About

Registered Number: 04308354
Date of Incorporation: 22/10/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: Andrew James House, Bridge Road, Ashford, Kent, TN23 1BB

 

Having been setup in 2001, Michael Joyce Property Ltd are based in Ashford in Kent, it has a status of "Active". The company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCEY, Lorraine 22 October 2001 01 May 2016 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 17 July 2019
MR01 - N/A 24 January 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 11 September 2018
CH01 - Change of particulars for director 05 February 2018
PSC04 - N/A 05 February 2018
CS01 - N/A 17 October 2017
MR01 - N/A 06 October 2017
AA - Annual Accounts 29 September 2017
MR01 - N/A 29 September 2017
TM01 - Termination of appointment of director 06 September 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 14 September 2016
CH01 - Change of particulars for director 17 August 2016
CH03 - Change of particulars for secretary 17 August 2016
AR01 - Annual Return 20 November 2015
MR01 - N/A 24 October 2015
AA - Annual Accounts 20 October 2015
MR04 - N/A 15 October 2015
MR01 - N/A 22 May 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 27 November 2013
DISS40 - Notice of striking-off action discontinued 01 June 2013
AA - Annual Accounts 30 May 2013
AA - Annual Accounts 29 May 2013
AD01 - Change of registered office address 16 May 2013
GAZ1 - First notification of strike-off action in London Gazette 07 May 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 29 March 2012
AD01 - Change of registered office address 31 January 2012
AR01 - Annual Return 25 November 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 30 September 2010
AD01 - Change of registered office address 26 July 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 07 May 2008
287 - Change in situation or address of Registered Office 22 January 2008
363a - Annual Return 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 03 November 2006
287 - Change in situation or address of Registered Office 03 November 2006
395 - Particulars of a mortgage or charge 12 September 2006
363s - Annual Return 26 June 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2002
363s - Annual Return 14 November 2002
225 - Change of Accounting Reference Date 22 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
NEWINC - New incorporation documents 22 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2019 Outstanding

N/A

A registered charge 29 September 2017 Outstanding

N/A

A registered charge 29 September 2017 Outstanding

N/A

A registered charge 07 October 2015 Outstanding

N/A

A registered charge 22 May 2015 Fully Satisfied

N/A

Deed of charge 08 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.