JOYCE GREEN AGGREGATES LIMITED

04345335
CHURCH HILL WILMINGTON DARTFORD KENT DA2 7DZ

Documents

Documents
Date Category Description Pages
12 Feb 2019 gazette Gazette Dissolved Voluntary 1 Buy now
27 Nov 2018 gazette Gazette Notice Voluntary 1 Buy now
16 Nov 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 accounts Annual Accounts 12 Buy now
14 Feb 2017 officers Appointment of director (Dr Carsten Matthias Wendt) 2 Buy now
14 Feb 2017 officers Termination of appointment of director (Mark Roger Atkinson) 1 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2016 accounts Annual Accounts 11 Buy now
04 Jan 2016 annual-return Annual Return 5 Buy now
20 Nov 2015 accounts Annual Accounts 9 Buy now
08 Jan 2015 annual-return Annual Return 5 Buy now
19 Nov 2014 accounts Annual Accounts 9 Buy now
09 Oct 2014 officers Appointment of director (Mr James Stuart Whitelaw) 2 Buy now
09 Oct 2014 officers Termination of appointment of director (Graham Henderson Glasson) 1 Buy now
24 Apr 2014 officers Appointment of director (Mr Mark Roger Atkinson) 2 Buy now
09 Apr 2014 officers Termination of appointment of director (Stephen Harrison) 1 Buy now
15 Jan 2014 annual-return Annual Return 6 Buy now
08 Oct 2013 accounts Annual Accounts 9 Buy now
20 Sep 2013 officers Termination of appointment of secretary (James Milbourn) 1 Buy now
04 Jan 2013 annual-return Annual Return 6 Buy now
16 Oct 2012 accounts Annual Accounts 9 Buy now
17 Jan 2012 resolution Resolution 9 Buy now
03 Jan 2012 annual-return Annual Return 6 Buy now
13 Dec 2011 accounts Annual Accounts 9 Buy now
05 Jan 2011 annual-return Annual Return 6 Buy now
03 Sep 2010 accounts Annual Accounts 9 Buy now
10 Jun 2010 officers Appointment of director (Stephen Richard Harrison) 2 Buy now
10 Jun 2010 officers Appointment of director (Mr. Graham Henderson Glasson) 2 Buy now
10 Jun 2010 officers Termination of appointment of director (James Claydon) 1 Buy now
08 Jan 2010 annual-return Annual Return 5 Buy now
30 Nov 2009 accounts Annual Accounts 8 Buy now
30 Oct 2009 officers Termination of appointment of director (Ian Cross) 1 Buy now
14 Oct 2009 officers Change of particulars for director (James Alexander Claydon) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Mr Jonathan James Lovett) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Ian Paul Cross) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Mr Simon Clubb) 2 Buy now
14 Oct 2009 officers Change of particulars for secretary (Mr James William Milbourn) 1 Buy now
14 Oct 2009 officers Change of particulars for director (James Alexander Claydon) 2 Buy now
08 Jan 2009 annual-return Return made up to 24/12/08; full list of members 4 Buy now
03 Oct 2008 accounts Annual Accounts 11 Buy now
02 Jun 2008 officers Director appointed james alexander claydon 1 Buy now
02 Jun 2008 officers Director appointed ian paul cross 1 Buy now
02 Jan 2008 annual-return Return made up to 24/12/07; full list of members 2 Buy now
23 Sep 2007 accounts Annual Accounts 8 Buy now
02 Jan 2007 annual-return Return made up to 24/12/06; full list of members 2 Buy now
22 Nov 2006 accounts Annual Accounts 13 Buy now
03 Jan 2006 annual-return Return made up to 24/12/05; full list of members 2 Buy now
19 Dec 2005 accounts Annual Accounts 13 Buy now
27 Jan 2005 accounts Annual Accounts 13 Buy now
11 Jan 2005 annual-return Return made up to 24/12/04; full list of members 7 Buy now
07 Dec 2004 officers Director resigned 1 Buy now
02 Nov 2004 officers Director resigned 1 Buy now
09 Jan 2004 annual-return Return made up to 24/12/03; full list of members 8 Buy now
28 Oct 2003 accounts Annual Accounts 12 Buy now
22 Jan 2003 annual-return Return made up to 24/12/02; full list of members 8 Buy now
02 Dec 2002 officers Director resigned 1 Buy now
02 Dec 2002 address Registered office changed on 02/12/02 from: somerfield house 59 london road maidstone kent ME16 8JH 1 Buy now
20 Nov 2002 capital Ad 31/10/02--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
20 Nov 2002 accounts Accounting reference date extended from 31/12/02 to 31/03/03 1 Buy now
20 Nov 2002 officers New director appointed 2 Buy now
20 Nov 2002 officers New director appointed 2 Buy now
20 Nov 2002 officers New secretary appointed 2 Buy now
20 Nov 2002 officers New director appointed 2 Buy now
20 Nov 2002 officers New director appointed 2 Buy now
20 Nov 2002 officers Secretary resigned 1 Buy now
24 Dec 2001 incorporation Incorporation Company 18 Buy now