Company NameThe Legendary Joe Bloggs Plc
Company StatusDissolved
Company Number03413909
CategoryPublic Limited Company
Incorporation Date4 August 1997(26 years, 9 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous NameJoe Bloggs Plc

Business Activity

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

Directors

Director NameMr Kashif Azam Ahmed
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1997(2 weeks after company formation)
Appointment Duration19 years, 5 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address291 Slade Lane
Manchester
M19 2HR
Secretary NameKashif Ahmed
NationalityBritish
StatusClosed
Appointed18 August 1997(2 weeks after company formation)
Appointment Duration19 years, 5 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address291 Slade Lane
Manchester
M19 2HR
Director NameMrs Tabasum Hussain
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2015(17 years, 5 months after company formation)
Appointment Duration2 years (closed 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address291 Slade Lane
Manchester
M19 2HR
Director NameAlexandra Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleSecretary
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleSecretary
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameEathasham Ahmed
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address51 Porchfield Square
St Johns Gardens
Manchester
M3 4FG
Director NameTabasum Hussain
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(5 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 02 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Welman Way
Altrincham
Cheshire
WA15 8WE

Contact

Websitejuicecorporation.co.uk

Location

Registered Address291 Slade Lane
Manchester
M19 2HR
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Kashif Ahmed
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
23 September 2015Registered office address changed from Juice Corporations 2-16 Bury New Road Manchester Lancashire M8 8FR to 291 Slade Lane Manchester M19 2HR on 23 September 2015 (1 page)
23 September 2015Registered office address changed from Juice Corporations 2-16 Bury New Road Manchester Lancashire M8 8FR to 291 Slade Lane Manchester M19 2HR on 23 September 2015 (1 page)
21 August 2015Appointment of Mrs Tabasum Hussain as a director on 2 January 2015 (2 pages)
21 August 2015Appointment of Mrs Tabasum Hussain as a director on 2 January 2015 (2 pages)
21 August 2015Appointment of Mrs Tabasum Hussain as a director on 2 January 2015 (2 pages)
12 August 2015Termination of appointment of Tabasum Hussain as a director on 2 January 2015 (1 page)
12 August 2015Termination of appointment of Tabasum Hussain as a director on 2 January 2015 (1 page)
12 August 2015Termination of appointment of Tabasum Hussain as a director on 2 January 2015 (1 page)
25 March 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
25 March 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
5 February 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 February 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
27 February 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
7 February 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
7 February 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
23 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
20 January 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
20 January 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
5 August 2010Secretary's details changed for Kashif Ahmed on 4 August 2010 (1 page)
5 August 2010Secretary's details changed for Kashif Ahmed on 4 August 2010 (1 page)
5 August 2010Secretary's details changed for Kashif Ahmed on 4 August 2010 (1 page)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Kashif Ahmed on 30 June 2010 (2 pages)
5 August 2010Director's details changed for Kashif Ahmed on 30 June 2010 (2 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
24 February 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
24 February 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
1 September 2009Return made up to 04/08/09; full list of members (4 pages)
1 September 2009Return made up to 04/08/09; full list of members (4 pages)
24 March 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
24 March 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
20 August 2008Return made up to 04/08/08; full list of members (4 pages)
20 August 2008Return made up to 04/08/08; full list of members (4 pages)
1 October 2007Accounts for a dormant company made up to 31 August 2007 (4 pages)
1 October 2007Accounts for a dormant company made up to 31 August 2007 (4 pages)
22 August 2007Return made up to 04/08/07; full list of members (2 pages)
22 August 2007Return made up to 04/08/07; full list of members (2 pages)
18 January 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
18 January 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
29 August 2006Return made up to 04/08/06; full list of members (2 pages)
29 August 2006Return made up to 04/08/06; full list of members (2 pages)
27 March 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
27 March 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
26 September 2005Return made up to 04/08/05; full list of members (3 pages)
26 September 2005Return made up to 04/08/05; full list of members (3 pages)
12 October 2004Accounts for a dormant company made up to 31 August 2004 (5 pages)
12 October 2004Accounts for a dormant company made up to 31 August 2004 (5 pages)
29 September 2004Return made up to 04/08/04; full list of members (7 pages)
29 September 2004Return made up to 04/08/04; full list of members (7 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
20 January 2004Registered office changed on 20/01/04 from: the legendary building 18-24 bury new road manchester lancashire M8 8FR (1 page)
20 January 2004Registered office changed on 20/01/04 from: the legendary building 18-24 bury new road manchester lancashire M8 8FR (1 page)
9 December 2003Accounts for a dormant company made up to 31 August 2003 (5 pages)
9 December 2003Accounts for a dormant company made up to 31 August 2003 (5 pages)
11 September 2003Return made up to 04/08/03; full list of members (7 pages)
11 September 2003Return made up to 04/08/03; full list of members (7 pages)
26 January 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
26 January 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
5 September 2002Return made up to 04/08/02; full list of members (7 pages)
5 September 2002Return made up to 04/08/02; full list of members (7 pages)
21 November 2001Accounts for a dormant company made up to 31 August 2001 (5 pages)
21 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 November 2001Accounts for a dormant company made up to 31 August 2001 (5 pages)
21 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 August 2001Return made up to 04/08/01; full list of members (6 pages)
14 August 2001Return made up to 04/08/01; full list of members (6 pages)
19 March 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
19 March 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
22 August 2000Return made up to 04/08/00; full list of members (6 pages)
22 August 2000Return made up to 04/08/00; full list of members (6 pages)
17 January 2000Return made up to 04/08/99; full list of members (6 pages)
17 January 2000Return made up to 04/08/99; full list of members (6 pages)
19 December 1999Accounts for a dormant company made up to 31 August 1999 (5 pages)
19 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1999Accounts for a dormant company made up to 31 August 1999 (5 pages)
19 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1999Accounts for a dormant company made up to 31 August 1998 (5 pages)
4 March 1999Accounts for a dormant company made up to 31 August 1998 (5 pages)
4 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1998Ad 18/08/97--------- £ si 100@1 (2 pages)
29 September 1998Return made up to 04/08/98; full list of members (6 pages)
29 September 1998Registered office changed on 29/09/98 from: the legendary building 18 24 bury new road manchester lancashire M8 8FR (1 page)
29 September 1998Return made up to 04/08/98; full list of members (6 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New secretary appointed;new director appointed (2 pages)
29 September 1998Registered office changed on 29/09/98 from: the legendary building 18 24 bury new road manchester lancashire M8 8FR (1 page)
29 September 1998Ad 18/08/97--------- £ si 100@1 (2 pages)
29 September 1998New secretary appointed;new director appointed (2 pages)
21 January 1998Company name changed joe bloggs PLC\certificate issued on 22/01/98 (2 pages)
21 January 1998Company name changed joe bloggs PLC\certificate issued on 22/01/98 (2 pages)
18 August 1997Secretary resigned;director resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Secretary resigned;director resigned (1 page)
18 August 1997Director resigned (1 page)
4 August 1997Incorporation (12 pages)
4 August 1997Incorporation (12 pages)