Company NameRejoice Publications Limited
Company StatusDissolved
Company Number02964283
CategoryPrivate Limited Company
Incorporation Date2 September 1994(29 years, 8 months ago)
Dissolution Date17 October 2023 (6 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMrs Gwendoline Margaret Shaw
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2012(17 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 17 October 2023)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address19 Wellington Close
Chelmsford
Essex
CM1 2EE
Secretary NameJames Shaw
StatusClosed
Appointed27 June 2012(17 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 17 October 2023)
RoleCompany Director
Correspondence Address28a Church Lane
Marple
Stockport
Cheshire
SK6 6DE
Director NameLawrence St John Thomas Jackson
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(same day as company formation)
RoleSoliciytor
Country of ResidenceUnited Kingdom
Correspondence Address6 Northampton Park
London
N1 2PJ
Director NameMichael Shaw
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address19 Wellington Close
Chelmsford
Essex
CM1 2EE
Secretary NameMichael Shaw
NationalityBritish
StatusResigned
Appointed02 September 1994(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address19 Wellington Close
Chelmsford
Essex
CM1 2EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitematthewjamespublishing.com
Telephone01245 347710
Telephone regionChelmsford

Location

Registered Address28a Church Lane
Marple
Stockport
Cheshire
SK6 6DE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple
Address MatchesOver 50 other UK companies use this postal address

Shareholders

200 at £1Gwendoline Margaret Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth-£8
Current Liabilities£8

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

23 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
21 August 2020Micro company accounts made up to 30 June 2020 (3 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
3 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
5 August 2019Micro company accounts made up to 30 June 2019 (2 pages)
25 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
22 February 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
5 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
5 September 2017Change of details for Mrs Gwendoline Margaret Shaw as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
5 September 2017Change of details for Mrs Gwendoline Margaret Shaw as a person with significant control on 5 September 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
17 November 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 200
(3 pages)
17 November 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 200
(3 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 June 2015Registered office address changed from 19 Wellington Close Chelmsford Essex CM1 2EE to 28a Church Lane Marple Stockport Cheshire SK6 6DE on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 19 Wellington Close Chelmsford Essex CM1 2EE to 28a Church Lane Marple Stockport Cheshire SK6 6DE on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 19 Wellington Close Chelmsford Essex CM1 2EE to 28a Church Lane Marple Stockport Cheshire SK6 6DE on 4 June 2015 (1 page)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 200
(3 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 200
(3 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 200
(3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 200
(3 pages)
10 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 200
(3 pages)
10 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 200
(3 pages)
16 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
24 October 2012Termination of appointment of Michael Shaw as a director (1 page)
24 October 2012Termination of appointment of Michael Shaw as a director (1 page)
24 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
23 October 2012Appointment of James Shaw as a secretary (1 page)
23 October 2012Appointment of Gwendoline Margaret Shaw as a director (2 pages)
23 October 2012Appointment of Gwendoline Margaret Shaw as a director (2 pages)
23 October 2012Appointment of James Shaw as a secretary (1 page)
23 October 2012Termination of appointment of Michael Shaw as a secretary (1 page)
23 October 2012Termination of appointment of Michael Shaw as a secretary (1 page)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
19 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
19 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
21 September 2009Return made up to 02/09/09; full list of members (3 pages)
21 September 2009Return made up to 02/09/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
8 September 2008Appointment terminated director lawrence jackson (1 page)
8 September 2008Return made up to 02/09/08; full list of members (3 pages)
8 September 2008Return made up to 02/09/08; full list of members (3 pages)
8 September 2008Appointment terminated director lawrence jackson (1 page)
29 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 September 2007Return made up to 02/09/07; full list of members (2 pages)
4 September 2007Return made up to 02/09/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
19 October 2006Return made up to 02/09/06; full list of members (2 pages)
19 October 2006Return made up to 02/09/06; full list of members (2 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
13 September 2005Return made up to 02/09/05; full list of members (2 pages)
13 September 2005Return made up to 02/09/05; full list of members (2 pages)
26 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
26 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
4 October 2004Return made up to 02/09/04; full list of members (7 pages)
4 October 2004Return made up to 02/09/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
10 November 2003Return made up to 02/09/03; full list of members (7 pages)
10 November 2003Return made up to 02/09/03; full list of members (7 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
24 September 2002Return made up to 02/09/02; full list of members (7 pages)
24 September 2002Return made up to 02/09/02; full list of members (7 pages)
29 April 2002Registered office changed on 29/04/02 from: shalford court 95 springfield road chelmsford CM2 6JL (1 page)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
29 April 2002Registered office changed on 29/04/02 from: shalford court 95 springfield road chelmsford CM2 6JL (1 page)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
29 November 2001Return made up to 02/09/01; full list of members (6 pages)
29 November 2001Return made up to 02/09/01; full list of members (6 pages)
13 December 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
13 December 2000Return made up to 02/09/00; full list of members (6 pages)
13 December 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
13 December 2000Return made up to 02/09/00; full list of members (6 pages)
12 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
12 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
19 May 2000Return made up to 02/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 May 2000Return made up to 02/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
8 March 1999Registered office changed on 08/03/99 from: barclays bank chambers clinton place seaford east sussex (1 page)
8 March 1999Registered office changed on 08/03/99 from: barclays bank chambers clinton place seaford east sussex (1 page)
10 September 1998Return made up to 02/09/98; full list of members (7 pages)
10 September 1998Return made up to 02/09/98; full list of members (7 pages)
24 April 1998Full accounts made up to 30 June 1997 (8 pages)
24 April 1998Full accounts made up to 30 June 1997 (8 pages)
9 October 1997Return made up to 02/09/97; no change of members (4 pages)
9 October 1997Return made up to 02/09/97; no change of members (4 pages)
1 May 1997Full accounts made up to 30 June 1996 (8 pages)
1 May 1997Full accounts made up to 30 June 1996 (8 pages)
18 September 1996Return made up to 02/09/96; no change of members (4 pages)
18 September 1996Return made up to 02/09/96; no change of members (4 pages)
1 May 1996Full accounts made up to 30 June 1995 (8 pages)
1 May 1996Full accounts made up to 30 June 1995 (8 pages)
19 September 1995Return made up to 02/09/95; full list of members (14 pages)
19 September 1995Return made up to 02/09/95; full list of members (14 pages)
21 April 1995Accounting reference date notified as 30/06 (1 page)
21 April 1995Accounting reference date notified as 30/06 (1 page)