JOANDA SERVICES LIMITED
SURREY

Hellopages » Surrey » Runnymede » KT15 2PS

Company number 01984665
Status Active
Incorporation Date 31 January 1986
Company Type Private Limited Company
Address 238 STATION ROAD, ADDLESTONE, SURREY, KT15 2PS
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of JOANDA SERVICES LIMITED are www.joandaservices.co.uk, and www.joanda-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Feltham Rail Station is 6 miles; to Fulwell Rail Station is 7.1 miles; to Leatherhead Rail Station is 8.3 miles; to Slough Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Joanda Services Limited is a Private Limited Company. The company registration number is 01984665. Joanda Services Limited has been working since 31 January 1986. The present status of the company is Active. The registered address of Joanda Services Limited is 238 Station Road Addlestone Surrey Kt15 2ps. . PETERSEN, Paul Phillip is a Secretary of the company. CLAXTON, Paul William Edward is a Director of the company. JESSOP, Lewis Gavin is a Director of the company. PETERSEN, Paul Phillip is a Director of the company. Secretary CONNOR, Christopher Charles has been resigned. Secretary HILTON, Andrew William has been resigned. Secretary WRIGHT, David Frederick has been resigned. Director CONNOR, Christopher Charles has been resigned. Director HILTON, Andrew William has been resigned. Director JONES, Gareth has been resigned. Director MERCER, John Anthony has been resigned. Director NICHOLAS, Andrew Clifford has been resigned. Director NICHOLAS, David John has been resigned. Director PRESTON, Catherine Elizabeth has been resigned. Director PRESTON, Matthew Joseph has been resigned. Director PRESTON, William Nigel has been resigned. Director WRIGHT, David Frederick has been resigned. Director WRIGHT, Paul David has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
PETERSEN, Paul Phillip
Appointed Date: 30 April 2007

Director
CLAXTON, Paul William Edward
Appointed Date: 22 July 2005
50 years old

Director
JESSOP, Lewis Gavin
Appointed Date: 22 July 2005
47 years old

Director
PETERSEN, Paul Phillip
Appointed Date: 06 March 2007
69 years old

Resigned Directors

Secretary
CONNOR, Christopher Charles
Resigned: 30 April 2007
Appointed Date: 22 July 2005

Secretary
HILTON, Andrew William
Resigned: 27 September 2000

Secretary
WRIGHT, David Frederick
Resigned: 22 July 2005
Appointed Date: 27 September 2000

Director
CONNOR, Christopher Charles
Resigned: 30 April 2007
Appointed Date: 22 July 2005
43 years old

Director
HILTON, Andrew William
Resigned: 05 June 2002
80 years old

Director
JONES, Gareth
Resigned: 12 February 2010
Appointed Date: 10 August 2006
46 years old

Director
MERCER, John Anthony
Resigned: 05 June 2002
81 years old

Director
NICHOLAS, Andrew Clifford
Resigned: 22 July 2005
Appointed Date: 05 June 2002
53 years old

Director
NICHOLAS, David John
Resigned: 22 July 2005
Appointed Date: 05 June 2002
57 years old

Director
PRESTON, Catherine Elizabeth
Resigned: 22 July 2005
Appointed Date: 05 June 2002
53 years old

Director
PRESTON, Matthew Joseph
Resigned: 22 July 2005
Appointed Date: 05 June 2002
55 years old

Director
PRESTON, William Nigel
Resigned: 22 July 2005
Appointed Date: 05 June 2002
85 years old

Director
WRIGHT, David Frederick
Resigned: 22 July 2005
81 years old

Director
WRIGHT, Paul David
Resigned: 22 July 2005
Appointed Date: 05 June 2002
56 years old

Persons With Significant Control

Coshell Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

JOANDA SERVICES LIMITED Events

16 Mar 2017
Confirmation statement made on 9 March 2017 with updates
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
31 May 2016
Total exemption small company accounts made up to 31 May 2015
18 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 107

29 Feb 2016
Previous accounting period shortened from 31 May 2015 to 30 May 2015
...
... and 103 more events
01 Mar 1988
Accounting reference date shortened from 31/03 to 31/05

11 Feb 1988
Accounts made up to 31 May 1987

11 Feb 1988
Return made up to 18/01/88; full list of members

14 Dec 1987
Return made up to 27/01/87; full list of members

19 Nov 1987
Wd 29/10/87 ad 10/03/86--------- £ si 103@1=103 £ ic 2/105

JOANDA SERVICES LIMITED Charges

29 December 2006
Legal mortgage
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H pews wine bar, 21 chapel street, guildford, surrey…