JOY LANE & CO LTD

Company Documents

DateDescription
20/02/2520 February 2025 Micro company accounts made up to 2024-05-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/02/2416 February 2024 Micro company accounts made up to 2023-05-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

07/03/237 March 2023 Notification of Pinksalt Partners Ltd as a person with significant control on 2023-03-06

View Document

07/03/237 March 2023 Appointment of Sumit Agarwal as a director on 2023-03-06

View Document

07/03/237 March 2023 Cessation of Timothy Robert Stockley as a person with significant control on 2023-03-06

View Document

26/02/2326 February 2023 Micro company accounts made up to 2022-05-31

View Document

13/10/2213 October 2022 Cessation of Xeinadin Uk Professional Services Limited as a person with significant control on 2022-10-13

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/12/192 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

04/10/194 October 2019 PREVEXT FROM 31/03/2019 TO 31/05/2019

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

04/07/194 July 2019 ADOPT ARTICLES 01/06/2019

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XEINADIN UK PROFESSIONAL SERVICES LIMITED

View Document

13/06/1913 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 410

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR STACEY ROOK

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS STACEY ROOK / 03/10/2018

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MRS STACEY ROOK

View Document

19/09/1819 September 2018 COMPANY NAME CHANGED JOY LANE & CO NJK LIMITED CERTIFICATE ISSUED ON 19/09/18

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 4 SOUTH TERRACE SOUTH STREET DORCHESTER DORSET DT1 1EJ ENGLAND

View Document

21/03/1821 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information