Chelmsford
Essex
CM2 0AW
Director Name | Mrs Mary Hart |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2023(16 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Secretary Name | Sarah Elizabeth Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Weller Grove Chelmsford Essex CM1 4YJ |
Website | joycesolutions.co.uk |
---|---|
Telephone | 01245 392572 |
Telephone region | Chelmsford |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
120 at £1 | Paul Joyce 60.00% Ordinary |
---|---|
80 at £1 | Sarah Elizabeth Joyce 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,217 |
Cash | £13,865 |
Current Liabilities | £43,543 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
2 June 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
---|---|
8 May 2017 | Director's details changed for Paul Joyce on 8 May 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
1 February 2016 | Director's details changed for Paul Joyce on 1 February 2016 (2 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 December 2012 | Termination of appointment of Sarah Joyce as a secretary (1 page) |
19 November 2012 | Termination of appointment of Sarah Joyce as a secretary (2 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Registered office address changed from 33 Springfield Park Avenue Chelmsford CM2 6EL on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from 33 Springfield Park Avenue Chelmsford CM2 6EL on 8 February 2010 (1 page) |
8 February 2010 | Secretary's details changed for Sarah Elizabeth Joyce on 17 November 2009 (1 page) |
8 February 2010 | Director's details changed for Paul Joyce on 17 November 2009 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
20 May 2008 | Return 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 2007 | Ad 21/11/07-21/11/07 £ si [email protected]=100 £ ic 100/200 (2 pages) |
3 April 2007 | Incorporation (13 pages) |