Founded in 1972, Joy Construction & Engineering Ltd have registered office in London, it has a status of "Liquidation". We don't know the number of employees at this business. There are 6 directors listed for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOY, Danny | 09 September 2009 | - | 1 |
JOY, Glynis | 29 April 2010 | - | 1 |
JOY, James Allen | 09 September 2009 | - | 1 |
WILLIS, John David | N/A | - | 1 |
JOY, Terence Frank | N/A | 19 December 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIS, John David | 09 September 2009 | - | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 30 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 09 June 2016 | |
AD01 - Change of registered office address | 26 April 2016 | |
AD01 - Change of registered office address | 07 May 2015 | |
RESOLUTIONS - N/A | 06 May 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 May 2015 | |
4.70 - N/A | 30 April 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 17 June 2014 | |
CH01 - Change of particulars for director | 05 June 2014 | |
CH01 - Change of particulars for director | 05 June 2014 | |
AA - Annual Accounts | 04 November 2013 | |
AA01 - Change of accounting reference date | 30 September 2013 | |
AR01 - Annual Return | 20 June 2013 | |
AR01 - Annual Return | 19 June 2013 | |
AA - Annual Accounts | 03 October 2012 | |
RESOLUTIONS - N/A | 04 July 2012 | |
TM01 - Termination of appointment of director | 04 July 2012 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 30 August 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 01 July 2010 | |
AP01 - Appointment of director | 04 June 2010 | |
AA - Annual Accounts | 22 October 2009 | |
TM02 - Termination of appointment of secretary | 08 October 2009 | |
AP01 - Appointment of director | 08 October 2009 | |
AP03 - Appointment of secretary | 08 October 2009 | |
AP01 - Appointment of director | 08 October 2009 | |
AP01 - Appointment of director | 08 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 September 2009 | |
363a - Annual Return | 27 July 2009 | |
395 - Particulars of a mortgage or charge | 19 November 2008 | |
AA - Annual Accounts | 12 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2008 | |
363a - Annual Return | 26 June 2008 | |
AA - Annual Accounts | 03 February 2008 | |
363a - Annual Return | 15 November 2007 | |
363a - Annual Return | 04 June 2007 | |
288a - Notice of appointment of directors or secretaries | 22 May 2007 | |
395 - Particulars of a mortgage or charge | 04 May 2007 | |
395 - Particulars of a mortgage or charge | 28 February 2007 | |
395 - Particulars of a mortgage or charge | 28 February 2007 | |
288b - Notice of resignation of directors or secretaries | 15 February 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363a - Annual Return | 23 June 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 04 August 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 07 June 2004 | |
AA - Annual Accounts | 21 November 2003 | |
363s - Annual Return | 22 May 2003 | |
AUD - Auditor's letter of resignation | 11 April 2003 | |
AA - Annual Accounts | 02 November 2002 | |
363s - Annual Return | 31 May 2002 | |
AA - Annual Accounts | 06 September 2001 | |
363s - Annual Return | 01 August 2001 | |
363s - Annual Return | 16 August 2000 | |
AA - Annual Accounts | 14 August 2000 | |
AA - Annual Accounts | 05 October 1999 | |
363s - Annual Return | 18 June 1999 | |
AA - Annual Accounts | 26 August 1998 | |
363s - Annual Return | 31 May 1998 | |
AA - Annual Accounts | 29 September 1997 | |
363s - Annual Return | 06 June 1997 | |
363s - Annual Return | 30 May 1996 | |
AA - Annual Accounts | 23 May 1996 | |
363s - Annual Return | 30 May 1995 | |
AAMD - Amended Accounts | 05 May 1995 | |
AA - Annual Accounts | 29 March 1995 | |
AA - Annual Accounts | 12 July 1994 | |
363s - Annual Return | 07 July 1994 | |
AA - Annual Accounts | 29 September 1993 | |
363s - Annual Return | 22 July 1993 | |
363a - Annual Return | 23 June 1992 | |
AA - Annual Accounts | 15 April 1992 | |
AA - Annual Accounts | 20 December 1991 | |
363a - Annual Return | 17 June 1991 | |
AA - Annual Accounts | 26 April 1991 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 26 April 1991 | |
AA - Annual Accounts | 22 June 1990 | |
363 - Annual Return | 22 June 1990 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 21 February 1990 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 21 February 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 February 1990 | |
88(2)P - N/A | 09 February 1990 | |
RESOLUTIONS - N/A | 06 November 1989 | |
RESOLUTIONS - N/A | 31 October 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 27 October 1989 | |
RESOLUTIONS - N/A | 23 October 1989 | |
123 - Notice of increase in nominal capital | 23 October 1989 | |
AA - Annual Accounts | 25 July 1989 | |
363 - Annual Return | 25 July 1989 | |
363 - Annual Return | 20 December 1988 | |
363 - Annual Return | 20 October 1988 | |
AA - Annual Accounts | 31 August 1988 | |
AC05 - N/A | 12 August 1988 | |
395 - Particulars of a mortgage or charge | 25 January 1988 | |
363 - Annual Return | 29 May 1987 | |
AA - Annual Accounts | 30 April 1987 | |
AA - Annual Accounts | 08 January 1986 | |
AA - Annual Accounts | 05 March 1985 | |
AA - Annual Accounts | 10 November 1983 | |
AA - Annual Accounts | 24 January 1983 | |
AA - Annual Accounts | 11 February 1982 | |
AA - Annual Accounts | 08 January 1981 | |
NEWINC - New incorporation documents | 24 April 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 14 November 2008 | Outstanding |
N/A |
Mortgage | 01 May 2007 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 12 February 2007 | Fully Satisfied |
N/A |
Debenture | 12 February 2007 | Fully Satisfied |
N/A |
Single debenture | 18 January 1988 | Fully Satisfied |
N/A |
Legal charge | 30 November 1979 | Fully Satisfied |
N/A |
Legal charge | 28 February 1977 | Fully Satisfied |
N/A |