R JOYCE JOINERY LIMITED

164 Rainhill Road 164 Rainhill Road, Prescot, L35 4PJ, England
StatusACTIVE
Company No.06780858
CategoryPrivate Limited Company
Incorporated29 Dec 2008
Age15 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

R JOYCE JOINERY LIMITED is an active private limited company with number 06780858. It was incorporated 15 years, 4 months, 1 day ago, on 29 December 2008. The company address is 164 Rainhill Road 164 Rainhill Road, Prescot, L35 4PJ, England.



Company Fillings

Confirmation statement with updates

Date: 02 Feb 2024

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2024

Action Date: 31 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-07-31

Psc name: Diane Joyce

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2024

Action Date: 31 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Christopher Joyce

Change date: 2023-07-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2024

Action Date: 31 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher James Lester

Change date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Address

Type: AD01

New address: 164 Rainhill Road Rainhill Prescot L35 4PJ

Old address: Trident House 105 Derby Road Liverpool L20 8LZ England

Change date: 2023-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2023

Action Date: 31 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Christopher Joyce

Cessation date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: Robert Christopher Joyce

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2023

Action Date: 31 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Christopher Joyce

Notification date: 2023-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2023

Action Date: 31 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-07-31

Psc name: Christopher James Lester

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Christopher Joyce

Appointment date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Lester

Appointment date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-16

New address: Trident House 105 Derby Road Liverpool L20 8LZ

Old address: 44a Liverpool Road Lydiate Merseyside L31 2LZ

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2021

Action Date: 29 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-30

New date: 2020-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-30

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: Mr Robert Christopher Joyce

Documents

View document PDF

Incorporation company

Date: 29 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOBAHN CLUB LIMITED

C/O KPMG THE SOLOIST BUILDING,BELFAST,BT1 3LP

Number:NI057048
Status:LIQUIDATION
Category:Private Limited Company

EASTERN EUROPEAN VETERINARY CONFERENCE EEIG

WOODROW HOUSE 1 TELFORD WAY,QUEDGELEY,GL2 2AB

Number:GE000308
Status:ACTIVE
Category:Other company type

ELM DEVELOPMENTS LIMITED

HAWTHORN HOUSE EMPEROR WAY,EXETER,EX1 3QS

Number:00949328
Status:ACTIVE
Category:Private Limited Company

M3 HEALTH LIMITED

20 WESTERN AVENUE, MILTON PARK,ABINGDON,OX14 4SH

Number:08927477
Status:ACTIVE
Category:Private Limited Company

MARK DALE TRANSPORTATION LIMITED

22 PRICE ROAD,WEDNESBURY,WS10 0EZ

Number:11609361
Status:ACTIVE
Category:Private Limited Company

RCCG THRONE OF GRACE WISBECH LTD

17 OGDEN GARDENS,WISBECH,PE13 3FE

Number:11274231
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source