JOULESAVE LTD

Register to unlock more data on OkredoRegister

JOULESAVE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03065644

Incorporation date

06/06/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

10 Frances Avenue, Maidenhead, Berkshire SL6 8NXCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1995)
dot icon10/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon27/04/2015
First Gazette notice for voluntary strike-off
dot icon14/04/2015
Application to strike the company off the register
dot icon02/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/09/2014
Statement by Directors
dot icon23/09/2014
Statement of capital on 2014-09-24
dot icon23/09/2014
Solvency Statement dated 17/09/14
dot icon23/09/2014
Resolutions
dot icon27/08/2014
Previous accounting period shortened from 2015-01-31 to 2014-07-31
dot icon27/07/2014
Registered office address changed from 27a Water Lane South Witham Grantham Lincolnshire NG33 5PH to 10 Frances Avenue Maidenhead Berkshire SL6 8NX on 2014-07-28
dot icon11/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon19/12/2013
Director's details changed for Mr Edwin Charles Robinson on 2013-10-31
dot icon18/12/2013
Director's details changed for Mrs Fiona Madeleine Robinson on 2013-10-31
dot icon18/12/2013
Director's details changed for Mrs Fiona Madeleine Robinson on 2013-10-31
dot icon18/12/2013
Director's details changed for Mr Edwin Charles Robinson on 2013-10-31
dot icon18/12/2013
Director's details changed for Mr Edwin Charles Robinson on 2013-10-31
dot icon18/12/2013
Secretary's details changed for Mr Edwin Charles Robinson on 2013-10-31
dot icon09/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2012-01-31
dot icon12/07/2011
Registered office address changed from 27 Water Lane South Witham Grantham Lincolnshire NG33 5PH on 2011-07-13
dot icon09/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon18/05/2011
Termination of appointment of Isobel Simpson as a director
dot icon02/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/04/2011
Appointment of Mrs Fiona Madeleine Robinson as a director
dot icon18/04/2011
Termination of appointment of Isobel Simpson as a director
dot icon19/01/2011
Appointment of Mr Martin Robert Shire as a secretary
dot icon19/01/2011
Termination of appointment of Isobel Simpson as a secretary
dot icon14/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon06/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon16/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/07/2010
Appointment of Ms Isobel Mary Simpson as a secretary
dot icon25/07/2010
Termination of appointment of Christopher Robinson as a secretary
dot icon30/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon11/06/2009
Return made up to 07/06/09; full list of members
dot icon11/06/2009
Registered office changed on 12/06/2009 from 27 water lane south witham grantham lincolnshire NG33 5PH
dot icon11/06/2009
Location of debenture register
dot icon11/06/2009
Location of register of members
dot icon20/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/11/2008
Director appointed edwin charles robinson
dot icon21/10/2008
Resolutions
dot icon19/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon12/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/07/2008
Memorandum and Articles of Association
dot icon02/07/2008
Certificate of change of name
dot icon30/06/2008
Return made up to 07/06/08; full list of members
dot icon18/05/2008
Secretary appointed edwin charles robinson
dot icon07/03/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/03/2008
Director appointed jane dorothy shire
dot icon04/03/2008
Director appointed martin robert shire
dot icon12/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon10/07/2007
Return made up to 07/06/07; no change of members
dot icon19/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon19/06/2006
Return made up to 07/06/06; full list of members
dot icon22/03/2006
Director resigned
dot icon23/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon20/06/2005
New director appointed
dot icon20/06/2005
Return made up to 07/06/05; full list of members
dot icon20/06/2005
Director resigned
dot icon16/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon10/06/2004
Return made up to 07/06/04; full list of members
dot icon28/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon18/06/2003
Return made up to 07/06/03; full list of members
dot icon15/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon11/06/2002
Return made up to 07/06/02; full list of members
dot icon04/03/2002
Memorandum and Articles of Association
dot icon04/03/2002
Resolutions
dot icon04/03/2002
£ nc 30000/50000 22/02/02
dot icon24/10/2001
Total exemption full accounts made up to 2001-01-31
dot icon12/06/2001
Return made up to 07/06/01; full list of members
dot icon20/11/2000
Accounts for a small company made up to 2000-01-31
dot icon23/07/2000
Ad 30/06/00--------- £ si 200@1=200 £ ic 29800/30000
dot icon08/06/2000
Return made up to 07/06/00; full list of members
dot icon07/02/2000
Ad 15/01/00--------- £ si 14800@1=14800 £ ic 15000/29800
dot icon06/12/1999
Memorandum and Articles of Association
dot icon06/12/1999
Resolutions
dot icon06/12/1999
£ nc 15000/30000 30/11/99
dot icon27/09/1999
Ad 18/08/99--------- £ si 4750@1=4750 £ ic 10250/15000
dot icon05/09/1999
Full accounts made up to 1999-01-31
dot icon27/07/1999
Director resigned
dot icon27/07/1999
Director resigned
dot icon27/07/1999
Registered office changed on 28/07/99 from: greenacre pinfold lane marston nr grantham lincolnshire NG32 2HR
dot icon07/06/1999
Return made up to 07/06/99; full list of members
dot icon27/05/1999
New director appointed
dot icon27/05/1999
Ad 26/05/99--------- £ si 150@1=150 £ ic 10100/10250
dot icon03/03/1999
Ad 31/01/99--------- £ si 100@1=100 £ ic 10000/10100
dot icon10/09/1998
Certificate of change of name
dot icon09/06/1998
Return made up to 07/06/98; full list of members
dot icon28/04/1998
Full accounts made up to 1998-01-31
dot icon11/10/1997
Memorandum and Articles of Association
dot icon11/10/1997
Ad 06/10/97--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon11/10/1997
Resolutions
dot icon11/10/1997
£ nc 1000/15000 01/10/97
dot icon02/08/1997
Full accounts made up to 1997-01-31
dot icon17/06/1997
Return made up to 07/06/97; full list of members
dot icon17/06/1997
New director appointed
dot icon08/06/1997
Director resigned
dot icon03/06/1997
Registered office changed on 04/06/97 from: bridge house hall lane stinckney boston lincolnshire PE22 8BG
dot icon06/01/1997
New director appointed
dot icon21/11/1996
Accounts for a small company made up to 1996-01-31
dot icon02/09/1996
Ad 12/08/96--------- £ si 998@1=998 £ ic 2/1000
dot icon11/06/1996
Return made up to 07/06/96; full list of members
dot icon26/02/1996
Particulars of mortgage/charge
dot icon13/06/1995
Accounting reference date notified as 31/01
dot icon12/06/1995
Director resigned;new director appointed
dot icon12/06/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon12/06/1995
Registered office changed on 13/06/95 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon06/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2014
dot iconLast change occurred
30/07/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2014
dot iconNext account date
30/07/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, David
Director
15/05/1999 - 14/07/1999
1
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
06/06/1995 - 06/06/1995
10896
WILDMAN & BATTELL LIMITED
Nominee Director
06/06/1995 - 06/06/1995
10915
Shire, Jane Dorothy
Director
31/01/2008 - Present
2
Shire, Martin Robert
Director
31/01/2008 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JOULESAVE LTD

JOULESAVE LTD is an(a) Dissolved company incorporated on 06/06/1995 with the registered office located at 10 Frances Avenue, Maidenhead, Berkshire SL6 8NX. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JOULESAVE LTD?

toggle

JOULESAVE LTD is currently Dissolved. It was registered on 06/06/1995 and dissolved on 10/08/2015.

Where is JOULESAVE LTD located?

toggle

JOULESAVE LTD is registered at 10 Frances Avenue, Maidenhead, Berkshire SL6 8NX.

What does JOULESAVE LTD do?

toggle

JOULESAVE LTD operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for JOULESAVE LTD?

toggle

The latest filing was on 10/08/2015: Final Gazette dissolved via voluntary strike-off.