FULL OF JOY LIMITED

Company Documents

DateDescription
21/08/1721 August 2017 ORDER OF COURT TO WIND UP

View Document

26/04/1726 April 2017 ADOPT ARTICLES 08/04/2017

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075249750004

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075249750002

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075249750003

View Document

10/04/1710 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075249750001

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

26/04/1626 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

11/03/1611 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

23/03/1523 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

21/05/1421 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075249750001

View Document

21/03/1421 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

13/02/1413 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

09/08/139 August 2013 SECRETARY APPOINTED MISS KIMBERLEY ELIZABETH JEFFREY

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN WOOD

View Document

19/04/1319 April 2013 SECRETARY APPOINTED MR MARTIN WOOD

View Document

05/03/135 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 SECOND FILING WITH MUD 10/02/12 FOR FORM AR01

View Document

24/12/1224 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSHAW

View Document

18/06/1218 June 2012 AUDITOR'S RESIGNATION

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR NICHOLAS WILSHAW

View Document

27/04/1227 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

02/03/122 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR APPOINTED GITA WILSHAW

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS MAUREEN PATRICIA O'BRIEN / 01/01/2012

View Document

03/10/113 October 2011 COMPANY NAME CHANGED JOYFUL LIMITED CERTIFICATE ISSUED ON 03/10/11

View Document

08/09/118 September 2011 PREVSHO FROM 28/02/2012 TO 31/07/2011

View Document

10/02/1110 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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