About

Registered Number: 05578598
Date of Incorporation: 29/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2017 (6 years and 9 months ago)
Registered Address: MAZARS LLP, 90 Victoria Street, Bristol, Avon, BS1 6DP

 

Founded in 2005, Joi Holdings Ltd have registered office in Bristol. Currently we aren't aware of the number of employees at the this company. The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 July 2017
4.71 - Return of final meeting in members' voluntary winding-up 28 April 2017
4.68 - Liquidator's statement of receipts and payments 13 July 2016
AD01 - Change of registered office address 28 August 2015
RESOLUTIONS - N/A 03 July 2015
SH06 - Notice of cancellation of shares 03 July 2015
SH03 - Return of purchase of own shares 03 July 2015
AD01 - Change of registered office address 29 June 2015
RESOLUTIONS - N/A 03 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 03 June 2015
4.70 - N/A 03 June 2015
AD01 - Change of registered office address 08 May 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 25 September 2013
AD01 - Change of registered office address 21 November 2012
AD01 - Change of registered office address 21 November 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 13 August 2012
AD01 - Change of registered office address 03 January 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 13 September 2011
AD01 - Change of registered office address 04 January 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 25 October 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 29 September 2008
287 - Change in situation or address of Registered Office 10 December 2007
225 - Change of Accounting Reference Date 18 October 2007
363a - Annual Return 02 October 2007
AA - Annual Accounts 01 August 2007
225 - Change of Accounting Reference Date 14 June 2007
363a - Annual Return 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
RESOLUTIONS - N/A 12 January 2006
RESOLUTIONS - N/A 12 January 2006
RESOLUTIONS - N/A 12 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
287 - Change in situation or address of Registered Office 12 January 2006
123 - Notice of increase in nominal capital 12 January 2006
CERTNM - Change of name certificate 07 December 2005
NEWINC - New incorporation documents 29 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.