Company NameJoy2Use Limited
Company StatusDissolved
Company Number07944932
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 1 month ago)
Dissolution Date4 March 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephane Jean Crisba
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22, Queens Road
Bromley
Kent
BR1 3EA
Director NameMs Annelise Lepage
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22, Queens Road
Bromley
Kent
BR1 3EA

Location

Registered AddressC/O Bbk Partnership, Crown House
2a Ashfield Parade
Southgate
London
N14 5EJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Shareholders

50 at £1Annelise Lepage
50.00%
Ordinary
50 at £1Stephane Jean Crisba
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,738
Cash£9,034
Current Liabilities£14,772

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (11 pages)
28 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 September 2016Director's details changed for Mr Stephane Jean Crisba on 1 September 2016 (2 pages)
19 September 2016Registered office address changed from 9 Queen's Road Bromley Kent BR1 3EA to 22 Queens Road Bromley Kent BR1 3EA on 19 September 2016 (1 page)
19 September 2016Director's details changed for Ms Annelise Lepage on 1 September 2016 (2 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
1 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
10 February 2015Director's details changed for Mr Stephane Jean Crisba on 9 February 2015 (2 pages)
10 February 2015Director's details changed for Ms Annelise Lepage on 9 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Stephane Jean Crisba on 9 February 2015 (2 pages)
10 February 2015Director's details changed for Ms Annelise Lepage on 9 February 2015 (2 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 July 2014Director's details changed for Mr Stephane Jean Crisba on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Mr Stephane Jean Crisba on 1 July 2014 (2 pages)
30 June 2014Registered office address changed from 21 Dunstable Court 12 St Johns Park Blackheath London SE3 7TN on 30 June 2014 (1 page)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
23 July 2012Director's details changed for Ms Annelise Lepage on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Mr Stephane Jean Crisba on 23 July 2012 (2 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)