Company NameA.G. Joy & Son Limited
Company StatusDissolved
Company Number02151395
CategoryPrivate Limited Company
Incorporation Date29 July 1987(36 years, 9 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)
Previous NameA.C. Joy & Son Limited

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NamePatricia Mary Joy
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(17 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsh Farm
Thrandeston
Diss
North Suffolk
IP21 4BU
Secretary NameJonathan Warner Joy
NationalityBritish
StatusClosed
Appointed22 November 2007(20 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 08 July 2014)
RoleCompany Director
Correspondence AddressPye Cottage
Pye Corner, Gilston
Harlow
Essex
CM20 2RB
Director NameMr Jonathan Warner Joy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(21 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 08 July 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address35 Pye Cottage Pye Corner
Gilston
Harlow
CM20 2RB
Director NameMartin Warner Joy
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 04 October 2006)
RolePlasterer
Correspondence AddressMarsh Farm
Thrandeston
Diss
North Suffolk
IP21 4BU
Secretary NamePatricia Mary Joy
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 22 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsh Farm
Thrandeston
Diss
North Suffolk
IP21 4BU

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Patricia Mary Joy
100.00%
Ordinary

Financials

Year2014
Net Worth£67,241
Cash£12,075
Current Liabilities£85,090

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
8 April 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
25 October 2013Liquidators' statement of receipts and payments to 31 August 2013 (13 pages)
25 October 2013Liquidators statement of receipts and payments to 31 August 2013 (13 pages)
25 October 2013Liquidators' statement of receipts and payments to 31 August 2013 (13 pages)
12 September 2012Liquidators statement of receipts and payments to 31 August 2012 (15 pages)
12 September 2012Liquidators' statement of receipts and payments to 31 August 2012 (15 pages)
12 September 2012Liquidators' statement of receipts and payments to 31 August 2012 (15 pages)
16 March 2012Registered office address changed from 36 Bracken Drive Chigwell Essex IG7 5RF on 16 March 2012 (2 pages)
16 March 2012Registered office address changed from 36 Bracken Drive Chigwell Essex IG7 5RF on 16 March 2012 (2 pages)
8 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 2011Statement of affairs with form 4.19 (7 pages)
8 September 2011Appointment of a voluntary liquidator (1 page)
8 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 2011Statement of affairs with form 4.19 (7 pages)
8 September 2011Appointment of a voluntary liquidator (1 page)
22 August 2011Registered office address changed from Parade House 135 the Parade High Street Watford WD17 1NA United Kingdom on 22 August 2011 (2 pages)
22 August 2011Registered office address changed from Parade House 135 the Parade High Street Watford WD17 1NA United Kingdom on 22 August 2011 (2 pages)
24 May 2011Registered office address changed from Premier House, 112 Station Road Edgware Middlesex HA8 7BJ on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Premier House, 112 Station Road Edgware Middlesex HA8 7BJ on 24 May 2011 (1 page)
11 May 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 December 2010Annual return made up to 28 December 2010 with a full list of shareholders
Statement of capital on 2010-12-30
  • GBP 2
(5 pages)
30 December 2010Annual return made up to 28 December 2010 with a full list of shareholders
Statement of capital on 2010-12-30
  • GBP 2
(5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 December 2009Director's details changed for Jon Joy on 28 December 2009 (2 pages)
29 December 2009Director's details changed for Jon Joy on 28 December 2009 (2 pages)
29 December 2009Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Patricia Mary Joy on 28 December 2009 (2 pages)
29 December 2009Director's details changed for Patricia Mary Joy on 28 December 2009 (2 pages)
9 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 December 2008Return made up to 28/12/08; full list of members (4 pages)
30 December 2008Return made up to 28/12/08; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 September 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 September 2008Director appointed jon joy (2 pages)
18 September 2008Director appointed jon joy (2 pages)
8 January 2008Return made up to 28/12/07; full list of members (2 pages)
8 January 2008Return made up to 28/12/07; full list of members (2 pages)
23 November 2007Secretary resigned (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007New secretary appointed (1 page)
23 November 2007New secretary appointed (1 page)
15 November 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 November 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 March 2007Return made up to 28/12/06; full list of members (2 pages)
27 March 2007Return made up to 28/12/06; full list of members (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
4 October 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
4 October 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
11 January 2006Return made up to 28/12/05; full list of members (2 pages)
11 January 2006Return made up to 28/12/05; full list of members (2 pages)
19 December 2005Registered office changed on 19/12/05 from: c/o cann polus & co 183-191 ballards lane finchley london N3 1LL (1 page)
19 December 2005Registered office changed on 19/12/05 from: c/o cann polus & co 183-191 ballards lane finchley london N3 1LL (1 page)
14 November 2005New director appointed (1 page)
14 November 2005New director appointed (1 page)
9 November 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
6 January 2005Return made up to 28/12/04; full list of members (6 pages)
6 January 2005Return made up to 28/12/04; full list of members (6 pages)
30 July 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
30 July 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
28 January 2004Registered office changed on 28/01/04 from: 183-191 ballards lane finchley london N3 1LL (1 page)
28 January 2004Registered office changed on 28/01/04 from: 183-191 ballards lane finchley london N3 1LL (1 page)
28 January 2004Return made up to 28/12/03; full list of members (6 pages)
28 January 2004Return made up to 28/12/03; full list of members (6 pages)
11 August 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
11 August 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
27 January 2003Return made up to 28/12/02; full list of members (6 pages)
27 January 2003Return made up to 28/12/02; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
30 July 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
10 January 2002Return made up to 28/12/01; full list of members (6 pages)
10 January 2002Return made up to 28/12/01; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 30 April 2000 (6 pages)
25 June 2001Accounts for a small company made up to 30 April 2000 (6 pages)
21 January 2001Return made up to 28/12/00; full list of members (6 pages)
21 January 2001Return made up to 28/12/00; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 30 April 1999 (5 pages)
25 July 2000Accounts for a small company made up to 30 April 1999 (5 pages)
20 January 2000Return made up to 28/12/99; full list of members (6 pages)
20 January 2000Return made up to 28/12/99; full list of members (6 pages)
25 June 1999Accounts for a small company made up to 30 April 1998 (4 pages)
25 June 1999Accounts for a small company made up to 30 April 1998 (4 pages)
4 February 1999Return made up to 28/12/98; no change of members (4 pages)
4 February 1999Return made up to 28/12/98; no change of members (4 pages)
12 November 1998Accounts for a small company made up to 30 April 1997 (3 pages)
12 November 1998Accounts for a small company made up to 30 April 1997 (3 pages)
23 March 1998Accounts for a small company made up to 30 April 1996 (4 pages)
23 March 1998Accounts for a small company made up to 30 April 1995 (4 pages)
23 March 1998Accounts for a small company made up to 30 April 1995 (4 pages)
23 March 1998Accounts for a small company made up to 30 April 1996 (4 pages)
8 January 1998Return made up to 28/12/97; no change of members (4 pages)
8 January 1998Return made up to 28/12/97; no change of members (4 pages)
9 January 1997Return made up to 28/12/96; full list of members (6 pages)
9 January 1997Return made up to 28/12/96; full list of members (6 pages)
13 February 1996Accounts for a small company made up to 30 April 1994 (4 pages)
13 February 1996Accounts for a small company made up to 30 April 1994 (4 pages)
30 January 1996Return made up to 28/12/95; no change of members (4 pages)
30 January 1996Return made up to 28/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
4 July 1989Accounts made up to 31 March 1988 (1 page)
4 July 1989Accounts for a dormant company made up to 31 March 1988 (1 page)
1 September 1987Company name changed A.C. joy & son LIMITED\certificate issued on 01/09/87 (2 pages)
1 September 1987Company name changed A.C. joy & son LIMITED\certificate issued on 01/09/87 (2 pages)
29 July 1987Incorporation (15 pages)
29 July 1987Incorporation (15 pages)