JOOCE LTD
LEEDS CARSTUFF LTD PRICE POUNDER LIMITED CARSTUFF LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2JT

Company number 02915850
Status Active
Incorporation Date 29 March 1994
Company Type Private Limited Company
Address LEIGH HOUSE, 28-32 ST PAUL'S STREET, LEEDS, WEST YORKSHIRE, LS1 2JT
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JOOCE LTD are www.jooce.co.uk, and www.jooce.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Jooce Ltd is a Private Limited Company. The company registration number is 02915850. Jooce Ltd has been working since 29 March 1994. The present status of the company is Active. The registered address of Jooce Ltd is Leigh House 28 32 St Paul S Street Leeds West Yorkshire Ls1 2jt. . LEE, Peter Andrew is a Secretary of the company. LEE, Peter Andrew is a Director of the company. Secretary FOSTER, Barrie Leslie has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director FOSTER, Barrie Leslie has been resigned. Director ROBERTSHAW, Jeremy has been resigned. Director WILLIAMS, Jane Karen has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
LEE, Peter Andrew
Appointed Date: 23 November 2001

Director
LEE, Peter Andrew
Appointed Date: 14 November 1994
74 years old

Resigned Directors

Secretary
FOSTER, Barrie Leslie
Resigned: 23 November 2001
Appointed Date: 14 November 1994

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 November 1994
Appointed Date: 29 March 1994

Director
FOSTER, Barrie Leslie
Resigned: 31 July 2013
Appointed Date: 12 April 2006
73 years old

Director
ROBERTSHAW, Jeremy
Resigned: 12 April 2006
Appointed Date: 23 November 2001
56 years old

Director
WILLIAMS, Jane Karen
Resigned: 20 September 2004
Appointed Date: 23 November 2001
62 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 November 1994
Appointed Date: 29 March 1994

JOOCE LTD Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

08 Feb 2016
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 61 more events
18 Nov 1994
New secretary appointed

17 Nov 1994
Director resigned

17 Nov 1994
Secretary resigned

17 Nov 1994
Registered office changed on 17/11/94 from: 12 york place leeds LS1 2DS

29 Mar 1994
Incorporation