THE JOYNES PIKE GROUP LIMITED

Company Documents

DateDescription
12/05/1512 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1530 April 2015 APPLICATION FOR STRIKING-OFF

View Document

04/11/144 November 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

14/04/1414 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/10/137 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 18/09/13 STATEMENT OF CAPITAL GBP 6

View Document

12/09/1312 September 2013 SHARE PREMIUM REDUCED 09/09/2013

View Document

12/09/1312 September 2013 SOLVENCY STATEMENT DATED 09/09/13

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/10/1230 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR CORRIS HUW EDWARDS

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALEC WEBSTER

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/09/1128 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC WEBSTER / 28/09/2011

View Document

28/09/1128 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON ELIZABETH SWAN / 28/09/2011

View Document

23/09/1123 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/09/1123 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED DR DAVID JAMES PRENTICE

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMPSON

View Document

22/09/1022 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/09/0924 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/09/0923 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/09 FROM: GISTERED OFFICE CHANGED ON 23/09/2009 FROM WILLOW HOUSE BROTHERSWOOD COURT GREAT PARK ROAD BRISTOL BS32 4QW

View Document

05/03/095 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 17/03/08

View Document

14/01/0914 January 2009 PREVSHO FROM 17/03/2009 TO 31/12/2008

View Document

01/12/081 December 2008 DIRECTOR APPOINTED MR ALEC WEBSTER

View Document

01/12/081 December 2008 DIRECTOR RESIGNED JAMES PHILLIS

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/08 FROM: 18D HIGH STREET LLANDAFF CARDIFF NG5 1AF

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/08 FROM: 18D HIGH STREET LLANDAFF CARDIFF SOUTH WALES CF5 2DZ

View Document

23/10/0823 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0823 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/09/081 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/09/081 September 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/09/081 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/09/081 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/09/081 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0815 April 2008 PREVSHO FROM 31/05/2008 TO 17/03/2008

View Document

02/04/082 April 2008 AUDITOR'S RESIGNATION

View Document

27/03/0827 March 2008 DIRECTOR RESIGNED RICHARD PICKUP

View Document

27/03/0827 March 2008 DIRECTOR RESIGNED GEORGE MARSH

View Document

27/03/0827 March 2008 DIRECTOR RESIGNED JAMES HULME

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED JAMES FLETCHER PHILLIS

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED KEVIN JOSEPH THOMPSON

View Document

27/03/0827 March 2008 SECRETARY APPOINTED ALISON ELIZABETH SWAN

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/08 FROM: GISTERED OFFICE CHANGED ON 27/03/2008 FROM, VIVIAN HOUSE, VIVIAN AVENUE, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 1AF

View Document

27/03/0827 March 2008 DIRECTOR RESIGNED DAVID HEATHCOTE

View Document

27/03/0827 March 2008 DIRECTOR RESIGNED PAUL OGDEN

View Document

27/03/0827 March 2008 DIRECTOR RESIGNED JOHN PIKE

View Document

27/03/0827 March 2008 DIRECTOR AND SECRETARY RESIGNED PETER NEWBOLD

View Document

19/03/0819 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0813 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0719 December 2007 S-DIV 29/11/07

View Document

05/12/075 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0727 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

30/11/0630 November 2006 S-DIV 09/11/06

View Document

30/11/0630 November 2006 RE-SUB DIV 09/11/06

View Document

30/11/0630 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0625 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/05/027 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9923 March 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/03/9923 March 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 11/03/99

View Document

23/03/9923 March 1999 ADOPT MEM AND ARTS 11/03/99

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/11/9720 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

20/11/9720 November 1997 REGISTERED OFFICE CHANGED ON 20/11/97 FROM: VERLEY COURT, 15 WAVERLEY STREET, NOTTINGHAM., NG7 4DX

View Document

20/11/9720 November 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/05/978 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

08/11/958 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/953 October 1995 RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

08/02/958 February 1995 RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/10/9322 October 1993 RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93 FROM: ERLEY COURT, 15 WAVERLEY STREET, NOTTINGHAM, NG7 4DX

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9212 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9212 October 1992 RETURN MADE UP TO 26/09/92; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

18/10/9118 October 1991 RETURN MADE UP TO 26/09/91; NO CHANGE OF MEMBERS

View Document

18/10/9118 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

22/10/9022 October 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

19/02/9019 February 1990 REGISTERED OFFICE CHANGED ON 19/02/90 FROM: 7 HIGH STREET, BURTON-ON-TRENT, DE14 1JE

View Document

08/09/898 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

08/09/898 September 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/8910 April 1989 WD 21/03/89 AD 21/10/88--------- � SI 998@1=998 � IC 2/1000

View Document

04/04/894 April 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

17/03/8917 March 1989 NEW DIRECTOR APPOINTED

View Document

21/07/8821 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/881 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information