R.A.JOYCE ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

R.A.JOYCE ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00951604

Incorporation date

08/04/1969

Size

Total Exemption Small

Contacts

Registered address

Registered address

Units 3-4 Thundridge Business Park Great Cambridge Road, Thundridge, Ware, Hertfordshire SG12 0SSCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1986)
dot icon05/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon21/12/2010
First Gazette notice for voluntary strike-off
dot icon08/12/2010
Application to strike the company off the register
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon18/08/2010
Director's details changed for Neil John Boswell on 2010-01-01
dot icon26/11/2009
Registered office address changed from 38 Gulls Croft Braintree Essex CM7 3RT Great Britain on 2009-11-26
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/09/2009
Return made up to 18/07/09; full list of members
dot icon06/08/2009
Location of debenture register
dot icon06/08/2009
Location of register of members
dot icon06/08/2009
Registered office changed on 06/08/2009 from 38 gulls croft braintree essex CM7 3RT
dot icon19/05/2009
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/03/2009
Appointment Terminated Director karen collins
dot icon02/03/2009
Appointment Terminated Director john boswell
dot icon25/02/2009
Registered office changed on 25/02/2009 from thundridge business park great cambridge road thundridge ware hertfordshire SG12 0SA
dot icon24/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon10/02/2009
Appointment Terminated Secretary karen collins
dot icon10/02/2009
Director and Secretary's Change of Particulars / karen rose / 02/01/2009 / Surname was: rose, now: collins; HouseName/Number was: , now: 49; Street was: 13 rockfield avenue, now: canons road; Post Code was: SG12 0RG, now: SG12 0BN
dot icon19/01/2009
Return made up to 18/07/08; full list of members
dot icon15/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon15/07/2008
Resolutions
dot icon15/08/2007
Return made up to 18/07/07; full list of members
dot icon15/08/2007
Director's particulars changed
dot icon17/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon17/07/2007
Resolutions
dot icon09/08/2006
Return made up to 18/07/06; full list of members
dot icon09/08/2006
Secretary's particulars changed;director's particulars changed
dot icon24/05/2006
Accounts made up to 2006-04-30
dot icon02/08/2005
Accounts made up to 2005-04-30
dot icon18/07/2005
Return made up to 18/07/05; full list of members
dot icon18/08/2004
Resolutions
dot icon18/08/2004
Accounts made up to 2004-04-30
dot icon29/07/2004
Return made up to 18/07/04; full list of members
dot icon29/07/2004
Secretary's particulars changed;director's particulars changed
dot icon29/07/2004
Location of register of members address changed
dot icon29/07/2004
Location of debenture register address changed
dot icon09/10/2003
Registered office changed on 09/10/03 from: gliden nook epping road roydon essex CM19 5HU
dot icon18/07/2003
Return made up to 18/07/03; full list of members
dot icon24/05/2003
Resolutions
dot icon24/05/2003
Accounts made up to 2003-04-30
dot icon17/10/2002
Accounts made up to 2002-04-30
dot icon17/10/2002
Resolutions
dot icon14/07/2002
Return made up to 18/07/02; full list of members
dot icon16/01/2002
Resolutions
dot icon17/09/2001
Accounts made up to 2001-04-30
dot icon17/09/2001
Resolutions
dot icon17/07/2001
Return made up to 18/07/01; full list of members
dot icon22/09/2000
Return made up to 18/07/00; full list of members
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Accounts made up to 2000-04-30
dot icon25/11/1999
Accounts made up to 1999-04-30
dot icon28/07/1999
Return made up to 18/07/99; full list of members
dot icon16/10/1998
Accounts for a small company made up to 1998-04-30
dot icon30/07/1998
Return made up to 18/07/98; no change of members
dot icon16/02/1998
Accounts for a small company made up to 1997-04-30
dot icon23/07/1997
Return made up to 18/07/97; no change of members
dot icon26/01/1997
Accounts for a small company made up to 1996-04-30
dot icon12/07/1996
Return made up to 18/07/96; full list of members
dot icon12/07/1996
Secretary's particulars changed;director's particulars changed
dot icon18/01/1996
Registered office changed on 18/01/96 from: 5 pecks hill nazing essex EN9 2NX
dot icon11/12/1995
Accounts for a small company made up to 1995-04-30
dot icon24/07/1995
Return made up to 18/07/95; no change of members
dot icon31/01/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Registered office changed on 17/10/94 from: 5 peck hill nazeling waltham abbey essex EN9 2NX
dot icon26/07/1994
Return made up to 18/07/94; no change of members
dot icon02/03/1994
Accounts for a small company made up to 1993-04-30
dot icon30/07/1993
Return made up to 18/07/93; full list of members
dot icon30/07/1993
Registered office changed on 30/07/93
dot icon30/07/1993
Director resigned
dot icon14/02/1993
New director appointed
dot icon12/02/1993
Director resigned
dot icon12/02/1993
Secretary resigned;director resigned;new director appointed
dot icon12/02/1993
New secretary appointed;director resigned;new director appointed
dot icon11/02/1993
Declaration of satisfaction of mortgage/charge
dot icon03/08/1992
Accounts for a small company made up to 1992-04-30
dot icon28/07/1992
Return made up to 18/07/92; no change of members
dot icon13/02/1992
Particulars of mortgage/charge
dot icon05/08/1991
Accounts for a small company made up to 1991-04-30
dot icon05/08/1991
Return made up to 18/07/91; no change of members
dot icon25/07/1990
Accounts for a small company made up to 1990-04-30
dot icon25/07/1990
Return made up to 19/07/90; full list of members
dot icon21/08/1989
Accounts for a small company made up to 1989-04-30
dot icon21/08/1989
Return made up to 14/07/89; full list of members
dot icon30/09/1988
Accounts for a small company made up to 1988-04-30
dot icon30/09/1988
Return made up to 04/08/88; full list of members
dot icon25/09/1987
Accounts for a small company made up to 1987-04-30
dot icon25/09/1987
Return made up to 05/08/87; full list of members
dot icon29/06/1987
Registered office changed on 29/06/87 from: 208 green lanes london N13
dot icon10/11/1986
Accounts for a small company made up to 1986-04-30
dot icon10/11/1986
Return made up to 04/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2009
dot iconNext account date
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boswell, John
Director
01/02/1993 - 17/02/2009
1
Collins, Karen Anne
Secretary
07/08/1992 - 23/01/2009
-
Collins, Karen Anne
Director
07/08/1992 - 17/02/2009
-
Boswell, Neil John
Director
07/08/1992 - 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 R.A.JOYCE ENGINEERING LIMITED

R.A.JOYCE ENGINEERING LIMITED is an(a) Dissolved company incorporated on 08/04/1969 with the registered office located at Units 3-4 Thundridge Business Park Great Cambridge Road, Thundridge, Ware, Hertfordshire SG12 0SS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of R.A.JOYCE ENGINEERING LIMITED?

toggle

R.A.JOYCE ENGINEERING LIMITED is currently Dissolved. It was registered on 08/04/1969 and dissolved on 05/04/2011.

Where is R.A.JOYCE ENGINEERING LIMITED located?

toggle

R.A.JOYCE ENGINEERING LIMITED is registered at Units 3-4 Thundridge Business Park Great Cambridge Road, Thundridge, Ware, Hertfordshire SG12 0SS.

What does R.A.JOYCE ENGINEERING LIMITED do?

toggle

R.A.JOYCE ENGINEERING LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for R.A.JOYCE ENGINEERING LIMITED?

toggle

The latest filing was on 05/04/2011: Final Gazette dissolved via voluntary strike-off.