Company NameJOEL Holdings Limited
Company StatusDissolved
Company Number03007656
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 2 months ago)
Dissolution Date24 September 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Johannes Nicolaas Gijsbertus Klaassen
Date of BirthNovember 1943 (Born 80 years ago)
NationalityDutch
StatusClosed
Appointed09 January 1995(same day as company formation)
RoleEngineer
Country of ResidenceBelgium
Correspondence AddressSycamore House
Sutton Quays Business Park
Sutton Weaver Runcorn
Cheshire
WA7 3EH
Director NameBV Klaruw Tilburg (Corporation)
StatusClosed
Appointed09 January 1995(same day as company formation)
Correspondence Address2085 Centaurusweg 148
Tilburg
5015 Ta
Secretary NameRudolph Henricus Corneus Norbertus Maria Verbeek
NationalityBritish
StatusResigned
Appointed09 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 Gluckstraat
Tilburg
5o11 Vg
Netherlands
Director NameMr Martin John Leech
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(17 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSycamore House
Sutton Quays Business Park
Sutton Weaver Runcorn
Cheshire
WA7 3EH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebriser.co.uk

Location

Registered AddressSycamore House
Sutton Quays Business Park
Sutton Weaver Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 60 other UK companies use this postal address

Shareholders

48k at £1Bv Klaruw Tilburg
100.00%
Ordinary

Financials

Year2014
Net Worth£21,913
Cash£9,661
Current Liabilities£158,504

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

28 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
25 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
28 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
16 September 2016Termination of appointment of Martin John Leech as a director on 1 September 2016 (2 pages)
20 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 48,000
(4 pages)
18 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 48,000
(4 pages)
13 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 48,000
(4 pages)
19 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 48,000
(4 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 48,000
(4 pages)
8 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 May 2012Director's details changed for Johannes Nicolaas Gijsbertus Klaassen on 1 October 2009 (2 pages)
28 May 2012Director's details changed for Johannes Nicolaas Gijsbertus Klaassen on 1 October 2009 (2 pages)
28 May 2012Appointment of Martin John Leech as a director (2 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
30 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
28 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Bv Klaruw Tilburg on 11 January 2010 (2 pages)
4 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 April 2009Appointment terminated secretary rudolph verbeek (1 page)
12 January 2009Return made up to 09/01/09; full list of members (3 pages)
23 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 January 2008Return made up to 09/01/08; full list of members (2 pages)
1 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 February 2007Return made up to 09/01/07; full list of members (2 pages)
23 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 February 2006Return made up to 09/01/06; full list of members (7 pages)
2 September 2005Registered office changed on 02/09/05 from: stanley chambers high street runcorn cheshire WA7 1JH (1 page)
20 June 2005Accounts for a small company made up to 31 December 2004 (9 pages)
27 January 2005Return made up to 09/01/05; full list of members (7 pages)
10 June 2004Secretary's particulars changed (1 page)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 May 2004Registered office changed on 04/05/04 from: springpark house basing view basingstoke hampshire RG21 4HG (1 page)
24 February 2004Return made up to 09/01/04; full list of members (7 pages)
5 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 February 2003Return made up to 09/01/03; full list of members (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 January 2002Registered office changed on 25/01/02 from: hartland house 26 winchester street basingstoke hampshire RG21 7GU (1 page)
25 January 2002Return made up to 09/01/02; full list of members (6 pages)
7 September 2001Full accounts made up to 31 December 2000 (12 pages)
23 January 2001Return made up to 09/01/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 February 2000Return made up to 09/01/00; full list of members (6 pages)
1 February 1999Return made up to 09/01/99; full list of members (6 pages)
26 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 February 1998Return made up to 09/01/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
22 June 1997Ad 03/03/97--------- £ si 45000@1 (2 pages)
22 June 1997Particulars of contract relating to shares (4 pages)
13 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 June 1997Ad 03/03/97--------- £ si 45000@1=45000 £ ic 3000/48000 (2 pages)
13 June 1997£ nc 10000/1000000 03/03/97 (1 page)
11 February 1997Return made up to 09/01/97; no change of members
  • 363(287) ‐ Registered office changed on 11/02/97
(4 pages)
7 August 1996Full accounts made up to 31 December 1995 (12 pages)
24 January 1996Return made up to 09/01/96; full list of members (6 pages)
14 December 1995Registered office changed on 14/12/95 from: stanley chambers high street runcorn cheshire WA7 1JH (1 page)