JOY LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Satisfaction of charge 1 in full

View Document

26/03/2526 March 2025 Satisfaction of charge 056528360002 in full

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

24/12/2424 December 2024 Termination of appointment of Leslie George Spears as a director on 2024-05-26

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Appointment of Ms Lyn Caroline Hughes as a director on 2023-08-10

View Document

27/02/2327 February 2023 Termination of appointment of Stephen Robert Way as a director on 2022-11-09

View Document

04/01/234 January 2023 Purchase of own shares.

View Document

04/01/234 January 2023 Cancellation of shares. Statement of capital on 2022-11-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/12/2227 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Termination of appointment of Rachel Claire Maher as a director on 2022-03-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CESSATION OF LESLIE GEORGIE SPEARS AS A PSC

View Document

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE GORDO SPEARS

View Document

07/08/207 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056528360002

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR GEORGE GORDO SPEARS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SPEARS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGIE RAMSAY / 20/09/2018

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MISS GEORGIE RAMSAY

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MISS MARGARET JEAN PLASTOW

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR DINO CHINCOTTA

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH JANE SPEARS / 13/12/2015

View Document

26/11/1526 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

26/11/1526 November 2015 09/10/15 STATEMENT OF CAPITAL GBP 8200

View Document

29/10/1529 October 2015 SECRETARY APPOINTED MRS RACHEL MAHER

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR MAUREEN HOCKLEY

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, SECRETARY MAUREEN HOCKLEY

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR DINO CHINCOTTA

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DINO CHINCOTTA / 16/09/2015

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/12/1415 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/12/1316 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 24/05/12 STATEMENT OF CAPITAL GBP 8950

View Document

28/06/1228 June 2012 ADOPT ARTICLES 24/05/2012

View Document

11/01/1211 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR REGINALD KEITH CHANDLER

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE GEORGE SPEARS / 14/12/2010

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MS ELIZABETH JANE SPEARS

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MRS MAUREEN ELIZABETH HOCKLEY

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES WHITE

View Document

13/12/1013 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN HOCKLEY / 13/12/2010

View Document

13/12/1013 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR STEPHEN ROBERT WAY

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM THE STUDIO 31 NEW ROAD WILSTONE TRING HERTFORDSHIRE HP23 4NZ

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MRS RACHEL CLAIRE MAHER

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR CHARLES WHITE

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/01/1011 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/03/0925 March 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

18/02/0818 February 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 £ NC 1000/5000 07/03/0

View Document

28/03/0728 March 2007 NC INC ALREADY ADJUSTED 07/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: C/O WILKINS KENNEDY RISBOROUGH HOUSE 38-40 SYCAMORE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 5DZ

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: SIBLEY & CO 1 HEATHCOCK COURT, 415 STRAND LONDON WC2R 0NT

View Document

15/05/0615 May 2006 COMPANY NAME CHANGED LUCKY BUSINESS LTD CERTIFICATE ISSUED ON 15/05/06

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company