Company NameJoyner Properties Limited
Company StatusDissolved
Company Number04561087
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDr Pamela Rosemary Barnes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2002(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address92 Marine Avenue
Whitley Bay
Tyne & Wear
NE26 3LS
Secretary NameEric Barnes
NationalityBritish
StatusClosed
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address92 Marine Avenue
Whitley Bay
Tyne & Wear
NE26 3LS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address92 Marine Avenue
Whitley Bay
Tyne And Wear
NE26 3LS
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardMonkseaton North
Built Up AreaTyneside

Financials

Year2014
Turnover£10,500
Net Worth-£3,884
Current Liabilities£3,884

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 May

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
13 November 2008Application for striking-off (1 page)
18 September 2008Accounting reference date shortened from 31/10/2008 to 31/05/2008 (1 page)
18 September 2008Partial exemption accounts made up to 31 May 2008 (9 pages)
15 August 2008Partial exemption accounts made up to 31 October 2007 (9 pages)
10 January 2008Registered office changed on 10/01/08 from: tindle williamson chartered accountants coliseum building 248 whitley road whitley bay tyne and wear NE26 2TE (1 page)
10 January 2008Return made up to 03/10/07; full list of members (2 pages)
5 September 2007Partial exemption accounts made up to 31 October 2006 (9 pages)
25 October 2006Return made up to 03/10/06; full list of members (6 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
27 October 2005Return made up to 03/10/05; full list of members (6 pages)
16 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
12 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
6 October 2004Return made up to 03/10/04; full list of members (6 pages)
18 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2002Ad 11/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002Registered office changed on 31/10/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002Secretary resigned (1 page)
11 October 2002Incorporation (16 pages)