Company NameJoyride Limited
DirectorsRichard Jeremy Saul and Graham Edward Saul
Company StatusActive
Company Number00423504
CategoryPrivate Limited Company
Incorporation Date12 November 1946(77 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Jeremy Saul
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(71 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 The Green
Winchmore Hill
London
N21 1HS
Director NameMr Graham Edward Saul
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(77 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 The Green
Winchmore Hill
London
N21 1HS
Director NameMr Roger William Saul
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 2 months after company formation)
Appointment Duration17 years, 6 months (resigned 21 July 2008)
RoleGarage Repair Shop Managing Di
Correspondence Address18 Crothall Close
Palmers Green
London
N13 4BN
Director NameMrs Valerie Antoinette Saul
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1993)
RoleSecretary
Correspondence Address27 Queen Elizabeths Drive
Southgate
London
N14 6RG
Secretary NameMrs Valerie Antoinette Saul
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 08 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Crothall Close
London
N13 4BN
Director NameMrs Valerie Antoinette Saul
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(61 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Crothall Close
London
N13 4BN
Secretary NameGraham Edward Saul
NationalityBritish
StatusResigned
Appointed08 August 2008(61 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 28 June 2023)
RoleCompany Director
Correspondence Address2 Ruskin Court Winchmore Hill Road
London
N21 1QJ

Contact

Websitetrustedgarage.co.uk
Telephone020 88863333
Telephone regionLondon

Location

Registered Address29 The Green
Winchmore Hill
London
N21 1HS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

95 at £1D.j. Saul
9.50%
Ordinary
95 at £1G.e. Saul
9.50%
Ordinary
95 at £1R.j. Saul
9.50%
Ordinary
715 at £1V.a. Saul
71.50%
Ordinary

Financials

Year2014
Net Worth£315,728
Cash£28,246
Current Liabilities£13,566

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

8 November 1976Delivered on: 12 November 1976
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M43).
Outstanding
10 September 1973Delivered on: 13 September 1973
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 987 and rear of nos 981/985 (odd) high road, north finchley middlesex.
Outstanding
15 November 1965Delivered on: 26 November 1965
Satisfied on: 29 April 1996
Persons entitled: Barclays Bank LTD

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: Land & buildings s/e of green lanes,palmers green middx title no. Mx 118631.
Fully Satisfied

Filing History

19 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(5 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
13 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 March 2014Registered office address changed from Melville House 8-12 Woodhouse Road London N12 0RG on 17 March 2014 (1 page)
17 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(5 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 February 2010Director's details changed for Mrs Valerie Antoinette Saul on 31 December 2009 (2 pages)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 February 2009Return made up to 31/12/08; full list of members (4 pages)
21 August 2008Director appointed valerie antoinette saul (1 page)
21 August 2008Secretary appointed graham edward saul (1 page)
21 August 2008Appointment terminated director roger saul (1 page)
21 August 2008Appointment terminated secretary valerie saul (1 page)
19 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
31 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
28 February 2006Return made up to 31/12/05; full list of members (3 pages)
23 February 2006Registered office changed on 23/02/06 from: rear of 310 green lanes palmers green london, N13 5TW (1 page)
5 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
27 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
12 February 2003Return made up to 31/12/02; full list of members (7 pages)
22 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
1 February 2001Return made up to 31/12/00; full list of members (7 pages)
28 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
22 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
26 January 1998Return made up to 31/12/97; change of members (6 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
25 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
29 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)