Company NameJoyian Associates Limited
DirectorIan Ramsden
Company StatusDissolved
Company Number01032232
CategoryPrivate Limited Company
Incorporation Date23 November 1971(52 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameIan Ramsden
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2000(28 years, 4 months after company formation)
Appointment Duration24 years
RoleEngineer
Correspondence Address27 Harrop Avenue
Morley
Leeds
West Yorkshire
LS27 0ED
Secretary NameSharna Marie Cassin
NationalityBritish
StatusCurrent
Appointed01 February 2001(29 years, 2 months after company formation)
Appointment Duration23 years, 3 months
RoleSecretary
Correspondence Address27 Harrop Avenue
Morley
Leeds
LS27 0ED
Director NameMr Ian Campbell Jones
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(19 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressDacre Lea
Wetherby Road Spofforth
Harrogate
North Yorkshire
HG3 1BS
Director NameMrs Joyce Grant Jones
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(19 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 January 2001)
RoleCo Secretary
Correspondence AddressDacre Lea
Wetherby Road Spofforth
Harrogate
North Yorkshire
HG3 1BS
Secretary NameMrs Joyce Grant Jones
NationalityBritish
StatusResigned
Appointed30 September 1991(19 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressDacre Lea
Wetherby Road Spofforth
Harrogate
North Yorkshire
HG3 1BS
Director NameKenneth Neil Jones
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(27 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 March 2000)
RoleEngineer
Correspondence Address45 Commercial Street
Morley
Leeds
West Yorkshire
LS27 8HN

Location

Registered Address5th Floor Airedle House
77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£104,875
Cash£11,371
Current Liabilities£11,144

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 February 2005Dissolved (1 page)
19 November 2004Return of final meeting in a creditors' voluntary winding up (5 pages)
19 November 2004Liquidators statement of receipts and payments (5 pages)
20 October 2004Liquidators statement of receipts and payments (5 pages)
26 April 2004Liquidators statement of receipts and payments (5 pages)
24 April 2003Appointment of a voluntary liquidator (1 page)
24 April 2003Statement of affairs (10 pages)
13 April 2003Registered office changed on 13/04/03 from: highcliffe industrial estate bruntcliffe lane, morley leeds west yorkshire LS27 9LR (1 page)
11 October 2002Return made up to 30/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 December 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/12/01
(7 pages)
26 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
12 March 2001£ ic 2000/40 31/01/01 £ sr 1960@1=1960 (1 page)
23 February 2001New secretary appointed (2 pages)
21 February 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
21 February 2001Director resigned (1 page)
21 February 2001Secretary resigned;director resigned (1 page)
17 November 2000Return made up to 30/09/00; full list of members (8 pages)
25 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
4 May 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Registered office changed on 26/04/00 from: dacre lea wetherby road spofforth harrogate north yorkshire HG3 1BS (1 page)
22 March 2000Accounts for a small company made up to 30 November 1999 (4 pages)
19 October 1999Return made up to 30/09/99; full list of members (8 pages)
1 July 1999Accounts for a small company made up to 30 November 1998 (5 pages)
17 June 1999New director appointed (2 pages)
6 October 1998Return made up to 30/09/98; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
26 November 1997Return made up to 30/09/97; no change of members (4 pages)
28 May 1997Accounts for a small company made up to 30 November 1996 (6 pages)
11 October 1996Return made up to 30/09/96; full list of members (6 pages)
25 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
10 October 1995Return made up to 30/09/95; no change of members (4 pages)
5 July 1995Accounts for a small company made up to 30 November 1994 (6 pages)