About

Registered Number: 08592964
Date of Incorporation: 01/07/2013 (10 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 4 months ago)
Registered Address: Chelsea Works, St. Michaels Road, Kettering, NN15 6AU,

 

Founded in 2013, Joyce Silver Court Rtm Company Ltd has its registered office in Kettering, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. Hicks, Jane, Cadore, Karen Joanne are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADORE, Karen Joanne 08 August 2014 01 August 2018 1
Secretary Name Appointed Resigned Total Appointments
HICKS, Jane 01 July 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
AD01 - Change of registered office address 04 October 2018
TM01 - Termination of appointment of director 09 August 2018
CH01 - Change of particulars for director 29 March 2018
CH01 - Change of particulars for director 21 March 2018
PSC08 - N/A 13 March 2018
PSC09 - N/A 13 March 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 21 August 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 30 July 2015
AD01 - Change of registered office address 28 July 2015
AA - Annual Accounts 23 March 2015
AP01 - Appointment of director 22 August 2014
AR01 - Annual Return 12 August 2014
AR01 - Annual Return 08 August 2014
TM01 - Termination of appointment of director 08 August 2014
TM01 - Termination of appointment of director 08 August 2014
TM01 - Termination of appointment of director 08 August 2014
TM01 - Termination of appointment of director 08 August 2014
TM01 - Termination of appointment of director 08 August 2014
TM01 - Termination of appointment of director 07 August 2014
AD01 - Change of registered office address 07 August 2014
TM01 - Termination of appointment of director 06 August 2014
AD01 - Change of registered office address 06 August 2014
AD01 - Change of registered office address 23 October 2013
AP02 - Appointment of corporate director 23 October 2013
AP02 - Appointment of corporate director 23 October 2013
AP01 - Appointment of director 11 July 2013
TM02 - Termination of appointment of secretary 02 July 2013
NEWINC - New incorporation documents 01 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.