PETARDS JOYCE-LOEBL LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Cessation of Petards Group Plc as a person with significant control on 2025-05-06

View Document

25/03/2525 March 2025 Appointment of Mr Benjamin Neville Gillam as a secretary on 2025-03-25

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

05/07/245 July 2024 Full accounts made up to 2023-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

15/06/2315 June 2023 Full accounts made up to 2022-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

20/07/2120 July 2021 Full accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Termination of appointment of Osman Abdullah as a director on 2021-07-01

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, SECRETARY JAMES MURRAY

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

27/09/1827 September 2018 SECRETARY APPOINTED MR JAMES PATRICK MURRAY

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, SECRETARY STUART HARDING

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

18/07/1818 July 2018 ARTICLES OF ASSOCIATION

View Document

29/05/1829 May 2018 ALTER ARTICLES 11/05/2018

View Document

27/04/1827 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETARDS GROUP PLC

View Document

22/05/1722 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, SECRETARY CAROLYN DAVIS

View Document

05/12/165 December 2016 SECRETARY APPOINTED MR STUART JOHN HARDING

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

20/04/1620 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR OSMAN ABDULLAH

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR RASCHID MICHAEL ABDULLAH

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WONNACOTT

View Document

02/12/152 December 2015 SECRETARY APPOINTED MRS CAROLYN CLARE DAVIS

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW WONNACOTT

View Document

24/07/1524 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021701000014

View Document

10/07/1510 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021701000015

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

22/05/1422 May 2014 SECTION 519

View Document

22/05/1422 May 2014 AUDITOR'S RESIGNATION

View Document

15/04/1415 April 2014 SECTION 519

View Document

10/04/1410 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021701000014

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS BURWOOD

View Document

14/10/1314 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/10/1314 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

14/10/1314 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

14/10/1314 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

14/10/1314 October 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 13

View Document

14/10/1314 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/10/1314 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

14/10/1314 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/09/1313 September 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 10

View Document

13/09/1313 September 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9

View Document

13/09/1313 September 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

13/09/1313 September 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

13/09/1313 September 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR OSMAN ABDULLAH

View Document

22/07/1322 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CONN

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MR THOMAS HUGH BURWOOD

View Document

14/10/1114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

21/09/1121 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

26/07/1026 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/12/0918 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS ERIC JAMES CONN / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT WONNACOTT / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT WONNACOTT / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS ERIC JAMES CONN / 01/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBERT WONNACOTT / 01/10/2009

View Document

05/08/095 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

01/08/091 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

01/08/091 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

25/07/0925 July 2009 FINANCE DOCUMENTS 15/07/2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/07/0823 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 8 WINDMILL BUSINESS VILLAGE BROOKLANDS CLOSE SUNBURY ON THAMES MIDDLESEX TW16 7DY

View Document

25/07/0725 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

13/10/0513 October 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 COMPANY NAME CHANGED JOYCE-LOEBL LTD CERTIFICATE ISSUED ON 07/06/05

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0527 January 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

04/02/044 February 2004 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/07/035 July 2003 AUDITOR'S RESIGNATION

View Document

12/03/0312 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: STUBBINGS BARN BURCHETTS GREEN LANE MAIDENHEAD BERKSHIRE SL6 3QP

View Document

18/11/0218 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

27/08/0227 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 AUDITOR'S RESIGNATION

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 28/07/01

View Document

29/01/0229 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/12/01

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: PRINCESWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR. NE11 0TU

View Document

07/01/027 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/027 January 2002 AUDITOR'S RESIGNATION

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/027 January 2002 AUDITOR'S RESIGNATION

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0110 December 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS; AMEND

View Document

03/11/013 November 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 29/07/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 27/07/99

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/10/9929 October 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/07/99

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 NEW SECRETARY APPOINTED

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/08/9824 August 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/09/971 September 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 04/04/97

View Document

18/04/9718 April 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/978 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/978 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/08/9627 August 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

12/05/9512 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/03/9523 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

09/08/949 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/949 August 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

09/08/949 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9319 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 02/01/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 £ IC 75000/65000 29/01/93 £ SR 10000@1=10000

View Document

24/02/9324 February 1993 POS SEC 165 1200X £1 23/12/92

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 FINANCIAL ASSISTANCE - SHARES ACQUISITION 29/01/93

View Document

22/02/9322 February 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/938 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9214 August 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

14/08/9214 August 1992 REGISTERED OFFICE CHANGED ON 14/08/92

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

14/08/9214 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9123 September 1991 £ IC 100000/75000 22/08/91 £ SR 25000@1=25000

View Document

23/09/9123 September 1991 DIRECTOR RESIGNED

View Document

23/09/9123 September 1991 25000 £1 22/08/91

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

08/09/918 September 1991 NEW DIRECTOR APPOINTED

View Document

08/09/918 September 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/918 September 1991 NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 REGISTERED OFFICE CHANGED ON 14/08/91 FROM: DUKESWAY TEAM VALLEY GATESHEAD TYNE & WEAR NE11 OPZ

View Document

07/08/917 August 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/9029 August 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

17/08/9017 August 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/10/8820 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

02/02/882 February 1988 WD 11/01/88 AD 21/12/87--------- £ SI 99996@1=99996 £ IC 2/99998

View Document

02/02/882 February 1988 ADOPT MEM AND ARTS 21/12/87

View Document

11/01/8811 January 1988 NC INC ALREADY ADJUSTED 04/12/87

View Document

11/01/8811 January 1988 £ NC 1000/100000

View Document

30/12/8730 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8730 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/8716 December 1987 COMPANY NAME CHANGED JUDGEFIRM LIMITED CERTIFICATE ISSUED ON 17/12/87

View Document

17/11/8717 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/8712 November 1987 ALTER MEM AND ARTS 261087

View Document

12/11/8712 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/8712 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 REGISTERED OFFICE CHANGED ON 12/11/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

29/09/8729 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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