JOYDER LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
| 04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
| 12/10/2112 October 2021 | First Gazette notice for voluntary strike-off |
| 12/10/2112 October 2021 | First Gazette notice for voluntary strike-off |
| 05/10/215 October 2021 | Application to strike the company off the register |
| 05/07/215 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/06/203 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES |
| 29/05/1929 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
| 24/05/1824 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
| 17/07/1717 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/03/168 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
| 15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/03/1510 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
| 25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 04/03/144 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
| 27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 04/03/134 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
| 02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 12/03/1212 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
| 17/06/1117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/05/116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JANE FRENCH / 06/05/2011 |
| 06/05/116 May 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
| 06/05/116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN FRENCH / 06/05/2011 |
| 19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 23/04/1023 April 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
| 22/05/0922 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/04/0927 April 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
| 05/08/085 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 29/03/0829 March 2008 | RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS |
| 19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 21/03/0721 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
| 13/07/0613 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 24/02/0624 February 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
| 14/07/0514 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 04/03/054 March 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
| 20/08/0420 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 25/06/0425 June 2004 | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
| 20/03/0320 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 20/03/0320 March 2003 | REGISTERED OFFICE CHANGED ON 20/03/03 FROM: 77 BLENHEIM DRIVE ALLESTREE DERBY DE22 2LF |
| 20/03/0320 March 2003 | NEW DIRECTOR APPOINTED |
| 18/03/0318 March 2003 | SECRETARY RESIGNED |
| 18/03/0318 March 2003 | DIRECTOR RESIGNED |
| 07/03/037 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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