About

Registered Number: 04408332
Date of Incorporation: 03/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2016 (7 years and 7 months ago)
Registered Address: ALBERT GOODMAN CBH, Lupins Business Centre, 1-3 Greenhill, Weymouth, Dorset, DT4 7SP

 

R & C Joy Ltd was setup in 2002, it has a status of "Dissolved". We do not know the number of employees at this business. Joy, Christine Jean, Joy, Richard Neil are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOY, Christine Jean 26 April 2002 - 1
JOY, Richard Neil 26 April 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 14 June 2016
DS01 - Striking off application by a company 07 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 27 March 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 25 May 2011
AD01 - Change of registered office address 25 May 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 06 April 2009
287 - Change in situation or address of Registered Office 06 April 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 08 April 2008
363a - Annual Return 12 April 2007
AA - Annual Accounts 06 March 2007
AA - Annual Accounts 10 May 2006
363a - Annual Return 23 March 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 11 May 2005
AA - Annual Accounts 23 April 2004
363s - Annual Return 31 March 2004
363s - Annual Return 03 July 2003
AA - Annual Accounts 15 May 2003
395 - Particulars of a mortgage or charge 21 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2002
225 - Change of Accounting Reference Date 27 June 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
CERTNM - Change of name certificate 30 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
NEWINC - New incorporation documents 03 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 09 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.