Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOUSTGRANGE LIMITED
Company Information for

JOUSTGRANGE LIMITED

161 OLD CHRISTCHURCH ROAD, BOURNEMOUTH, BH1 1JW,
Company Registration Number
02548564
Private Limited Company
Dissolved

Dissolved 2016-06-21

Company Overview

About Joustgrange Ltd
JOUSTGRANGE LIMITED was founded on 1990-10-15 and had its registered office in 161 Old Christchurch Road. The company was dissolved on the 2016-06-21 and is no longer trading or active.

Key Data
Company Name
JOUSTGRANGE LIMITED
 
Legal Registered Office
161 OLD CHRISTCHURCH ROAD
BOURNEMOUTH
BH1 1JW
Other companies in BH1
 
Filing Information
Company Number 02548564
Date formed 1990-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2016-06-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-15 03:02:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOUSTGRANGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOUSTGRANGE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT IAN HOUTMAN
Company Secretary 1992-10-15
JEFFREY ALAN BAKER
Director 2008-01-01
ROBERT IAN HOUTMAN
Director 1992-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA BARBARA GODWIN
Director 1992-10-15 2015-09-04
SELWYN IVOR HASS
Director 1992-10-15 2007-12-17
JAMES EDWARD HOURAHANE
Director 1992-10-15 1993-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT IAN HOUTMAN NCC COSMETIC TRAINING LIMITED Company Secretary 2008-02-20 CURRENT 2008-02-20 Dissolved 2014-08-19
ROBERT IAN HOUTMAN STRAPFIELD LIMITED Company Secretary 2007-12-17 CURRENT 1988-06-22 Dissolved 2016-06-21
ROBERT IAN HOUTMAN MAIDNOTE LIMITED Company Secretary 1994-01-10 CURRENT 1993-12-22 Dissolved 2017-02-07
ROBERT IAN HOUTMAN ROBINSAVE LIMITED Company Secretary 1993-06-07 CURRENT 1993-02-18 Dissolved 2017-02-07
ROBERT IAN HOUTMAN HANDYBYTE LIMITED Company Secretary 1992-09-24 CURRENT 1991-09-24 Dissolved 2016-06-21
ROBERT IAN HOUTMAN WONDERDEAL LIMITED Company Secretary 1992-06-05 CURRENT 1990-02-09 Dissolved 2016-06-21
ROBERT IAN HOUTMAN ACEWORTH LIMITED Company Secretary 1991-08-27 CURRENT 1991-08-14 Dissolved 2014-08-19
ROBERT IAN HOUTMAN PANDASTAR LIMITED Company Secretary 1991-07-31 CURRENT 1988-09-28 Dissolved 2016-06-21
ROBERT IAN HOUTMAN SLIM HOLDINGS LIMITED Company Secretary 1991-07-26 CURRENT 1988-08-05 In Administration/Administrative Receiver
ROBERT IAN HOUTMAN LOAFSOUND LIMITED Company Secretary 1991-07-01 CURRENT 1989-10-25 Dissolved 2014-08-19
ROBERT IAN HOUTMAN BAYERGEM LIMITED Company Secretary 1991-02-23 CURRENT 1990-02-23 Dissolved 2014-09-09
JEFFREY ALAN BAKER GOSFIELD CAPITAL LIMITED Director 2017-11-02 CURRENT 2017-09-19 Active
JEFFREY ALAN BAKER BAKER FRIEND AUDIT LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
JEFFREY ALAN BAKER NSC (SWANSEA) LIMITED Director 2013-02-08 CURRENT 2012-09-06 Dissolved 2015-08-18
JEFFREY ALAN BAKER BAKER FRIEND LIMITED Director 2012-11-21 CURRENT 2012-11-21 Active
JEFFREY ALAN BAKER M & K COSMETICS LIMITED Director 2011-08-31 CURRENT 2004-11-05 Dissolved 2014-08-19
JEFFREY ALAN BAKER NSC FRANCHISING LIMITED Director 2010-10-28 CURRENT 2010-10-28 Dissolved 2016-06-21
JEFFREY ALAN BAKER SAFEWISH LIMITED Director 2009-05-14 CURRENT 2009-04-28 Dissolved 2015-12-01
JEFFREY ALAN BAKER SOUTHERN SLIMMING AND COSMETIC CLINICS LIMITED Director 2008-05-02 CURRENT 2008-05-02 Active - Proposal to Strike off
JEFFREY ALAN BAKER NCC COSMETIC TRAINING LIMITED Director 2008-02-20 CURRENT 2008-02-20 Dissolved 2014-08-19
JEFFREY ALAN BAKER LOAFSOUND LIMITED Director 2008-01-01 CURRENT 1989-10-25 Dissolved 2014-08-19
JEFFREY ALAN BAKER BAYERGEM LIMITED Director 2008-01-01 CURRENT 1990-02-23 Dissolved 2014-09-09
JEFFREY ALAN BAKER ACEWORTH LIMITED Director 2008-01-01 CURRENT 1991-08-14 Dissolved 2014-08-19
JEFFREY ALAN BAKER HANDYBYTE LIMITED Director 2008-01-01 CURRENT 1991-09-24 Dissolved 2016-06-21
JEFFREY ALAN BAKER PANDASTAR LIMITED Director 2008-01-01 CURRENT 1988-09-28 Dissolved 2016-06-21
JEFFREY ALAN BAKER STRAPFIELD LIMITED Director 2008-01-01 CURRENT 1988-06-22 Dissolved 2016-06-21
JEFFREY ALAN BAKER WONDERDEAL LIMITED Director 2008-01-01 CURRENT 1990-02-09 Dissolved 2016-06-21
JEFFREY ALAN BAKER ROBINSAVE LIMITED Director 2008-01-01 CURRENT 1993-02-18 Dissolved 2017-02-07
JEFFREY ALAN BAKER MAIDNOTE LIMITED Director 2008-01-01 CURRENT 1993-12-22 Dissolved 2017-02-07
JEFFREY ALAN BAKER CODEGRANGE LIMITED Director 2008-01-01 CURRENT 1987-03-18 Active - Proposal to Strike off
JEFFREY ALAN BAKER SLIM HOLDINGS LIMITED Director 2008-01-01 CURRENT 1988-08-05 In Administration/Administrative Receiver
JEFFREY ALAN BAKER BAKER BUSINESS SERVICES LIMITED Director 2007-09-07 CURRENT 2007-09-07 Active
JEFFREY ALAN BAKER ZACK HOLDINGS LIMITED Director 2006-10-19 CURRENT 2006-10-19 Liquidation
JEFFREY ALAN BAKER ART ATTACK LIMITED Director 2006-03-03 CURRENT 2001-12-18 Active
ROBERT IAN HOUTMAN JACDOR INVESTMENTS LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
ROBERT IAN HOUTMAN NSC FRANCHISING LIMITED Director 2010-10-28 CURRENT 2010-10-28 Dissolved 2016-06-21
ROBERT IAN HOUTMAN SAFEWISH LIMITED Director 2009-05-14 CURRENT 2009-04-28 Dissolved 2015-12-01
ROBERT IAN HOUTMAN M & K COSMETICS LIMITED Director 2008-12-01 CURRENT 2004-11-05 Dissolved 2014-08-19
ROBERT IAN HOUTMAN SOUTHERN SLIMMING AND COSMETIC CLINICS LIMITED Director 2008-05-02 CURRENT 2008-05-02 Active - Proposal to Strike off
ROBERT IAN HOUTMAN NCC COSMETIC TRAINING LIMITED Director 2008-02-20 CURRENT 2008-02-20 Dissolved 2014-08-19
ROBERT IAN HOUTMAN LEVEN HALL MANAGEMENT LTD Director 2007-05-01 CURRENT 2007-05-01 Active
ROBERT IAN HOUTMAN MAIDNOTE LIMITED Director 1994-01-10 CURRENT 1993-12-22 Dissolved 2017-02-07
ROBERT IAN HOUTMAN ROBINSAVE LIMITED Director 1993-06-07 CURRENT 1993-02-18 Dissolved 2017-02-07
ROBERT IAN HOUTMAN HANDYBYTE LIMITED Director 1992-09-24 CURRENT 1991-09-24 Dissolved 2016-06-21
ROBERT IAN HOUTMAN WONDERDEAL LIMITED Director 1992-06-05 CURRENT 1990-02-09 Dissolved 2016-06-21
ROBERT IAN HOUTMAN CODEGRANGE LIMITED Director 1992-05-14 CURRENT 1987-03-18 Active - Proposal to Strike off
ROBERT IAN HOUTMAN STRAPFIELD LIMITED Director 1992-01-03 CURRENT 1988-06-22 Dissolved 2016-06-21
ROBERT IAN HOUTMAN ACEWORTH LIMITED Director 1991-08-27 CURRENT 1991-08-14 Dissolved 2014-08-19
ROBERT IAN HOUTMAN PANDASTAR LIMITED Director 1991-07-31 CURRENT 1988-09-28 Dissolved 2016-06-21
ROBERT IAN HOUTMAN SLIM HOLDINGS LIMITED Director 1991-07-26 CURRENT 1988-08-05 In Administration/Administrative Receiver
ROBERT IAN HOUTMAN LOAFSOUND LIMITED Director 1991-07-01 CURRENT 1989-10-25 Dissolved 2014-08-19
ROBERT IAN HOUTMAN BAYERGEM LIMITED Director 1991-02-23 CURRENT 1990-02-23 Dissolved 2014-09-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-23DS01APPLICATION FOR STRIKING-OFF
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-12AR0115/10/15 FULL LIST
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR LINDA GODWIN
2015-10-26AA30/04/15 TOTAL EXEMPTION SMALL
2015-01-30AA30/04/14 TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-15AR0115/10/14 FULL LIST
2013-12-10AA30/04/13 TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-28AR0115/10/13 FULL LIST
2013-01-10AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-12AR0115/10/12 FULL LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-31AR0115/10/11 FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2011 FROM C/O RILEY PARTNERSHIP LIMITED 25 HILL STREET POOLE DORSET BH15 1NR
2010-10-20AR0115/10/10 FULL LIST
2010-02-05AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-02AR0115/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN HOUTMAN / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA BARBARA GODWIN / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALAN BAKER / 01/10/2009
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-07363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-12-29288bDIRECTOR RESIGNED
2007-10-26363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-10-26288cDIRECTOR'S PARTICULARS CHANGED
2007-08-30287REGISTERED OFFICE CHANGED ON 30/08/07 FROM: FIRST FLOOR 20 POOLE HILL BOURNEMOUTH DORSET BH2 5PS
2007-03-09AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-11-08363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-03-01AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-26363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-10-21363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-03-02AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-21363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-03-02AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-11-08363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-10-22363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-04-10AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/00
2001-02-14AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-10-19363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-02-17AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-26363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-02-15AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-10-30363sRETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS
1998-02-12AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-11-10363sRETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS
1997-02-03AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-11-19363sRETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS
1996-06-17287REGISTERED OFFICE CHANGED ON 17/06/96 FROM: 92 NEW CAVENDISH STREET LONDON W1M 7FA
1995-11-22AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-11-14288DIRECTOR RESIGNED
1995-11-14363sRETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS
1994-11-22363sRETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS
1994-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1993-11-22363sRETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS
1993-11-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-07-21AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-07-05ELRESS252 DISP LAYING ACC 01/07/93
1993-07-05ELRESS386 DISP APP AUDS 01/07/93
1993-02-28363bRETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS
1992-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-07-24AAFULL ACCOUNTS MADE UP TO 30/04/91
1992-07-01363bRETURN MADE UP TO 15/10/91; FULL LIST OF MEMBERS
1991-03-20288NEW DIRECTOR APPOINTED
1991-01-28SRES01ADOPT MEM AND ARTS 23/11/90
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to JOUSTGRANGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOUSTGRANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOUSTGRANGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOUSTGRANGE LIMITED

Intangible Assets
Patents
We have not found any records of JOUSTGRANGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOUSTGRANGE LIMITED
Trademarks
We have not found any records of JOUSTGRANGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOUSTGRANGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as JOUSTGRANGE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where JOUSTGRANGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOUSTGRANGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOUSTGRANGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BH1 1JW