JOYNER MORGAN LIMITED

Register to unlock more data on OkredoRegister

JOYNER MORGAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01016672

Incorporation date

05/07/1971

Size

Small

Contacts

Registered address

Registered address

C/O TRI GROUP, 2430-2440 The Quadrant Aztec West Almondsbury, Bristol BS32 4AQCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1971)
dot icon03/03/2025
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon02/10/2019
Final Gazette dissolved following liquidation
dot icon02/07/2019
Return of final meeting in a creditors' voluntary winding up
dot icon14/05/2019
Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA to 2430-2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 2019-05-14
dot icon18/03/2019
Liquidators' statement of receipts and payments to 2018-09-07
dot icon21/11/2013
Liquidators' statement of receipts and payments to 2013-09-07
dot icon23/10/2012
Liquidators' statement of receipts and payments to 2012-09-07
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/10/2011
Liquidators' statement of receipts and payments to 2011-09-07
dot icon15/06/2011
Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA on 2011-06-15
dot icon09/03/2011
Registered office address changed from Thornton House Richmond Hill Clifton Bristol BS13 8JX on 2011-03-09
dot icon09/11/2010
Notice of Constitution of Liquidation Committee
dot icon30/09/2010
Registered office address changed from Clifton Down House Beaufort Buildings Clifton Down Clifton, Bristol BS8 4AN on 2010-09-30
dot icon20/09/2010
Statement of affairs with form 4.19
dot icon20/09/2010
Appointment of a voluntary liquidator
dot icon20/09/2010
Resolutions
dot icon24/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon24/02/2010
Director's details changed for Mark Gary John Comerford on 2010-02-24
dot icon24/02/2010
Director's details changed for Jeffrey Alan Jones on 2010-02-24
dot icon18/01/2010
Accounts for a small company made up to 2009-03-31
dot icon24/02/2009
Return made up to 02/02/09; full list of members
dot icon28/01/2009
Accounts for a small company made up to 2008-03-31
dot icon12/03/2008
Return made up to 02/02/08; full list of members
dot icon02/02/2008
Accounts for a small company made up to 2007-03-31
dot icon08/02/2007
Return made up to 02/02/07; full list of members
dot icon06/02/2007
Accounts for a small company made up to 2006-03-31
dot icon18/01/2007
Return made up to 02/02/06; full list of members
dot icon21/04/2006
Accounts for a small company made up to 2005-03-31
dot icon03/05/2005
Certificate of change of name
dot icon24/02/2005
Return made up to 02/02/05; full list of members
dot icon05/01/2005
Accounts for a small company made up to 2004-03-31
dot icon18/03/2004
Return made up to 02/02/04; full list of members
dot icon12/03/2004
£ ic 912/616 31/01/04 £ sr 296@1=296
dot icon02/12/2003
Accounts for a small company made up to 2003-03-31
dot icon27/10/2003
Secretary's particulars changed;director's particulars changed
dot icon25/09/2003
Particulars of mortgage/charge
dot icon10/02/2003
Return made up to 02/02/03; full list of members
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon20/09/2002
Particulars of mortgage/charge
dot icon26/04/2002
Secretary resigned;director resigned
dot icon26/04/2002
New secretary appointed
dot icon24/04/2002
Full accounts made up to 2001-03-31
dot icon06/02/2002
Return made up to 02/02/02; full list of members
dot icon24/01/2002
New director appointed
dot icon26/11/2001
Particulars of mortgage/charge
dot icon26/11/2001
Particulars of mortgage/charge
dot icon08/02/2001
Return made up to 02/02/01; full list of members
dot icon21/01/2001
Accounts for a small company made up to 2000-03-31
dot icon03/08/2000
Ad 01/04/99--------- £ si 228@1
dot icon29/03/2000
Return made up to 02/02/00; full list of members
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon28/05/1999
Particulars of mortgage/charge
dot icon20/05/1999
Ad 01/04/99--------- £ si 228@1=228 £ ic 1596/1824
dot icon20/05/1999
Director resigned
dot icon01/04/1999
Return made up to 02/02/99; full list of members
dot icon15/01/1999
Ad 28/09/98--------- £ si 7@1=7 £ ic 1589/1596
dot icon15/01/1999
Statement of affairs
dot icon15/01/1999
Ad 28/09/98--------- £ si 49@1=49 £ ic 1540/1589
dot icon16/12/1998
Accounts for a small company made up to 1998-03-31
dot icon16/02/1998
Return made up to 02/02/98; no change of members
dot icon22/12/1997
Accounts for a small company made up to 1997-03-31
dot icon18/02/1997
Return made up to 02/02/97; no change of members
dot icon16/12/1996
Accounts for a small company made up to 1996-03-31
dot icon19/02/1996
Return made up to 02/02/96; full list of members
dot icon19/12/1995
Accounts for a small company made up to 1995-03-31
dot icon28/01/1995
Return made up to 02/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Accounts for a small company made up to 1994-03-31
dot icon25/02/1994
Return made up to 02/02/94; no change of members
dot icon06/01/1994
Accounts for a small company made up to 1993-03-31
dot icon10/06/1993
Particulars of mortgage/charge
dot icon03/02/1993
Return made up to 02/02/93; full list of members
dot icon28/01/1993
Accounts for a small company made up to 1992-03-31
dot icon25/02/1992
Accounts for a small company made up to 1991-03-31
dot icon18/02/1992
Return made up to 02/02/92; no change of members
dot icon26/03/1991
Return made up to 31/01/91; no change of members
dot icon15/01/1991
Full accounts made up to 1990-03-31
dot icon07/03/1990
Return made up to 02/02/90; full list of members
dot icon29/01/1990
Accounts for a small company made up to 1989-03-31
dot icon21/02/1989
Accounts for a small company made up to 1988-03-31
dot icon21/02/1989
Return made up to 31/12/88; full list of members
dot icon11/01/1988
Memorandum and Articles of Association
dot icon08/12/1987
Resolutions
dot icon03/12/1987
Return made up to 09/12/87; full list of members
dot icon24/11/1987
Registered office changed on 24/11/87 from: 25 oakfield rd, clifton bristol BS8 2AU.
dot icon18/11/1987
Accounts for a small company made up to 1987-03-31
dot icon29/11/1986
Accounts for a small company made up to 1986-03-31
dot icon29/11/1986
Return made up to 01/12/86; full list of members
dot icon05/07/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconNext confirmation date
02/02/2017
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
dot iconNext due on
31/12/2010
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Comerford, Mark Gary John
Secretary
05/04/2002 - Present
-
Comerford, Mark Gary John
Director
01/04/2000 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JOYNER MORGAN LIMITED

JOYNER MORGAN LIMITED is an(a) Liquidation company incorporated on 05/07/1971 with the registered office located at C/O TRI GROUP, 2430-2440 The Quadrant Aztec West Almondsbury, Bristol BS32 4AQ. There are currently 2 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 JOYNER MORGAN LIMITED?

toggle

JOYNER MORGAN LIMITED is currently Liquidation. It was registered on 05/07/1971 .

Where is JOYNER MORGAN LIMITED located?

toggle

JOYNER MORGAN LIMITED is registered at C/O TRI GROUP, 2430-2440 The Quadrant Aztec West Almondsbury, Bristol BS32 4AQ.

What does JOYNER MORGAN LIMITED do?

toggle

JOYNER MORGAN LIMITED operates in the Plumbing (45.33 - SIC 2003) sector.

What is the latest filing for JOYNER MORGAN LIMITED?

toggle

The latest filing was on 03/03/2025: Restoration by order of court - previously in Creditors' Voluntary Liquidation.