About

Registered Number: 01051202
Date of Incorporation: 24/04/1972 (53 years ago)
Company Status: Liquidation
Registered Address: 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.