Company NameJointway Limited
Company StatusDissolved
Company Number05374354
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Antcliff
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(2 days after company formation)
Appointment Duration15 years, 7 months (closed 06 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCourtwood House Silver Street Head
Sheffield
S1 2DD
Director NameMr Simon Jeremy Tennyson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2012(7 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourtwood House Silver Street Head
Sheffield
S1 2DD
Secretary NameMiss Janine Elizabeth Duff
NationalityBritish
StatusResigned
Appointed25 February 2005(2 days after company formation)
Appointment Duration7 years, 9 months (resigned 23 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Mowson Hollow
Worrall
Sheffield
South Yorkshire
S35 0AD
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressCourtwood House
Silver Street Head
Sheffield
S1 2DD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1David Antcliff
50.00%
Ordinary
50 at £1Simon Jeremy Tennyson
50.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
3 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
18 March 2016Registered 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 (1 page)
18 March 2016Registered 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 (1 page)
4 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
3 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
2 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
24 July 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
11 December 2012Appointment of Mr Simon Jeremy Tennyson as a director (3 pages)
7 December 2012Termination of appointment of Janine Duff as a secretary (2 pages)
24 October 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
11 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
7 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
24 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
16 March 2009Return made up to 23/02/09; no change of members (4 pages)
16 May 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
11 February 2008Return made up to 04/02/08; full list of members (2 pages)
20 November 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
6 February 2007Return made up to 04/02/07; full list of members (2 pages)
3 August 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
15 March 2006Return made up to 04/02/06; full list of members (5 pages)
17 June 2005Registered office changed on 17/06/05 from: aizlewood's mill nursery street sheffield south yorkshire S3 8GG (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Director resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
23 February 2005Incorporation (15 pages)