Company NameJooce Ltd
DirectorPeter Andrew Lee
Company StatusActive
Company Number02915850
CategoryPrivate Limited Company
Incorporation Date29 March 1994(30 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Peter Andrew Lee
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1994(7 months, 2 weeks after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Secretary NameMr Peter Andrew Lee
NationalityBritish
StatusCurrent
Appointed23 November 2001(7 years, 8 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Secretary NameBarrie Leslie Foster
NationalityBritish
StatusResigned
Appointed14 November 1994(7 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 23 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fairfield Walk
Ossett
Wakefield
West Yorkshire
WF5 0ED
Director NameJeremy Robertshaw
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 April 2006)
RoleCompany Director
Correspondence Address10 Greenwell Row
Clayton
Bradford
West Yorkshire
BD14 6RB
Director NameJane Karen Williams
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Lamb Hall Road
Huddersfield
West Yorkshire
HD3 3TJ
Director NameBarrie Leslie Foster
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(12 years after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fairfield Walk
Ossett
Wakefield
West Yorkshire
WF5 0ED
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitejooce.com

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mr Peter Andrew Lee
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,713
Cash£4
Current Liabilities£972,153

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (3 weeks, 2 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
26 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 March 2014Statement of company's objects (2 pages)
20 February 2014Termination of appointment of Barrie Foster as a director (1 page)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
19 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Peter Andrew Lee on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Peter Andrew Lee on 29 March 2010 (1 page)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 March 2009Return made up to 29/03/09; full list of members (3 pages)
30 March 2009Director and secretary's change of particulars / peter lee / 29/03/2009 (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 May 2008Director and secretary's change of particulars / peter lee / 31/12/2007 (1 page)
9 May 2008Return made up to 29/03/08; full list of members (3 pages)
15 May 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 April 2007New director appointed (2 pages)
15 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
30 June 2006Registered office changed on 30/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (2 pages)
24 April 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 May 2005Return made up to 29/03/05; full list of members (7 pages)
18 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 May 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 December 2004Director resigned (1 page)
21 June 2004Return made up to 29/03/04; full list of members (7 pages)
14 May 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
23 June 2003Return made up to 29/03/03; full list of members (8 pages)
28 April 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
3 May 2002Return made up to 29/03/02; full list of members (7 pages)
17 January 2002Ad 23/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002Memorandum and Articles of Association (8 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
14 January 2002New director appointed (2 pages)
14 January 2002Registered office changed on 14/01/02 from: unit 3A wharfdale road euroway estate bradford BD4 6SG (1 page)
14 January 2002New director appointed (2 pages)
24 December 2001Company name changed carstuff LTD\certificate issued on 24/12/01 (2 pages)
26 April 2001Return made up to 29/03/01; full list of members (6 pages)
3 January 2001Company name changed price pounder LIMITED\certificate issued on 03/01/01 (2 pages)
30 November 2000Full accounts made up to 31 March 2000 (7 pages)
18 July 2000Return made up to 29/03/00; full list of members (6 pages)
1 March 2000Company name changed carstuff LIMITED\certificate issued on 02/03/00 (2 pages)
11 November 1999Full accounts made up to 31 March 1999 (7 pages)
9 July 1999Return made up to 29/03/99; no change of members (5 pages)
12 October 1998Full accounts made up to 31 March 1998 (7 pages)
23 April 1998Return made up to 29/03/98; full list of members (6 pages)
25 January 1998Full accounts made up to 31 March 1997 (7 pages)
17 April 1997Return made up to 29/03/97; no change of members (4 pages)
24 January 1997Full accounts made up to 31 March 1996 (8 pages)
6 June 1996Return made up to 29/03/96; no change of members (4 pages)
18 December 1995Full accounts made up to 31 March 1995 (8 pages)
22 May 1995Return made up to 29/03/95; full list of members (6 pages)
29 March 1994Incorporation (8 pages)