Advanced company searchLink opens in new window

JOINTWAY LIMITED

Company number 05374354

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2020 DS01 Application to strike the company off the register
03 Mar 2020 CH01 Director's details changed for Mr Simon Jeremy Tennyson on 1 January 2020
14 May 2019 AA Accounts for a dormant company made up to 28 February 2019
07 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
21 Feb 2019 CH01 Director's details changed for Mr David Antcliff on 1 February 2019
21 Feb 2019 CH01 Director's details changed for Mr Simon Jeremy Tennyson on 1 February 2019
20 Oct 2018 CH01 Director's details changed for Mr Simon Jeremy Tennyson on 20 October 2018
15 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with updates
03 Mar 2017 AA Accounts for a dormant company made up to 28 February 2017
03 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
18 Mar 2016 AD01 Registered office address changed from Warranty House Savile Street East Don Valley Sheffield S4 7UQ England to Courtwood House Silver Street Head Sheffield S1 2DD on 18 March 2016
18 Mar 2016 AD01 Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DG to Courtwood House Silver Street Head Sheffield S1 2DD on 18 March 2016
04 Mar 2016 AA Accounts for a dormant company made up to 28 February 2016
03 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
04 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
02 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
11 Apr 2014 AA Accounts for a dormant company made up to 28 February 2014
05 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
24 Jul 2013 AA Accounts for a dormant company made up to 28 February 2013
28 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
11 Dec 2012 AP01 Appointment of Mr Simon Jeremy Tennyson as a director
07 Dec 2012 TM02 Termination of appointment of Janine Duff as a secretary