Company NameJoys Of Beauty Limited
DirectorsViral Mitesh Patel and Lorraine Yeboah Paradise
Company StatusActive
Company Number08227467
CategoryPrivate Limited Company
Incorporation Date25 September 2012(11 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Viral Mitesh Patel
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Fernhall Drive
Ilford
Essex
IG4 5BW
Director NameMs Lorraine Yeboah Paradise
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Redbridge Lane East
Ilford
Essex
IG4 5ET

Location

Registered Address7 Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Viral Mitesh Patel
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Next Accounts Due30 June 2018 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return25 September 2016 (7 years, 7 months ago)
Next Return Due9 October 2017 (overdue)

Filing History

28 July 2022Appointment of Ms Lorraine Yeboah Paradise as a director on 24 July 2022 (2 pages)
18 July 2022Restoration by order of the court (3 pages)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
11 August 2017Application to strike the company off the register (3 pages)
11 August 2017Application to strike the company off the register (3 pages)
16 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
16 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
24 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
24 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
24 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
28 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
14 January 2015Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
6 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
25 September 2012Incorporation (22 pages)
25 September 2012Incorporation (22 pages)