Company NameN-Joy-Information Technology Limited
DirectorsMalcolm Lay and Stephen John Marshgreen
Company StatusLiquidation
Company Number03539457
CategoryPrivate Limited Company
Incorporation Date2 April 1998(26 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMalcolm Lay
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sparrows End
Newport
Saffron Walden
Essex
CB11 3TT
Director NameStephen John Marshgreen
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Parsonage Close
Duxford
Cambridge
Cambridgeshire
CB2 4SJ
Secretary NameStephen John Marshgreen
NationalityBritish
StatusCurrent
Appointed02 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Parsonage Close
Duxford
Cambridge
Cambridgeshire
CB2 4SJ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressLloyds House
18-22 Lloyd Street
Manchester
M2 5BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2009
Net Worth£9,845
Cash£14,746
Current Liabilities£170,343

Accounts

Latest Accounts30 April 2009 (15 years ago)
Next Accounts Due31 January 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due16 April 2017 (overdue)

Filing History

23 October 2012Administrator's progress report to 26 May 2011 (8 pages)
23 October 2012Notice of a court order ending Administration (8 pages)
23 October 2012Administrator's progress report to 26 May 2011 (8 pages)
23 October 2012Notice of a court order ending Administration (8 pages)
4 November 2011Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 4 November 2011 (2 pages)
4 November 2011Appointment of a liquidator (1 page)
4 November 2011Appointment of a liquidator (1 page)
4 November 2011Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 4 November 2011 (2 pages)
4 November 2011Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 4 November 2011 (2 pages)
18 August 2011Registered office address changed from 34 Ely Place London EC1N 6TD on 18 August 2011 (2 pages)
18 August 2011Appointment of a liquidator (1 page)
18 August 2011Appointment of a liquidator (1 page)
18 August 2011Registered office address changed from 34 Ely Place London EC1N 6TD on 18 August 2011 (2 pages)
27 June 2011Order of court to wind up (2 pages)
27 June 2011Order of court to wind up (2 pages)
3 November 2010Result of meeting of creditors (4 pages)
3 November 2010Result of meeting of creditors (4 pages)
13 October 2010Statement of affairs with form 2.15B/2.14B (8 pages)
13 October 2010Statement of administrator's proposal (23 pages)
13 October 2010Statement of affairs with form 2.15B/2.14B (8 pages)
13 October 2010Statement of administrator's proposal (23 pages)
3 September 2010Registered office address changed from Unit 6 Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW United Kingdom on 3 September 2010 (2 pages)
3 September 2010Registered office address changed from Unit 6 Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW United Kingdom on 3 September 2010 (2 pages)
3 September 2010Registered office address changed from Unit 6 Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW United Kingdom on 3 September 2010 (2 pages)
3 September 2010Appointment of an administrator (1 page)
3 September 2010Appointment of an administrator (1 page)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 1,000
(5 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 1,000
(5 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 1,000
(5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
19 June 2009Return made up to 02/04/09; full list of members (4 pages)
19 June 2009Return made up to 02/04/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 April 2008Return made up to 02/04/08; full list of members (4 pages)
28 April 2008Return made up to 02/04/08; full list of members (4 pages)
25 April 2008Registered office changed on 25/04/2008 from 9, crossways london road sunninghill ascot berkshire SL5 0PL (1 page)
25 April 2008Registered office changed on 25/04/2008 from 9, crossways london road sunninghill ascot berkshire SL5 0PL (1 page)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 April 2007Return made up to 02/04/07; full list of members (3 pages)
18 April 2007Return made up to 02/04/07; full list of members (3 pages)
30 October 2006Accounts for a small company made up to 30 April 2006 (7 pages)
30 October 2006Accounts for a small company made up to 30 April 2006 (7 pages)
3 October 2006Registered office changed on 03/10/06 from: 2 crossways london road, sunninghill ascot berkshire SL5 0PL (1 page)
3 October 2006Registered office changed on 03/10/06 from: 2 crossways london road, sunninghill ascot berkshire SL5 0PL (1 page)
5 April 2006Return made up to 02/04/06; full list of members (2 pages)
5 April 2006Return made up to 02/04/06; full list of members (2 pages)
19 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
19 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
18 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
18 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
23 September 2004Registered office changed on 23/09/04 from: c/o hoadley & weavers 9 crossways london road sunninghill berkshire SL5 0PL (1 page)
23 September 2004Registered office changed on 23/09/04 from: c/o hoadley & weavers 9 crossways london road sunninghill berkshire SL5 0PL (1 page)
21 April 2004Return made up to 02/04/04; full list of members (7 pages)
21 April 2004Return made up to 02/04/04; full list of members (7 pages)
21 April 2004Secretary's particulars changed;director's particulars changed (1 page)
21 April 2004Secretary's particulars changed;director's particulars changed (1 page)
12 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
12 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
9 April 2003Return made up to 02/04/03; full list of members (7 pages)
9 April 2003Return made up to 02/04/03; full list of members (7 pages)
19 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
19 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
17 April 2002Return made up to 02/04/02; full list of members (6 pages)
17 April 2002Return made up to 02/04/02; full list of members (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
11 April 2001Return made up to 02/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
(6 pages)
11 April 2001Return made up to 02/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
(6 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
16 May 2000Return made up to 02/04/00; full list of members (6 pages)
16 May 2000Return made up to 02/04/00; full list of members (6 pages)
7 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
7 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
9 May 1999Return made up to 02/04/99; full list of members (6 pages)
9 May 1999Return made up to 02/04/99; full list of members (6 pages)
29 April 1999Nc inc already adjusted 16/04/99 (1 page)
29 April 1999Nc inc already adjusted 16/04/99 (1 page)
29 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1999Ad 16/04/99--------- £ si 900@1=900 £ ic 2/902 (2 pages)
29 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1999Ad 16/04/99--------- £ si 900@1=900 £ ic 2/902 (2 pages)
20 August 1998Particulars of mortgage/charge (6 pages)
20 August 1998Particulars of mortgage/charge (6 pages)
18 April 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998Registered office changed on 18/04/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
18 April 1998New secretary appointed;new director appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998Registered office changed on 18/04/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
18 April 1998Secretary resigned;director resigned (1 page)
18 April 1998New secretary appointed;new director appointed (2 pages)
18 April 1998Secretary resigned;director resigned (1 page)
18 April 1998New director appointed (2 pages)
2 April 1998Incorporation (16 pages)
2 April 1998Incorporation (16 pages)