Company NameJoy For Life Limited
Company StatusDissolved
Company Number04920903
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 7 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameElouise Samantha Firth
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceItaly
Correspondence AddressUnit 6 Acorn Business Park, Woodseats Close
Sheffield
S8 0TB
Secretary NameJanet Ackroyd
NationalityBritish
StatusClosed
Appointed03 October 2003(same day as company formation)
RoleSecretary
Correspondence Address16 Ridgeway Drive
Birstall
Batley
West Yorkshire
WF17 0NU
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressUnit 6 Acorn Business Park, Woodseats Close
Sheffield
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Elouise Samantha Firth
100.00%
Ordinary

Financials

Year2014
Net Worth£70,405
Cash£94,057
Current Liabilities£31,903

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
29 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 1
(4 pages)
29 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 1
(4 pages)
29 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 1
(4 pages)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
16 April 2010Amended total exemption small company accounts made up to 31 October 2008 (5 pages)
16 April 2010Amended accounts made up to 31 October 2008 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
23 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
22 December 2009Registered office address changed from Roddis Taylor Robinson 275 Glossop Road Sheffield South Yorkshire S10 2HB on 22 December 2009 (1 page)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Director's details changed for Elouise Samantha Firth on 22 October 2009 (2 pages)
22 December 2009Director's details changed for Elouise Samantha Firth on 22 October 2009 (2 pages)
22 December 2009Registered office address changed from Roddis Taylor Robinson 275 Glossop Road Sheffield South Yorkshire S10 2HB on 22 December 2009 (1 page)
22 December 2009Register inspection address has been changed (1 page)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
10 August 2009Return made up to 03/10/08; full list of members (3 pages)
10 August 2009Return made up to 03/10/08; full list of members (3 pages)
7 August 2009Location of register of members (1 page)
7 August 2009Registered office changed on 07/08/2009 from 44 ford gate, hinchliffe mill holmfirth west yorkshire HD9 2NZ (1 page)
7 August 2009Registered office changed on 07/08/2009 from 44 ford gate, hinchliffe mill holmfirth west yorkshire HD9 2NZ (1 page)
7 August 2009Location of debenture register (1 page)
7 August 2009Location of register of members (1 page)
7 August 2009Location of debenture register (1 page)
3 February 2009Return made up to 03/10/07; full list of members (3 pages)
3 February 2009Return made up to 03/10/07; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 October 2006Return made up to 03/10/06; full list of members (2 pages)
9 October 2006Return made up to 03/10/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Location of register of members (1 page)
25 July 2006Location of debenture register (1 page)
25 July 2006Location of register of members (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Location of debenture register (1 page)
25 July 2006Registered office changed on 25/07/06 from: 44 ford gate hinchcliffe mill holmfirth west yorkshire HD9 2NZ (1 page)
25 July 2006Return made up to 03/10/05; full list of members (2 pages)
25 July 2006Return made up to 03/10/05; full list of members (2 pages)
25 July 2006Registered office changed on 25/07/06 from: 44 ford gate hinchcliffe mill holmfirth west yorkshire HD9 2NZ (1 page)
31 October 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 January 2005Return made up to 03/10/04; full list of members
  • 363(287) ‐ Registered office changed on 06/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2005Return made up to 03/10/04; full list of members (6 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New secretary appointed (2 pages)
5 December 2003New secretary appointed (2 pages)
5 December 2003New director appointed (2 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Secretary resigned (1 page)
3 October 2003Incorporation (14 pages)