Company NameJoyce Solutions Company Limited
DirectorsPaul Joyce and Mary Hart
Company StatusActive
Company Number06201210
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Paul Joyce
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMrs Mary Hart
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2023(16 years, 4 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Secretary NameSarah Elizabeth Joyce
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address44 Weller Grove
Chelmsford
Essex
CM1 4YJ

Contact

Websitejoycesolutions.co.uk
Telephone01245 392572
Telephone regionChelmsford

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

120 at £1Paul Joyce
60.00%
Ordinary
80 at £1Sarah Elizabeth Joyce
40.00%
Ordinary

Financials

Year2014
Net Worth£7,217
Cash£13,865
Current Liabilities£43,543

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

2 June 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
8 May 2017Director's details changed for Paul Joyce on 8 May 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 200
(3 pages)
1 February 2016Director's details changed for Paul Joyce on 1 February 2016 (2 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 200
(3 pages)
21 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 200
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 200
(3 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 200
(3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 December 2012Termination of appointment of Sarah Joyce as a secretary (1 page)
19 November 2012Termination of appointment of Sarah Joyce as a secretary (2 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
8 February 2010Registered office address changed from 33 Springfield Park Avenue Chelmsford CM2 6EL on 8 February 2010 (1 page)
8 February 2010Registered office address changed from 33 Springfield Park Avenue Chelmsford CM2 6EL on 8 February 2010 (1 page)
8 February 2010Secretary's details changed for Sarah Elizabeth Joyce on 17 November 2009 (1 page)
8 February 2010Director's details changed for Paul Joyce on 17 November 2009 (2 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 April 2009Return made up to 03/04/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 May 2008Return made up to 03/04/08; full list of members (3 pages)
6 December 2007£ nc 100/200 21/11/07 (2 pages)
6 December 2007Ad 21/11/07-21/11/07 £ si [email protected]=100 £ ic 100/200 (2 pages)
3 April 2007Incorporation (13 pages)