About

Registered Number: 03007656
Date of Incorporation: 09/01/1995 (29 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 7 months ago)
Registered Address: Sycamore House, Sutton Quays Business Park, Sutton Weaver Runcorn, Cheshire, WA7 3EH

 

Based in Sutton Weaver Runcorn, Cheshire, Joel Holdings Ltd was setup in 1995. We do not know the number of employees at this business. The current directors of the organisation are listed as Klaassen, Johannes Nicolaas Gijsbertus, Bv Klaruw Tilburg, Verbeek, Rudolph Henricus Corneus Norbertus Maria at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLAASSEN, Johannes Nicolaas Gijsbertus 09 January 1995 - 1
BV KLARUW TILBURG 09 January 1995 - 1
Secretary Name Appointed Resigned Total Appointments
VERBEEK, Rudolph Henricus Corneus Norbertus Maria 09 January 1995 09 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2019
DS01 - Striking off application by a company 28 June 2019
DISS40 - Notice of striking-off action discontinued 22 May 2019
CS01 - N/A 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 25 January 2017
AA01 - Change of accounting reference date 28 September 2016
TM01 - Termination of appointment of director 16 September 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 28 May 2012
CH01 - Change of particulars for director 28 May 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 11 January 2010
CH02 - Change of particulars for corporate director 11 January 2010
AA - Annual Accounts 04 August 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 01 June 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 06 February 2006
287 - Change in situation or address of Registered Office 02 September 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 27 January 2005
288c - Notice of change of directors or secretaries or in their particulars 10 June 2004
AA - Annual Accounts 14 May 2004
287 - Change in situation or address of Registered Office 04 May 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 05 July 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 25 January 2002
287 - Change in situation or address of Registered Office 25 January 2002
AA - Annual Accounts 07 September 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 06 June 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 26 June 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 29 June 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 June 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 22 June 1997
RESOLUTIONS - N/A 13 June 1997
88(2)P - N/A 13 June 1997
123 - Notice of increase in nominal capital 13 June 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 07 August 1996
363s - Annual Return 24 January 1996
287 - Change in situation or address of Registered Office 14 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1995
288 - N/A 14 January 1995
287 - Change in situation or address of Registered Office 12 January 1995
288 - N/A 12 January 1995
288 - N/A 12 January 1995
NEWINC - New incorporation documents 09 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.