ALEX JOY PARTNERSHIP LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewLiquidators' statement of receipts and payments to 2025-04-30

View Document

25/04/2525 April 2025 Registered office address changed from 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Limited Riverside 2, No.3, Campbell Road Stoke on Trent ST4 4RJ on 2025-04-25

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Registered office address changed from Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA to 10 King Street Newcastle Under Lyme ST5 1EL on 2024-05-10

View Document

10/05/2410 May 2024 Statement of affairs

View Document

10/05/2410 May 2024 Appointment of a voluntary liquidator

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2023-02-28

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/05/1826 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/04/1719 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/05/165 May 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/04/1515 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/04/1410 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR MARK STEPHEN MATHIESON MANSELL

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLENE MANSELL

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/04/1317 April 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

14/11/1214 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/11/1214 November 2012 COMPANY NAME CHANGED MANSELL CONSULTANCY LIMITED CERTIFICATE ISSUED ON 14/11/12

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MRS CHARLENE SHARON MANSELL

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK MANSELL

View Document

18/04/1218 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN MATHIESON MANSELL / 18/04/2012

View Document

28/03/1228 March 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM WOODRIDGE HOUSE EARLSBROOK BACTON STOWMARKET SUFFOLK IP14 4UA UNITED KINGDOM

View Document

29/03/1129 March 2011 CURRSHO FROM 31/03/2012 TO 28/02/2012

View Document

21/03/1121 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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