JOHN W JOYCE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of Jake Dylan Young as a director on 2025-03-28

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-24 with updates

View Document

20/12/2420 December 2024 Termination of appointment of Brian Skipworth as a director on 2024-12-20

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/08/241 August 2024 Appointment of Mr Jake Dylan Young as a director on 2024-08-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-24 with updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/10/2317 October 2023 Director's details changed for Mr Adrian John Joyce on 2023-10-16

View Document

17/10/2317 October 2023 Director's details changed for Brian Skipworth on 2023-10-16

View Document

17/10/2317 October 2023 Appointment of Mrs Michelle Joyce as a director on 2023-10-16

View Document

17/10/2317 October 2023 Change of details for Mr Adrian John Joyce as a person with significant control on 2023-10-16

View Document

17/10/2317 October 2023 Termination of appointment of Peggy May Joyce as a director on 2023-10-16

View Document

17/10/2317 October 2023 Termination of appointment of John William Joyce as a director on 2023-10-16

View Document

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

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

28/11/2128 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

11/05/2011 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

15/10/1915 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

19/11/1819 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

21/11/1721 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

28/11/1628 November 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

13/01/1613 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/01/1514 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/01/149 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/01/133 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/01/1219 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/01/117 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM JOYCE / 24/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN JOYCE / 24/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SKIPWORTH / 24/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PEGGY MAY JOYCE / 24/12/2009

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM THE FORGE HIGH STREET, LIMBER GRIMSBY NORTH EAST LINCOLNSHIRE DN37 8JL

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED SECRETARY PEGGY JOYCE

View Document

15/01/0915 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/06/071 June 2007 NC INC ALREADY ADJUSTED 03/05/07

View Document

01/06/071 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/05/054 May 2005 £ IC 100000/86672 31/03/05 £ SR 13328@1=13328

View Document

17/01/0517 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0025 April 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 28/02/01

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 REGISTERED OFFICE CHANGED ON 14/01/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 SECRETARY RESIGNED

View Document

24/12/9924 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information