JOY AND WHITMORE LIMITED
Status | ACTIVE |
Company No. | 07490336 |
Category | Private Limited Company |
Incorporated | 12 Jan 2011 |
Age | 13 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
JOY AND WHITMORE LIMITED is an active private limited company with number 07490336. It was incorporated 13 years, 4 months, 28 days ago, on 12 January 2011. The company address is 1 Pickwick House 1 Pickwick House, London, SE16 4UT, England.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Confirmation statement with updates
Date: 11 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 20 Feb 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 16 Feb 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Resolution
Date: 17 Oct 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-05
New address: 1 Pickwick House George Row London SE16 4UT
Old address: 2 Pickwick House George Row London SE16 4UT
Documents
Accounts with accounts type total exemption full
Date: 31 May 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type total exemption full
Date: 23 May 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Certificate change of name company
Date: 18 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed joy and whitmore LIMITED\certificate issued on 18/09/15
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Termination secretary company with name termination date
Date: 15 Sep 2014
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: George Boahene
Termination date: 2013-01-01
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Change account reference date company current extended
Date: 16 Mar 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
Made up date: 2013-01-31
New date: 2013-06-30
Documents
Change person director company with change date
Date: 06 Mar 2013
Action Date: 05 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Boahene
Change date: 2013-03-05
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Change registered office address company with date old address
Date: 29 Jan 2013
Action Date: 29 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-29
Old address: 2 George Row London SE16 4UT United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Change registered office address company with date old address
Date: 28 Apr 2012
Action Date: 28 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-28
Old address: 323 Caspian Way Purfleet Thurrock RM19 1LB
Documents
Incorporation company
Date: 12 Jan 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
2 MARSTON FERRY ROAD OXFORD LIMITED
58 YARNELLS HILL,OXFORDSHIRE,OX2 9BE
Number: | 06294466 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11945678 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL MEDIA FUTURES LIMITED
10 GYLLYNG STREET,FALMOUTH,TR11 3EL
Number: | 09567879 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 NEUCHATEL ROAD,LONDON,SE6 4EQ
Number: | 07571464 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 RADAR WAY,CHRISTCHURCH,BH23 4FL
Number: | 10296629 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD DAIRY PRINTING COMPANY LIMITED
TK HOUSE,,CARSHALTON,SM5 3NP
Number: | 03731069 |
Status: | ACTIVE |
Category: | Private Limited Company |