N-JOY ENTERPRISE LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/07/2520 July 2025 | Micro company accounts made up to 2024-10-31 |
| 15/12/2415 December 2024 | Confirmation statement made on 2024-10-16 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 27/08/2427 August 2024 | Micro company accounts made up to 2023-10-31 |
| 19/12/2319 December 2023 | Confirmation statement made on 2023-10-16 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 13/11/2213 November 2022 | Confirmation statement made on 2022-10-16 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 21/11/2121 November 2021 | Confirmation statement made on 2021-10-16 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
| 04/08/184 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 11/12/1711 December 2017 | REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 140 HAYMILL CLOSE PERIVALE GREENFORD MIDDLESEX UB6 8EJ |
| 09/12/179 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE MARGARET URSELL / 01/12/2017 |
| 09/12/179 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NAOMI URSELL / 01/12/2017 |
| 15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 17/07/1717 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 02/11/152 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 06/11/146 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 12/11/1312 November 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
| 04/11/134 November 2013 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 202 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EX UNITED KINGDOM |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 05/11/125 November 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 01/11/111 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE MARGARET URSELL / 22/10/2008 |
| 01/11/111 November 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
| 01/11/111 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NAOMI URSELL / 17/10/2011 |
| 25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 01/11/101 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
| 01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NAOMI URSELL / 01/10/2010 |
| 27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE MARGARET URSELL / 01/10/2010 |
| 27/10/1027 October 2010 | REGISTERED OFFICE CHANGED ON 27/10/2010 FROM C/O LAWRENCE JOHNS 202 NORTHOLT ROAD SOUTH HARROW HARROW MIDDLESEX HA2 0EX UNITED KINGDOM |
| 03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 13/11/0913 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
| 12/11/0912 November 2009 | REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 84 HIGH STREET LONDON NW10 4SJ UNITED KINGDOM |
| 12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOYCE URSELL / 12/11/2009 |
| 12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NAOMI URSELL / 12/11/2009 |
| 28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 22/10/0822 October 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
| 22/10/0822 October 2008 | DIRECTOR APPOINTED MS JOYCE URSELL |
| 29/08/0829 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
| 18/07/0818 July 2008 | REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 140 HAYMILL CLOSE, GEEENFORD PERIVALE MDDX UB6 8EJ |
| 12/11/0712 November 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
| 16/10/0616 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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