Company Information for JOYTRIX LIMITED
LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, M45 7TA,
|
Company Registration Number
01558854
Private Limited Company
Liquidation |
Company Name | |
---|---|
JOYTRIX LIMITED | |
Legal Registered Office | |
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD M45 7TA Other companies in FY8 | |
Company Number | 01558854 | |
---|---|---|
Company ID Number | 01558854 | |
Date formed | 1981-04-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 04/06/2013 | |
Account next due | 04/04/2015 | |
Latest return | 13/12/2014 | |
Return next due | 10/01/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 19:53:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JOYTRIX TECHNOLOGIES LIMITED | Dissolved | Company formed on the 2004-04-26 |
Officer | Role | Date Appointed |
---|---|---|
STUART HURST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AUBREY HURST |
Company Secretary | ||
STUART HURST |
Company Secretary | ||
AUBREY HURST |
Director | ||
BEATRICE HURST |
Company Secretary | ||
BEATRICE HURST |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-16 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-16 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/15 FROM 7 Market Square Lytham St Annes Lancashire FY8 5LW | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
AA | 04/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 13/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 13/12/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY AUBREY HURST | |
AA | 04/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/11 ANNUAL RETURN FULL LIST | |
AA | 04/06/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 04/06/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/12/10 ANNUAL RETURN FULL LIST | |
AA | 04/06/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stuart Hurst on 2010-01-01 | |
AA | 04/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/06/07 | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/06/06 | |
363s | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/06/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/06/04 | |
363s | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/06/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/06/02 | |
363s | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/06/01 | |
363s | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 04/06/00 | |
363s | RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 04/06/99 | |
363s | RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS | |
ORES04 | NC INC ALREADY ADJUSTED 06/08/99 | |
123 | £ NC 5000/50000 06/08/99 | |
88(2)R | AD 08/09/99--------- £ SI 5000@1=5000 £ IC 5000/10000 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/01/99 FROM: 62 SCHOOL ROAD SALE M33 1XE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/06/98 | |
363s | RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/06/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/06/96 | |
363s | RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/06/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/06/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/06/93 | |
363s | RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/06/92 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/06/91 | |
363s | RETURN MADE UP TO 13/12/91; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 09/10/90; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/06/90 | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/06/89 |
Appointment of Liquidators | 2015-11-20 |
Resolutions for Winding-up | 2015-11-20 |
Meetings of Creditors | 2015-11-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47710 - Retail sale of clothing in specialised stores
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOYTRIX LIMITED
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as JOYTRIX LIMITED are:
CHOICE LIMITED | £ 2,197,274 |
BRADSPORTS LIMITED | £ 30,583 |
PREMIER SPORTS (WOLVERHAMPTON) LIMITED | £ 21,026 |
CLIVE MARK SCHOOLWEAR LIMITED | £ 9,725 |
GREENWOODS MENSWEAR LIMITED | £ 7,190 |
EVERGREEN LIMITED | £ 4,800 |
HEATHBROOK LIMITED | £ 3,821 |
CHOICES LIMITED | £ 3,810 |
BRIGADE CLOTHING LIMITED | £ 2,818 |
DRESSED BY KS LIMITED | £ 2,816 |
CHOICE LIMITED | £ 19,487,673 |
NO LIMITS LTD | £ 1,461,373 |
SAFEQUIP LTD | £ 397,550 |
DEPARTMENT STORES REALISATIONS LIMITED | £ 344,525 |
SCHOOLS DIRECT LIMITED | £ 318,269 |
EVERGREEN LIMITED | £ 266,093 |
PRIMARK STORES LIMITED | £ 250,341 |
CHOICES LIMITED | £ 237,219 |
WL REALISATIONS LIMITED | £ 210,636 |
C-RETAIL LIMITED | £ 186,188 |
CHOICE LIMITED | £ 19,487,673 |
NO LIMITS LTD | £ 1,461,373 |
SAFEQUIP LTD | £ 397,550 |
DEPARTMENT STORES REALISATIONS LIMITED | £ 344,525 |
SCHOOLS DIRECT LIMITED | £ 318,269 |
EVERGREEN LIMITED | £ 266,093 |
PRIMARK STORES LIMITED | £ 250,341 |
CHOICES LIMITED | £ 237,219 |
WL REALISATIONS LIMITED | £ 210,636 |
C-RETAIL LIMITED | £ 186,188 |
CHOICE LIMITED | £ 19,487,673 |
NO LIMITS LTD | £ 1,461,373 |
SAFEQUIP LTD | £ 397,550 |
DEPARTMENT STORES REALISATIONS LIMITED | £ 344,525 |
SCHOOLS DIRECT LIMITED | £ 318,269 |
EVERGREEN LIMITED | £ 266,093 |
PRIMARK STORES LIMITED | £ 250,341 |
CHOICES LIMITED | £ 237,219 |
WL REALISATIONS LIMITED | £ 210,636 |
C-RETAIL LIMITED | £ 186,188 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JOYTRIX LIMITED | Event Date | 2015-11-17 |
M Maloney and J M Titley , both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA . : Further details contact: M Maloney and J M Titley, Email recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JOYTRIX LIMITED | Event Date | 2015-11-17 |
At a general meeting of the above named Company, duly convened and held at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 17 November 2015 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that M Maloney and J M Titley , both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA , (IP Nos 9628 and 8617) be and are hereby appointed as Joint Liquidators of the Company for the purposes of such winding up. Further details contact: M Maloney and J M Titley, Email recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. Stuart Hurst , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JOYTRIX LIMITED | Event Date | 2015-10-30 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 17 November 2015 at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA , between the hours of 10.00 am and 4.00 pm on the two business days preceding the Meeting of Creditors. For further details contact: M. Maloney, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |