Company NameJoynson Limited
Company StatusDissolved
Company Number03838547
CategoryPrivate Limited Company
Incorporation Date9 September 1999(24 years, 7 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)
Previous NameCrossco (439) Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMrs Joanne Deane
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(15 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 12 July 2022)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressTsg Head Office Q11 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Steven James Lynn
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2021(21 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 12 July 2022)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressTsg Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JZ
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr Mark Raymond Joynson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(3 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 16 August 2004)
RoleCompany Director
Correspondence Address73 Broom Lane
Whickham
Newcastle Upon Tyne
NE16 4QZ
Director NamePeter Joynson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(3 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 16 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Runnymede Road Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HL
Secretary NameMr Mark Raymond Joynson
NationalityBritish
StatusResigned
Appointed23 December 1999(3 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 16 August 2004)
RoleSenior Sales Executive
Correspondence Address73 Broom Lane
Whickham
Newcastle Upon Tyne
NE16 4QZ
Director NameMr Andrew William Graham Wylie
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(4 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester's House
Humshaugh
Hexham
Northumberland
NE46 4EU
Director NameMr Alan Donald Schofield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Summerhill Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 5QJ
Secretary NameMr Andrew Kirk Walker
NationalityBritish
StatusResigned
Appointed16 August 2004(4 years, 11 months after company formation)
Appointment Duration9 years (resigned 22 August 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Director NameMr Duncan Phillip Davies
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(6 years after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodbine Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DE
Secretary NameMiss Joanne Walker
StatusResigned
Appointed01 November 2014(15 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 November 2014)
RoleCompany Director
Correspondence AddressTsg Head Office One Gosforth Parkway
Gosforth Business Park
Newcastle
Tyne And Wear
NE12 8ET
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed09 September 1999(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitesophos-online-shop.co.uk
Telephone0845 1550280
Telephone regionUnknown

Location

Registered AddressTsg Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

739.9k at £1Technology Services Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

20 April 2005Delivered on: 23 April 2005
Satisfied on: 7 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 February 2000Delivered on: 11 February 2000
Satisfied on: 25 October 2003
Persons entitled: Ray Joynson

Classification: Debenture
Secured details: The amount from time to time outstanding in respect of the £150,000 secured loan stock 1999/2003 (whether by way of capital, interest, costs or otherwise) and/or other sums covenanted to be paid by the company in the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 December 1999Delivered on: 7 January 2000
Satisfied on: 25 October 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
19 April 2022Application to strike the company off the register (3 pages)
25 November 2021Registered office address changed from Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ England to Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ on 25 November 2021 (1 page)
25 November 2021Registered office address changed from Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England to Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ on 25 November 2021 (1 page)
14 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
13 May 2021Statement of capital on 13 May 2021
  • GBP 7.39945
(4 pages)
22 April 2021Statement by Directors (1 page)
22 April 2021Accounts for a dormant company made up to 31 October 2020 (7 pages)
22 April 2021Solvency Statement dated 29/03/21 (1 page)
22 April 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 March 2021Appointment of Mr Steven James Lynn as a director on 25 March 2021 (2 pages)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
17 July 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
4 December 2018Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
27 July 2018Registered office address changed from Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne and Wear NE12 8ET to Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 27 July 2018 (1 page)
24 July 2018Accounts for a dormant company made up to 31 October 2017 (7 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
15 June 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
11 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 739,945
(3 pages)
11 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 739,945
(3 pages)
29 May 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
29 May 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
22 December 2014Termination of appointment of a director (1 page)
22 December 2014Termination of appointment of a director (1 page)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
22 December 2014Termination of appointment of Joanne Walker as a secretary on 1 November 2014 (1 page)
22 December 2014Appointment of Miss Joanne Walker as a secretary on 1 November 2014 (2 pages)
22 December 2014Appointment of Miss Joanne Walker as a secretary on 1 November 2014 (2 pages)
22 December 2014Termination of appointment of Joanne Walker as a secretary on 1 November 2014 (1 page)
22 December 2014Termination of appointment of Joanne Walker as a secretary on 1 November 2014 (1 page)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
22 December 2014Appointment of Miss Joanne Walker as a secretary on 1 November 2014 (2 pages)
22 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
22 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
16 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 739,945
(4 pages)
16 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 739,945
(4 pages)
15 September 2014Termination of appointment of Andrew Kirk Walker as a secretary on 22 August 2013 (1 page)
15 September 2014Termination of appointment of Andrew Kirk Walker as a secretary on 22 August 2013 (1 page)
27 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
27 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
11 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 739,945
(4 pages)
11 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 739,945
(4 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
12 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
12 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
14 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
14 September 2010Register inspection address has been changed (1 page)
14 September 2010Register inspection address has been changed (1 page)
14 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 September 2009Return made up to 09/09/09; full list of members (3 pages)
10 September 2009Return made up to 09/09/09; full list of members (3 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
26 November 2008Location of debenture register (1 page)
26 November 2008Return made up to 09/09/08; full list of members (3 pages)
26 November 2008Location of register of members (1 page)
26 November 2008Location of debenture register (1 page)
26 November 2008Registered office changed on 26/11/2008 from tsg head office one gosforth parkway newcastle upon tyne newcastle NE12 8ET (1 page)
26 November 2008Return made up to 09/09/08; full list of members (3 pages)
26 November 2008Location of register of members (1 page)
26 November 2008Registered office changed on 26/11/2008 from tsg head office one gosforth parkway newcastle upon tyne newcastle NE12 8ET (1 page)
20 November 2008Registered office changed on 20/11/2008 from one gosforth parkway gosforth business park newcastle upon tyne NE12 8ET (1 page)
20 November 2008Registered office changed on 20/11/2008 from one gosforth parkway gosforth business park newcastle upon tyne NE12 8ET (1 page)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
24 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2007Return made up to 09/09/07; full list of members (2 pages)
19 September 2007Return made up to 09/09/07; full list of members (2 pages)
5 September 2007Full accounts made up to 31 October 2006 (10 pages)
5 September 2007Full accounts made up to 31 October 2006 (10 pages)
27 September 2006Full accounts made up to 31 October 2005 (9 pages)
27 September 2006Full accounts made up to 31 October 2005 (9 pages)
22 September 2006Return made up to 09/09/06; full list of members (6 pages)
22 September 2006Return made up to 09/09/06; full list of members (6 pages)
1 March 2006Return made up to 09/09/05; full list of members (6 pages)
1 March 2006Return made up to 09/09/05; full list of members (6 pages)
3 January 2006Full accounts made up to 31 October 2004 (12 pages)
3 January 2006Full accounts made up to 31 October 2004 (12 pages)
9 November 2005Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
9 November 2005Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
23 April 2005Particulars of mortgage/charge (7 pages)
23 April 2005Particulars of mortgage/charge (7 pages)
28 October 2004Return made up to 09/09/04; full list of members (7 pages)
28 October 2004Return made up to 09/09/04; full list of members (7 pages)
2 September 2004Director resigned (1 page)
2 September 2004New director appointed (4 pages)
2 September 2004New director appointed (4 pages)
2 September 2004Director resigned (1 page)
23 August 2004New secretary appointed (2 pages)
23 August 2004Secretary resigned;director resigned (1 page)
23 August 2004Secretary resigned;director resigned (1 page)
23 August 2004New secretary appointed (2 pages)
11 August 2004Full accounts made up to 31 December 2003 (19 pages)
11 August 2004Full accounts made up to 31 December 2003 (19 pages)
28 July 2004Auditor's resignation (1 page)
28 July 2004Auditor's resignation (1 page)
2 June 2004Registered office changed on 02/06/04 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page)
2 June 2004Registered office changed on 02/06/04 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
4 November 2003Ad 13/10/03--------- £ si 47645@1=47645 £ ic 692300/739945 (2 pages)
4 November 2003Ad 13/10/03--------- £ si 47645@1=47645 £ ic 692300/739945 (2 pages)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 October 2003Registered office changed on 24/10/03 from: fifth avenue business park team valley gateshead tyne & wear NE11 0HF (1 page)
24 October 2003Registered office changed on 24/10/03 from: fifth avenue business park team valley gateshead tyne & wear NE11 0HF (1 page)
24 October 2003Auditor's resignation (1 page)
24 October 2003Auditor's resignation (1 page)
24 October 2003New director appointed (4 pages)
24 October 2003New director appointed (4 pages)
8 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
8 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
7 September 2003Return made up to 09/09/03; full list of members (8 pages)
7 September 2003Return made up to 09/09/03; full list of members (8 pages)
23 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
23 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
2 September 2002Return made up to 09/09/02; full list of members (7 pages)
2 September 2002Return made up to 09/09/02; full list of members (7 pages)
10 April 2002Resolutions
  • RES13 ‐ Purcase sale business 28/03/02
(1 page)
10 April 2002Resolutions
  • RES13 ‐ Sale purchase business 28/03/02
(1 page)
10 April 2002Resolutions
  • RES13 ‐ Purcase sale business 28/03/02
(1 page)
10 April 2002Resolutions
  • RES13 ‐ Sale purchase business 28/03/02
(1 page)
10 September 2001Return made up to 09/09/01; full list of members (6 pages)
10 September 2001Return made up to 09/09/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (8 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (8 pages)
11 December 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2000Ad 31/12/99--------- £ si 692230@1=692230 £ ic 2/692232 (2 pages)
21 February 2000Statement of affairs (26 pages)
21 February 2000Ad 31/12/99--------- £ si 692230@1=692230 £ ic 2/692232 (2 pages)
21 February 2000Statement of affairs (26 pages)
11 February 2000Particulars of mortgage/charge (4 pages)
11 February 2000Particulars of mortgage/charge (4 pages)
21 January 2000Registered office changed on 21/01/00 from: st ann's wharf newcastle upon tyne tyne & wear NE99 1SB (1 page)
21 January 2000Registered office changed on 21/01/00 from: st ann's wharf newcastle upon tyne tyne & wear NE99 1SB (1 page)
13 January 2000New secretary appointed;new director appointed (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000Secretary resigned (1 page)
13 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Ad 31/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 January 2000£ nc 100/1000000 31/12/99 (1 page)
13 January 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
13 January 2000£ nc 100/1000000 31/12/99 (1 page)
13 January 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
13 January 2000Secretary resigned (1 page)
13 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
13 January 2000New secretary appointed;new director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000Ad 31/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 January 2000Particulars of mortgage/charge (4 pages)
7 January 2000Particulars of mortgage/charge (4 pages)
1 December 1999Company name changed crossco (439) LIMITED\certificate issued on 02/12/99 (2 pages)
1 December 1999Company name changed crossco (439) LIMITED\certificate issued on 02/12/99 (2 pages)
9 September 1999Incorporation (18 pages)
9 September 1999Incorporation (18 pages)