About

Registered Number: 06670795
Date of Incorporation: 12/08/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years ago)
Registered Address: 3 Stand Road, Whittington Moor, Chesterfield, Derbyshire, S41 8SW

 

Established in 2008, Joyce Motors Ltd have registered office in Chesterfield, it has a status of "Dissolved". This business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICKLIN, Maxwell Sebastian 01 June 2011 31 December 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2017
DS01 - Striking off application by a company 20 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 17 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 18 August 2014
TM01 - Termination of appointment of director 05 June 2014
CH01 - Change of particulars for director 03 June 2014
AD01 - Change of registered office address 03 June 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 09 September 2013
CERTNM - Change of name certificate 04 September 2013
CONNOT - N/A 04 September 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 05 September 2011
AP01 - Appointment of director 05 September 2011
CERTNM - Change of name certificate 18 May 2011
CONNOT - N/A 18 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 10 September 2009
287 - Change in situation or address of Registered Office 10 September 2009
CERTNM - Change of name certificate 10 March 2009
225 - Change of Accounting Reference Date 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
353 - Register of members 16 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 September 2008
287 - Change in situation or address of Registered Office 16 September 2008
NEWINC - New incorporation documents 12 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.