JOYCE GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Liquidators' statement of receipts and payments to 2025-01-06 |
06/03/246 March 2024 | Liquidators' statement of receipts and payments to 2024-01-06 |
09/03/239 March 2023 | Liquidators' statement of receipts and payments to 2023-01-06 |
14/01/2214 January 2022 | Resolutions |
14/01/2214 January 2022 | Registered office address changed from 137-139 the Parade High Street Watford WD17 1NA United Kingdom to C/O Frp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2022-01-14 |
14/01/2214 January 2022 | Statement of affairs |
14/01/2214 January 2022 | Appointment of a voluntary liquidator |
14/01/2214 January 2022 | Resolutions |
29/11/2129 November 2021 | Termination of appointment of Amanda Kilcoyne as a director on 2021-11-26 |
18/06/2118 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/06/2016 June 2020 | PSC'S CHANGE OF PARTICULARS / MR PATRICK JOYCE / 25/05/2018 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
05/06/195 June 2019 | PSC'S CHANGE OF PARTICULARS / MR PATRICK JOYCE / 25/05/2018 |
04/06/194 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS AMANDA KILCOYNE / 25/05/2018 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/08/1815 August 2018 | PSC'S CHANGE OF PARTICULARS / MR PATRICK JOYCE / 15/08/2018 |
09/08/189 August 2018 | APPOINTMENT TERMINATED, DIRECTOR PATRICK JOYCE |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
29/05/1829 May 2018 | DIRECTOR APPOINTED MR PATRICK JOYCE |
25/05/1825 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JOYCE |
25/05/1825 May 2018 | 25/05/18 STATEMENT OF CAPITAL GBP 2 |
02/05/182 May 2018 | DIRECTOR APPOINTED MR PATRICK JOYCE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
11/10/1711 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | PREVEXT FROM 31/01/2017 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
31/10/1631 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 099442390002 |
07/09/167 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099442390001 |
04/07/164 July 2016 | COMPANY NAME CHANGED CONSTRUCTION JOBS LONDON LTD CERTIFICATE ISSUED ON 04/07/16 |
08/02/168 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
03/02/163 February 2016 | DIRECTOR APPOINTED MISS AMANDA KILCOYNE |
23/01/1623 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 099442390001 |
12/01/1612 January 2016 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
11/01/1611 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JOYCE GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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