MAINJOY LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5AP

Company number 01970628
Status Active
Incorporation Date 12 December 1985
Company Type Private Limited Company
Address ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Accounts for a dormant company made up to 27 December 2015; Confirmation statement made on 1 August 2016 with updates; Accounts for a dormant company made up to 28 December 2014. The most likely internet sites of MAINJOY LIMITED are www.mainjoy.co.uk, and www.mainjoy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Mainjoy Limited is a Private Limited Company. The company registration number is 01970628. Mainjoy Limited has been working since 12 December 1985. The present status of the company is Active. The registered address of Mainjoy Limited is One Canada Square Canary Wharf London E14 5ap. . T M SECRETARIES LIMITED is a Secretary of the company. FOX, Simon Richard is a Director of the company. VAGHELA, Vijay Lakhman is a Director of the company. T M DIRECTORS LIMITED is a Director of the company. Secretary COMYN, Paul Fergus has been resigned. Secretary DIGGORY, Catherine Jeanne has been resigned. Secretary HILL, Robert Christopher has been resigned. Secretary PEDEN, Michael Timothy has been resigned. Secretary YEOMANS, Graham Arthur has been resigned. Secretary CROSSWALL NOMINEES LIMITED has been resigned. Director BURTON-BROWN, Christopher Andrew has been resigned. Director COMYN, Paul Fergus has been resigned. Director EWING, Margaret has been resigned. Director HILL, Robert Christopher has been resigned. Director KHANGURA, Gurmeet Singh has been resigned. Director LAWLER, Thomas Philip has been resigned. Director PEDEN, Michael Timothy has been resigned. Director RATCLIFFE, Neil Anthony has been resigned. Director TOULMIN, George Michael has been resigned. Director VICKERS, Paul Andrew has been resigned. Director VICKERS, Paul Andrew has been resigned. Director YEOMANS, Graham Arthur has been resigned. Director CROSSWALL NOMINEES LIMITED has been resigned. Director UNM INVESTMENTS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
T M SECRETARIES LIMITED
Appointed Date: 10 December 2001

Director
FOX, Simon Richard
Appointed Date: 17 November 2014
64 years old

Director
VAGHELA, Vijay Lakhman
Appointed Date: 01 October 2009
58 years old

Director
T M DIRECTORS LIMITED
Appointed Date: 10 December 2001

Resigned Directors

Secretary
COMYN, Paul Fergus
Resigned: 28 November 2000
Appointed Date: 17 March 1998

Secretary
DIGGORY, Catherine Jeanne
Resigned: 10 December 2001
Appointed Date: 28 November 2000

Secretary
HILL, Robert Christopher
Resigned: 12 December 1997
Appointed Date: 13 August 1996

Secretary
PEDEN, Michael Timothy
Resigned: 17 March 1998
Appointed Date: 12 December 1997

Secretary
YEOMANS, Graham Arthur
Resigned: 29 June 1996

Secretary
CROSSWALL NOMINEES LIMITED
Resigned: 17 March 1998
Appointed Date: 10 March 1998

Director
BURTON-BROWN, Christopher Andrew
Resigned: 17 March 1998
Appointed Date: 12 December 1997
62 years old

Director
COMYN, Paul Fergus
Resigned: 28 November 2000
Appointed Date: 17 March 1998
70 years old

Director
EWING, Margaret
Resigned: 10 December 2001
Appointed Date: 28 November 2000
70 years old

Director
HILL, Robert Christopher
Resigned: 12 December 1997
Appointed Date: 13 August 1996
66 years old

Director
KHANGURA, Gurmeet Singh
Resigned: 28 November 2000
Appointed Date: 17 March 1998
74 years old

Director
LAWLER, Thomas Philip
Resigned: 01 April 1996
81 years old

Director
PEDEN, Michael Timothy
Resigned: 17 March 1998
Appointed Date: 21 November 1997
68 years old

Director
RATCLIFFE, Neil Anthony
Resigned: 30 October 1992
72 years old

Director
TOULMIN, George Michael
Resigned: 12 December 1997
82 years old

Director
VICKERS, Paul Andrew
Resigned: 17 November 2014
Appointed Date: 01 October 2009
65 years old

Director
VICKERS, Paul Andrew
Resigned: 10 December 2001
Appointed Date: 28 November 2000
65 years old

Director
YEOMANS, Graham Arthur
Resigned: 29 June 1996
Appointed Date: 01 April 1996
79 years old

Director
CROSSWALL NOMINEES LIMITED
Resigned: 17 March 1998
Appointed Date: 10 March 1998

Director
UNM INVESTMENTS LIMITED
Resigned: 17 March 1998
Appointed Date: 10 March 1998

Persons With Significant Control

Advertiser North London Group (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAINJOY LIMITED Events

29 Sep 2016
Accounts for a dormant company made up to 27 December 2015
02 Aug 2016
Confirmation statement made on 1 August 2016 with updates
17 Aug 2015
Accounts for a dormant company made up to 28 December 2014
12 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 417

03 Dec 2014
Appointment of Mr Simon Richard Fox as a director on 17 November 2014
...
... and 133 more events
11 Mar 1988
Auditor's resignation

11 Mar 1988
Accounting reference date extended from 30/06 to 31/12

25 Jan 1988
Accounting reference date extended from 31/03 to 30/06

09 Sep 1987
Return made up to 31/12/86; full list of members

27 Feb 1987
Particulars of mortgage/charge

MAINJOY LIMITED Charges

19 February 1987
Debenture
Delivered: 27 February 1987
Status: Satisfied on 10 February 1998
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures.. Fixed and floating charges over…