JOY SYSTEMS LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | Application to strike the company off the register |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-25 with no updates |
24/06/2424 June 2024 | Micro company accounts made up to 2023-05-31 |
22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
28/08/2328 August 2023 | Confirmation statement made on 2023-06-25 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/01/2227 January 2022 | Micro company accounts made up to 2021-05-31 |
16/07/2116 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/01/2112 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/02/2018 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL JOY / 29/04/2019 |
29/04/1929 April 2019 | REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 20 CHURCH CROFT RIPLEY DERBYSHIRE DE5 3UL |
04/02/194 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
09/08/179 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MICHAEL JOY |
09/07/179 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/08/1615 August 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
26/07/1526 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
16/07/1416 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
17/07/1317 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
09/07/129 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
19/07/1119 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
14/01/1114 January 2011 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 62 WESTBOURNE ROAD SUTTON IN ASHFIELD NG17 2ER |
14/01/1114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL JOY / 14/01/2011 |
14/01/1114 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOSE JOY / 14/01/2011 |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
02/08/102 August 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL JOY / 25/06/2010 |
04/09/094 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
24/08/0924 August 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
19/08/0819 August 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
20/07/0720 July 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/05/08 |
25/06/0725 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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