THE JOY FOUNDATION

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/04/2427 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

22/04/2422 April 2024 Register(s) moved to registered office address 19 Broughton Gardens Lincoln LN5 8SW

View Document

22/04/2422 April 2024 Register inspection address has been changed from 8 Malton Road North Hykeham Lincoln LN6 8HR United Kingdom to 9 Lichfield Road Bracebridge Heath Lincoln LN4 2SS

View Document

22/04/2422 April 2024 Register(s) moved to registered inspection location 9 Lichfield Road Bracebridge Heath Lincoln LN4 2SS

View Document

27/02/2427 February 2024 Termination of appointment of Deborah Clare Jolliff as a director on 2024-02-24

View Document

12/10/2312 October 2023 Appointment of Mr Neil Andrew Hunter as a director on 2023-10-02

View Document

11/10/2311 October 2023 Registered office address changed from 8 Malton Road North Hykeham Lincoln LN6 8HR to 19 Broughton Gardens Lincoln LN5 8SW on 2023-10-11

View Document

28/07/2328 July 2023 Termination of appointment of John Reginald Clarke as a director on 2023-07-27

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

21/03/2321 March 2023 Termination of appointment of Alistair William Mckenzie Ward as a director on 2022-09-20

View Document

31/01/2331 January 2023 Appointment of Mr Andrew Brian Duncan as a director on 2023-01-17

View Document

31/01/2331 January 2023 Appointment of Mrs Teresa Dawn Duncan as a director on 2023-01-17

View Document

31/01/2331 January 2023 Appointment of Mrs Janice Kay Newsome as a director on 2023-01-17

View Document

31/01/2331 January 2023 Termination of appointment of Nicholas John Buck as a director on 2023-01-17

View Document

23/04/2223 April 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

04/04/224 April 2022 Appointment of Mr Jonathan Wesley Billingham as a director on 2022-03-23

View Document

02/02/222 February 2022 Current accounting period extended from 2022-04-30 to 2022-08-31

View Document

02/02/222 February 2022 Termination of appointment of Jeanette Cochrane Ash as a director on 2021-12-14

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

02/12/192 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

22/10/1822 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/07/181 July 2018 DIRECTOR APPOINTED MRS ELAINE EAGLE

View Document

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

30/10/1730 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/16

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN DUKE / 15/06/2011

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MRS JEANETTE COCHRANE ASH

View Document

17/10/1617 October 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 DIRECTOR APPOINTED CANON NICHOLAS JOHN BUCK

View Document

01/10/161 October 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD BOWES-SMITH

View Document

28/04/1628 April 2016 14/04/16 NO MEMBER LIST

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR MICHAEL JOHN FARLEY

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BLOOM

View Document

15/04/1515 April 2015 14/04/15 NO MEMBER LIST

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY DUKE

View Document

21/04/1421 April 2014 14/04/14 NO MEMBER LIST

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS YOLA JEANETTE MIDDLETON / 22/01/2014

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MRS YOLA JEANETTE MIDDLETON

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MRS CHARLOTTE BLOOM

View Document

19/01/1419 January 2014 DIRECTOR APPOINTED MRS CATHRYN JONES

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/09/1322 September 2013 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SIMPSON

View Document

22/09/1322 September 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROUGHTON

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH DAVIDSON

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH DAVIDSON

View Document

24/04/1324 April 2013 14/04/13 NO MEMBER LIST

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED REV EDWARD MICHAEL CRISPIN BOWES-SMITH

View Document

27/10/1227 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FARLEY

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/09/1223 September 2012 REGISTERED OFFICE CHANGED ON 23/09/2012 FROM 11 CHERRY TREE CLOSE NORTH HYKEHAM LINCOLN LINCOLNSHIRE LN6 8PS

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR HAROLD BEEL

View Document

17/04/1217 April 2012 14/04/12 NO MEMBER LIST

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN DRAPER

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MR JEFFREY JOHN DUKE

View Document

30/04/1130 April 2011 14/04/11 NO MEMBER LIST

View Document

30/04/1130 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH SMITH DAVIDSON / 14/04/2011

View Document

30/04/1130 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD DEREK BEEL / 14/04/2011

View Document

30/04/1130 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / REV CLAIRE FRANCES SIMPSON / 14/04/2011

View Document

25/01/1125 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WADE

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED REV CLAIRE FRANCES SIMPSON

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR KENNETH SMITH DAVIDSON

View Document

14/08/1014 August 2010 DIRECTOR APPOINTED MR HAROLD DEREK BEEL

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR JONATHAN GUY BROUGHTON

View Document

04/05/104 May 2010 14/04/10 NO MEMBER LIST

View Document

04/05/104 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FARLEY / 14/04/2010

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PAUL DRAPER / 14/04/2010

View Document

02/05/102 May 2010 SAIL ADDRESS CREATED

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CLARE JOLLIFF / 14/04/2010

View Document

01/12/091 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

01/12/091 December 2009 ADOPT ARTICLES 24/11/2009

View Document

14/04/0914 April 2009 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