JOYNER P. A. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewResolutions

View Document

26/06/2526 June 2025 NewMemorandum and Articles of Association

View Document

20/06/2520 June 2025 Change of share class name or designation

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

13/03/2513 March 2025 Change of details for Mr Luke Michael Joyner as a person with significant control on 2024-02-28

View Document

13/03/2513 March 2025 Notification of Katie Joyner as a person with significant control on 2024-02-28

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/11/222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-23 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRISPEN / 01/10/2017

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/10/1922 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PATRICIA JOYNER / 01/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ARTHUR JOYNER / 01/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MICHAEL JOYNER / 01/01/2019

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

22/08/1822 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/10/1727 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR DAVID CRISPEN

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/09/1629 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

08/07/168 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HAYWARD

View Document

23/03/1623 March 2016 ADOPT ARTICLES 29/02/2016

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MICHAEL JOYNER / 29/07/2015

View Document

27/08/1527 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

02/03/152 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/03/152 March 2015 12/02/15 STATEMENT OF CAPITAL GBP 15750

View Document

26/02/1526 February 2015 SECTION 519

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, SECRETARY JOANNE FRAPPELL

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE FRAPPELL

View Document

23/09/1423 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

05/09/145 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/09/145 September 2014 31/07/14 STATEMENT OF CAPITAL GBP 20250

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR BRYAN SHEEHAN

View Document

10/06/1410 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

08/10/138 October 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

21/09/1221 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR ROBERT VOKES

View Document

17/10/1117 October 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE MICHAEL JOYNER / 01/08/2010

View Document

11/10/1011 October 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA JOYNER / 01/08/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL HAYWARD / 01/08/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ARTHUR JOYNER / 01/08/2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/11/0610 November 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

24/08/0524 August 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACC. REF. DATE EXTENDED FROM 28/08/03 TO 28/02/04

View Document

13/10/0313 October 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/08/01

View Document

19/08/0219 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 REGISTERED OFFICE CHANGED ON 05/06/00 FROM: 89A COMMERCIAL STREET RISCA NEWPORT GWENT NP11 6AW

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

10/07/9910 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: ADCROFT HOUSE 15 ROATH ROAD PORTISHEAD BRISTOL BS20 9AW

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 28/08/97

View Document

18/09/9618 September 1996 RETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

31/05/9631 May 1996 NEW SECRETARY APPOINTED

View Document

31/05/9631 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/05/96

View Document

31/05/9631 May 1996 SECRETARY RESIGNED

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

11/02/9611 February 1996 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS

View Document

05/06/955 June 1995 AUDITOR'S RESIGNATION

View Document

04/10/944 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/946 September 1994 RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

31/08/9331 August 1993 RETURN MADE UP TO 23/08/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

26/01/9326 January 1993 RETURN MADE UP TO 23/08/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

28/08/9128 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

28/08/9128 August 1991 RETURN MADE UP TO 23/08/91; NO CHANGE OF MEMBERS

View Document

01/02/911 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

15/10/9015 October 1990 RETURN MADE UP TO 24/09/90; NO CHANGE OF MEMBERS

View Document

31/05/9031 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/8921 November 1989 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

16/08/8816 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

16/08/8816 August 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

20/08/8720 August 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

18/10/8618 October 1986 REGISTERED OFFICE CHANGED ON 18/10/86 FROM: ROSE COTTAGE CLEVEDON LANE CLAPTON-IN-GORDANO BRISTOL BS20 9RH

View Document

17/10/8617 October 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

07/12/827 December 1982 CERTIFICATE OF INCORPORATION

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