JOYSLEEP LIMITED
LONDON


Company number 01393189
Status Liquidation
Incorporation Date 10 October 1978
Company Type Private Limited Company
Address 2ND FLOOR, 110 CANON STREET, LONDON, EC4N 8EU
Home Country United Kingdom
Nature of Business 5244 - Retail furniture household etc
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Liquidators statement of receipts and payments to 25 August 2016; Liquidators statement of receipts and payments to 25 August 2015; Liquidators statement of receipts and payments to 25 August 2014. The most likely internet sites of JOYSLEEP LIMITED are www.joysleep.co.uk, and www.joysleep.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. Joysleep Limited is a Private Limited Company. The company registration number is 01393189. Joysleep Limited has been working since 10 October 1978. The present status of the company is Liquidation. The registered address of Joysleep Limited is 2nd Floor 110 Canon Street London Ec4n 8eu. . SHAH, Rajnikant Lakhamshi is a Secretary of the company. SHAH, Chandulal Lakhamshi is a Director of the company. SHAH, Mahendra Lakhamshi is a Director of the company. SHAH, Rajendrakumar Lakhamshi is a Director of the company. SHAH, Rajnikant Lakhamshi is a Director of the company. SHAH, Shashikant Lakhamshi is a Director of the company. SHAH, Vinod Lakhamshi is a Director of the company. The company operates in "Retail furniture household etc".


Current Directors


Director

Director

Director

Director

Director

Director

JOYSLEEP LIMITED Events

29 Sep 2016
Liquidators statement of receipts and payments to 25 August 2016
24 Sep 2015
Liquidators statement of receipts and payments to 25 August 2015
07 Oct 2014
Liquidators statement of receipts and payments to 25 August 2014
08 Sep 2014
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Canon Street London EC4N 8EU on 8 September 2014
22 Oct 2013
Liquidators statement of receipts and payments to 25 August 2013
...
... and 85 more events
18 Jan 1988
Accounts for a small company made up to 31 March 1987

18 Jan 1988
Return made up to 10/11/87; full list of members

29 Jan 1987
Accounts for a small company made up to 31 March 1986

29 Jan 1987
Return made up to 31/12/86; full list of members

03 Apr 1981
Allotment of shares

JOYSLEEP LIMITED Charges

3 October 2008
Legal charge
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a warehouse and offices at king edward…
29 September 2008
Guarantee & debenture
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 September 2008
Guarantee & debenture
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 October 1998
Mortgage debenture
Delivered: 19 October 1998
Status: Satisfied on 7 December 2009
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
10 October 1998
Legal mortgage
Delivered: 19 October 1998
Status: Satisfied on 7 December 2009
Persons entitled: National Westminster Bank PLC
Description: L/H king edward street grimsby south humberside…
10 October 1998
Legal mortgage
Delivered: 19 October 1998
Status: Satisfied on 7 December 2009
Persons entitled: National Westminster Bank PLC
Description: F/H unit 29 & 59 hallmark trading centre fourth way wembly…
26 March 1997
Debenture
Delivered: 9 April 1997
Status: Satisfied on 9 July 1999
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
16 November 1992
Legal charge
Delivered: 30 November 1992
Status: Satisfied on 9 July 1999
Persons entitled: Barclays Bank PLC
Description: Property on west side of king edward st. Grimsby humberside.
16 November 1992
Legal charge
Delivered: 30 November 1992
Status: Satisfied on 9 July 1999
Persons entitled: Barclays Bank PLC
Description: Units 29 & 59 hallmark trading centre fourth way wembley…