March 1997Return made up to 09/03/97; change of members (7 pages)
30 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
27 March 1996Return made up to 09/03/96; no change of members (5 pages)
5 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
29 March 1995Return made up to 09/03/95; full list of members (14 pages)