JOEL TECHNOLOGIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Appointment of a voluntary liquidator |
23/06/2523 June 2025 | Removal of liquidator by court order |
09/05/259 May 2025 | Liquidators' statement of receipts and payments to 2025-03-06 |
06/06/246 June 2024 | Registered office address changed from Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2024-06-06 |
05/06/245 June 2024 | Registered office address changed from Holt Court 16 Warwick Row 2nd Floor Coventry CV1 1EJ England to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2024-06-05 |
20/04/2420 April 2024 | Resolutions |
20/04/2420 April 2024 | Appointment of a voluntary liquidator |
20/04/2420 April 2024 | Statement of affairs |
20/04/2420 April 2024 | Resolutions |
24/02/2424 February 2024 | Compulsory strike-off action has been suspended |
24/02/2424 February 2024 | Compulsory strike-off action has been suspended |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-05 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
07/12/207 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
03/04/203 April 2020 | REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 42 QUEENS ROAD COVENTRY CV1 3DX |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
20/06/1920 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
10/09/1810 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
19/07/1719 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
18/02/1618 February 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
06/03/156 March 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
06/02/146 February 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
22/01/1322 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
16/02/1216 February 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/02/112 February 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/02/1016 February 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NANIK BOOLCHAND DAYARAM / 01/10/2009 |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
26/06/0926 June 2009 | REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 9 EXIS COURT VEASEY CLOSE NUNEATON WARWICKSHIRE CV11 6RT |
15/01/0915 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
21/02/0821 February 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
22/01/0722 January 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
20/06/0620 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
15/03/0615 March 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
15/06/0515 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
17/01/0517 January 2005 | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS |
17/07/0417 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
15/07/0415 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
15/06/0415 June 2004 | REGISTERED OFFICE CHANGED ON 15/06/04 FROM: 86 HIGH STREET GREAT DUNMOW ESSEX CM6 1AP |
20/01/0420 January 2004 | RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS |
02/07/032 July 2003 | £ NC 10000/50000 20/06/03 |
02/07/032 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
02/07/032 July 2003 | NC INC ALREADY ADJUSTED 20/06/03 |
02/07/032 July 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/01/0310 January 2003 | RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS |
14/06/0214 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
21/01/0221 January 2002 | RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS |
18/06/0118 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
10/01/0110 January 2001 | RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS |
16/06/0016 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 |
25/01/0025 January 2000 | RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS |
01/02/991 February 1999 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 28/02/00 |
06/01/996 January 1999 | SECRETARY RESIGNED |
05/01/995 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JOEL TECHNOLOGIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company