JOY AND JOE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewDirector's details changed for Mrs Adebisi Ganiat Osundeko on 2025-07-24

View Document

24/07/2524 July 2025 NewRegistered office address changed from 9 Prescott Street Bolton BL3 3LZ England to 64 Junction Lane St. Helens WA9 3JN on 2025-07-24

View Document

24/07/2524 July 2025 NewSecretary's details changed for Dr Olumayowa Osundeko on 2025-07-24

View Document

21/07/2521 July 2025 NewRegistered office address changed from 44 Telford Drive St. Helens Merseyside WA9 3GR England to 9 Prescott Street Bolton BL3 3LZ on 2025-07-21

View Document

21/07/2521 July 2025 NewDirector's details changed for Mrs Adebisi Ganiat Osundeko on 2025-07-21

View Document

21/07/2521 July 2025 NewDirector's details changed for Mrs Adebisi Ganiat Osundeko on 2025-07-21

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

16/05/2316 May 2023 Registration of charge 084956540003, created on 2023-05-15

View Document

16/05/2316 May 2023 Registration of charge 084956540002, created on 2023-05-15

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/02/215 February 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/02/2021

View Document

05/02/215 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADEBISI GANIAT OSUNDEKO

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084956540001

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/06/161 June 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 3 ALL SAINTS DEVON STREET FARNWORTH BOLTON GREATER MANCHESTER BL4 7PY

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADEBISI GANIAT OSUNDEKO / 01/01/2016

View Document

11/03/1611 March 2016 SECRETARY'S CHANGE OF PARTICULARS / DR OLUMAYOWA OSUNDEKO / 01/01/2016

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/06/152 June 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADEBISI GANIAT OSUNDEKO / 24/01/2014

View Document

03/02/143 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR OLUMAYOWA OSUNDEKO / 24/01/2014

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 1 PEAR TREE DRIVE FARNWORTH BOLTON PEAR TREE DRIVE FARNWORTH BOLTON GREATER MANCHESTER BL4 9RR ENGLAND

View Document

19/04/1319 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information