J. & C. JOEL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewGroup of companies' accounts made up to 2024-09-30

View Document

09/05/259 May 2025 Termination of appointment of Karl Haydon Chandler as a director on 2025-05-09

View Document

04/10/244 October 2024 Termination of appointment of Oliver Michael Marns as a director on 2024-10-04

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

27/06/2427 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

11/07/2311 July 2023 Group of companies' accounts made up to 2022-09-30

View Document

05/07/235 July 2023 Termination of appointment of Matthew James Corbett as a director on 2023-06-30

View Document

28/06/2328 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

13/10/2213 October 2022 Appointment of Mr Scott Carter as a director on 2022-10-13

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/11/219 November 2021 Appointment of Mr Karl Haydon Chandler as a director on 2021-11-09

View Document

25/07/2125 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

13/08/2013 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MISS LAUREN KELLETT

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WORTON

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WORTON / 10/07/2019

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

22/05/1922 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR MATTHEW JAMES CORBETT

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

09/04/189 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN CONNOLLY

View Document

23/05/1723 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR FIONA BLACKETT

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR TONY GRIFFITHS

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WHEELWRIGHT

View Document

08/05/168 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

04/02/164 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FIGG

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALSH

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR NICHOLAS JOHN WORTON

View Document

25/01/1625 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/01/1625 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

25/01/1625 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/01/1625 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

27/10/1527 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR MARTIN CONNOLLY

View Document

13/07/1513 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

02/06/152 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013823390013

View Document

01/06/151 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013823390012

View Document

01/06/151 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013823390011

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR

View Document

23/10/1423 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MISS FIONA DOROTHY JANE BLACKETT

View Document

31/01/1431 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

18/10/1318 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

07/03/137 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/12

View Document

29/10/1229 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 AUDITOR'S RESIGNATION

View Document

15/12/1115 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/07/11

View Document

20/10/1120 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

21/07/1121 July 2011 ARTICLES OF ASSOCIATION

View Document

12/07/1112 July 2011 30/06/11 STATEMENT OF CAPITAL GBP 216000

View Document

12/07/1112 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

12/07/1112 July 2011 ADOPT ARTICLES 30/06/2011

View Document

02/02/112 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/07/10

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE WHEELWRIGHT / 03/10/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES TAYLOR / 03/10/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS WHEELWRIGHT / 03/10/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL WALSH / 03/10/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FIGG / 03/10/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY GRIFFITHS / 03/10/2010

View Document

20/10/1020 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH LEVI WHEELWRIGHT / 03/10/2010

View Document

26/03/1026 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/06/09

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES TAYLOR / 03/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS WHEELWRIGHT / 03/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FIGG / 03/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE WHEELWRIGHT / 03/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL WALSH / 03/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY GRIFFITHS / 03/10/2009

View Document

05/10/095 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL WALSH / 03/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS WHEELWRIGHT / 03/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FIGG / 03/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE WHEELWRIGHT / 03/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY GRIFFITHS / 03/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES TAYLOR / 03/10/2009

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN JORDAN

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED SECRETARY PAULINE WHEELWRIGHT

View Document

18/06/0918 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED TONY GRIFFITHS

View Document

18/12/0818 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/06/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

21/05/0821 May 2008 VARY TERMS OF J JORDAN SERVICE CONTRACT 03/03/2008

View Document

31/01/0831 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/084 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/07/07

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: CORPORATION MILL CORPORATION ST SOWERBY BRIDGE WEST YORKSHIRE HX6 2QQ

View Document

17/10/0717 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/10/0717 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/07/06

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/07/05

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 04/07/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 £ IC 20000/16000 31/12/00 £ SR 4000@1=4000

View Document

10/01/0110 January 2001 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 08/12/00

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 ADOPT ARTICLES 17/10/00

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS; AMEND

View Document

04/10/004 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

07/10/987 October 1998 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

15/10/9715 October 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

08/01/978 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96

View Document

19/11/9619 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9619 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9619 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9619 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/968 October 1996 RETURN MADE UP TO 03/10/96; CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 RETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/95

View Document

28/07/9528 July 1995 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9529 March 1995 NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

05/10/945 October 1994 RETURN MADE UP TO 03/10/94; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 RETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS

View Document

19/10/9319 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

17/10/9217 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

14/10/9214 October 1992 DIRECTOR RESIGNED

View Document

14/10/9214 October 1992 DIRECTOR RESIGNED

View Document

14/10/9214 October 1992 RETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 03/10/91; NO CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 DIRECTOR RESIGNED

View Document

19/09/9119 September 1991 NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 RETURN MADE UP TO 06/10/90; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

06/03/906 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 28/10/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 NEW DIRECTOR APPOINTED

View Document

27/04/8927 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

27/04/8927 April 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 REGISTERED OFFICE CHANGED ON 15/03/89 FROM: BARKISLAND MILL BEESTONLEY LANE STAINLAND HALIFAX WEST YORKSHIRE HX4 0AG

View Document

25/02/8925 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/882 December 1988 NEW DIRECTOR APPOINTED

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

16/06/8816 June 1988 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 REGISTERED OFFICE CHANGED ON 15/04/87 FROM: UPPER FIRTH HOUSE MILLS SCAMMONDEN NEAR HUDDERSFIELD WEST YORKSHIRE

View Document

15/04/8715 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/11/8625 November 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

25/11/8625 November 1986 RETURN MADE UP TO 20/09/86; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 NEW DIRECTOR APPOINTED

View Document

04/08/784 August 1978 CERTIFICATE OF INCORPORATION

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