Company NameJoyelse Limited
DirectorKaren Davis
Company StatusActive
Company Number09049205
CategoryPrivate Limited Company
Incorporation Date21 May 2014(9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Karen Davis
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(6 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101a Crow Green Road Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Secretary NameMr Anthony Robert Skidmore
StatusCurrent
Appointed01 December 2014(6 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address101a Crow Green Road Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Anthony Robert Skidmore
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101a Crow Green Road Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Secretary NameMrs Karen Davis
StatusResigned
Appointed13 October 2014(4 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 December 2014)
RoleCompany Director
Correspondence Address101a Crow Green Road Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Secretary NameFrontleader Investments Limited (Corporation)
StatusResigned
Appointed21 May 2014(same day as company formation)
Correspondence Address101a Crow Green Road Pilgrims Hatch
Brentwood
Essex
CM15 9RP

Location

Registered Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

900 at £1Karen Davis
90.00%
Ordinary
100 at £1Michelle Amanda Philps
10.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 July 2017Notification of Michelle Amanda Philps as a person with significant control on 20 June 2016 (2 pages)
27 June 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1,000
(6 pages)
24 August 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 December 2014Appointment of Mrs Karen Davis as a director on 1 December 2014 (2 pages)
2 December 2014Termination of appointment of Karen Davis as a secretary on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Karen Davis as a secretary on 1 December 2014 (1 page)
2 December 2014Appointment of Mr Anthony Robert Skidmore as a secretary on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Anthony Robert Skidmore as a secretary on 1 December 2014 (2 pages)
2 December 2014Termination of appointment of Anthony Robert Skidmore as a director on 1 December 2014 (1 page)
2 December 2014Appointment of Mrs Karen Davis as a director on 1 December 2014 (2 pages)
2 December 2014Termination of appointment of Anthony Robert Skidmore as a director on 1 December 2014 (1 page)
17 November 2014Appointment of Mrs Karen Davis as a secretary on 13 October 2014 (2 pages)
3 November 2014Previous accounting period shortened from 31 May 2015 to 31 October 2014 (1 page)
13 October 2014Termination of appointment of Frontleader Investments Limited as a secretary on 13 October 2014 (1 page)
29 May 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 1,000
(3 pages)
21 May 2014Incorporation (38 pages)