R JOYCE JOINERY LIMITED
Status | ACTIVE |
Company No. | 06780858 |
Category | Private Limited Company |
Incorporated | 29 Dec 2008 |
Age | 15 years, 4 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
HAWTHORN HOUSE EMPEROR WAY,EXETER,EX1 3QS
Number: | 00949328 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |