JOHN W JOYCE ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Termination of appointment of Jake Dylan Young as a director on 2025-03-28 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-24 with updates |
20/12/2420 December 2024 | Termination of appointment of Brian Skipworth as a director on 2024-12-20 |
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-02-29 |
01/08/241 August 2024 | Appointment of Mr Jake Dylan Young as a director on 2024-08-01 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-24 with updates |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-02-28 |
17/10/2317 October 2023 | Director's details changed for Mr Adrian John Joyce on 2023-10-16 |
17/10/2317 October 2023 | Director's details changed for Brian Skipworth on 2023-10-16 |
17/10/2317 October 2023 | Appointment of Mrs Michelle Joyce as a director on 2023-10-16 |
17/10/2317 October 2023 | Change of details for Mr Adrian John Joyce as a person with significant control on 2023-10-16 |
17/10/2317 October 2023 | Termination of appointment of Peggy May Joyce as a director on 2023-10-16 |
17/10/2317 October 2023 | Termination of appointment of John William Joyce as a director on 2023-10-16 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-24 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2021-12-24 with no updates |
28/11/2128 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
11/05/2011 May 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES |
15/10/1915 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES |
19/11/1819 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES |
21/11/1721 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
13/01/1613 January 2016 | Annual return made up to 24 December 2015 with full list of shareholders |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
14/01/1514 January 2015 | Annual return made up to 24 December 2014 with full list of shareholders |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
09/01/149 January 2014 | Annual return made up to 24 December 2013 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
03/01/133 January 2013 | Annual return made up to 24 December 2012 with full list of shareholders |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
19/01/1219 January 2012 | Annual return made up to 24 December 2011 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/01/117 January 2011 | Annual return made up to 24 December 2010 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
23/02/1023 February 2010 | Annual return made up to 24 December 2009 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM JOYCE / 24/12/2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN JOYCE / 24/12/2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SKIPWORTH / 24/12/2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PEGGY MAY JOYCE / 24/12/2009 |
21/04/0921 April 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
30/01/0930 January 2009 | REGISTERED OFFICE CHANGED ON 30/01/2009 FROM THE FORGE HIGH STREET, LIMBER GRIMSBY NORTH EAST LINCOLNSHIRE DN37 8JL |
30/01/0930 January 2009 | APPOINTMENT TERMINATED SECRETARY PEGGY JOYCE |
15/01/0915 January 2009 | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
17/01/0817 January 2008 | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS |
29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
01/06/071 June 2007 | NC INC ALREADY ADJUSTED 03/05/07 |
01/06/071 June 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/04/075 April 2007 | DIRECTOR RESIGNED |
16/01/0716 January 2007 | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
02/10/062 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
30/03/0630 March 2006 | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
04/05/054 May 2005 | £ IC 100000/86672 31/03/05 £ SR 13328@1=13328 |
17/01/0517 January 2005 | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS |
04/08/044 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
23/01/0423 January 2004 | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS |
08/05/038 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
23/01/0323 January 2003 | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS |
24/09/0224 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
16/09/0216 September 2002 | DIRECTOR RESIGNED |
08/01/028 January 2002 | RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS |
07/08/017 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
17/01/0117 January 2001 | RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS |
20/09/0020 September 2000 | NEW DIRECTOR APPOINTED |
20/09/0020 September 2000 | NEW DIRECTOR APPOINTED |
20/09/0020 September 2000 | NEW DIRECTOR APPOINTED |
20/09/0020 September 2000 | NEW DIRECTOR APPOINTED |
27/04/0027 April 2000 | PARTICULARS OF MORTGAGE/CHARGE |
25/04/0025 April 2000 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 28/02/01 |
14/01/0014 January 2000 | NEW DIRECTOR APPOINTED |
14/01/0014 January 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/01/0014 January 2000 | REGISTERED OFFICE CHANGED ON 14/01/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
14/01/0014 January 2000 | DIRECTOR RESIGNED |
14/01/0014 January 2000 | SECRETARY RESIGNED |
24/12/9924 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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