Company NameJoyceton Investments Limited
Company StatusActive
Company Number00444718
CategoryPrivate Limited Company
Incorporation Date5 November 1947(76 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Anthony Lipton Levy
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2000(52 years, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleBroadcaster
Country of ResidenceEngland
Correspondence Address15 Third Acre Rise
Oxford
Oxfordshire
OX2 9DA
Director NameLady Jacqueline Carmel Dyson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2000(52 years, 8 months after company formation)
Appointment Duration23 years, 5 months
RoleUniversity Staff
Country of ResidenceUnited Kingdom
Correspondence Address32 Main Avenue
Northwood
Middlesex
HA6 2LQ
Director NameAmanda Jacqueline Welby
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2005(57 years, 11 months after company formation)
Appointment Duration18 years, 2 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House
Wynchgate
Harrow
Middlesex
HA3 6BN
Secretary NameJonathan Aubrey Saffron
NationalityBritish
StatusCurrent
Appointed27 September 2005(57 years, 11 months after company formation)
Appointment Duration18 years, 2 months
RoleProperty Manager
Correspondence Address2a Bell Moor
East Heath Road
London
NW3 1DY
Director NameJonathan Aubrey Saffron
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(73 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Bell Moor East Heath Road
London
NW3 1DY
Director NameRita Maisie Levy
Date of BirthFebruary 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(43 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 March 2000)
RoleCompany Director
Correspondence Address6 Dukes Lodge
Northwood
Middlesex
HA6 3NA
Director NameMr Robert Camille Samuel Levy
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(43 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 September 1993)
RoleRetired Solicitor & Director
Correspondence AddressFlat 6 Dukes Lodge
Northwood
Middlesex
HA6 3NA
Director NameBarnett Anthony Saffron
Date of BirthMarch 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(43 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 26 August 2005)
RoleRetired Solicitor & Director
Correspondence Address18 Bracknell Gate
London
NW3 7EA
Director NameMrs Joyce Valerie Saffron
Date of BirthApril 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(43 years, 7 months after company formation)
Appointment Duration29 years, 5 months (resigned 15 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Bracknell Gate
London
NW3 7EA
Secretary NameAmanda Jacqueline Welby
NationalityBritish
StatusResigned
Appointed18 June 1991(43 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 27 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House
Wynchgate
Harrow
Middlesex
HA3 6BN

Contact

Telephone020 77949555
Telephone regionLondon

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

8 at £1Princes Mews Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,987,810
Cash£567,084
Current Liabilities£1,067,401

Accounts

Latest Accounts31 March 2023 (8 months, 1 week ago)
Next Accounts Due31 December 2024 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 June 2023 (5 months, 3 weeks ago)
Next Return Due2 July 2024 (6 months, 3 weeks from now)

Charges

8 November 1971Delivered on: 16 November 1971
Satisfied on: 7 February 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Eight properties in richmond road east twickenham title no mx 454907 together with all fixtures. (Pls see DOC44 for fuller details).
Fully Satisfied
8 November 1971Delivered on: 16 November 1971
Satisfied on: 10 August 2007
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 113/121 (odd nos) kingston road new malden surrey. Together with all fixtures.
Fully Satisfied
20 May 1968Delivered on: 31 May 1968
Satisfied on: 7 February 1998
Persons entitled: Co-Operative Permanent Building Society

Classification: Charge
Secured details: £14000 & all other money due etc not being money secured by a mortgage of other property.
Particulars: 371, 371A, 371 b, 371C, 373, 373A 375 & 375A richmond rd twickenham, L.B. or richmond-upon-thames.
Fully Satisfied
31 December 1965Delivered on: 21 January 1966
Satisfied on: 10 August 2007
Persons entitled: Co-Operative Permanent Building Society

Classification: Further charge
Secured details: £2500.
Particulars: L/H 113, 115, 117, 117A, 119, 119A, 121 and 121A. kingston road, new malden.
Fully Satisfied
31 December 1965Delivered on: 21 January 1966
Satisfied on: 10 August 2007
Persons entitled: Co-Operative Permanent Building Society

Classification: Legal charge
Secured details: £7000 and all other moneys due not being moneys secured by a mortgage on other property.
Particulars: 60 & 62 cambridge rd, new malden.
Fully Satisfied
29 January 1965Delivered on: 9 February 1965
Satisfied on: 10 August 2007
Persons entitled: Co-Operative Permanent Building Society

Classification: Legal charge
Secured details: £5.500 and all other moneys due etc. not being moneys secured by a mortgage of other property.
Particulars: Bridge house, winters bridge, thames ditton, surrey.
Fully Satisfied
8 February 1963Delivered on: 26 February 1963
Satisfied on: 10 August 2007
Persons entitled: Co-Operative Permanent Building Society

Classification: Legal charge
Secured details: £2.550 and all other moneys due etc. not being monies secured by a mortgage of other property.
Particulars: Bank house station road littlestone-on-sea new romney kent.
Fully Satisfied
18 June 1962Delivered on: 27 June 1962
Satisfied on: 10 August 2007
Persons entitled: Co-Operative Permanent Building Society

Classification: Legal charge
Secured details: £4750 and all other moneys due etc not being money secured by a mortgage of other property.
Particulars: 113, 115, 117, 117A, 119, 119A, 121 & 121A kingston road, new malden surrey.
Fully Satisfied
2 April 1981Delivered on: 9 April 1981
Satisfied on: 10 August 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 113 to 121 (odd nos) kingston rd, new malden T. no. Sy 140051.
Fully Satisfied
2 April 1981Delivered on: 9 April 1981
Satisfied on: 7 February 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 371, 371A, 371B, 371C, 373, 373A, 375 375A richmond rd twickenham T. no. Mx 454907.
Fully Satisfied
31 December 1965Delivered on: 21 January 1966
Satisfied on: 10 August 2007
Persons entitled: Co-Operative Permanent Building Society

Classification: Legal charge
Secured details: Further securing all monies due etc monies due etc secured by two charges of 18/6/62 & 31/12/65.
Particulars: F/H 113, 115, 117, 117A, 119, 119A, 121 and 121A. kingston road, new malden.
Fully Satisfied

Filing History

26 June 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
5 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 8
(7 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 8
(7 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 8
(7 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (7 pages)
23 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Dr David Anthony Lipton Levy on 18 June 2010 (2 pages)
24 June 2010Director's details changed for Amanda Jacqueline Welby on 18 June 2010 (2 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 June 2009Return made up to 18/06/09; full list of members (4 pages)
16 July 2008Return made up to 18/06/08; full list of members (8 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2007Declaration of satisfaction of mortgage/charge (1 page)
26 July 2007Registered office changed on 26/07/07 from: 120 baker street london W1U 6TU (1 page)
23 July 2007Return made up to 18/06/07; no change of members (8 pages)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 July 2006Return made up to 18/06/06; full list of members (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005New secretary appointed (2 pages)
5 October 2005New director appointed (2 pages)
29 June 2005Return made up to 18/06/05; full list of members (8 pages)
11 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
27 July 2004Return made up to 18/06/04; full list of members (8 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 July 2003Return made up to 18/06/03; full list of members (8 pages)
5 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 July 2002Return made up to 18/06/02; full list of members (8 pages)
30 May 2002Registered office changed on 30/05/02 from: 22 new quebec street london W1H 7SB (1 page)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 June 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(7 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 July 2000Return made up to 18/06/00; full list of members (7 pages)
6 June 2000Director resigned (1 page)
19 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 July 1999Return made up to 18/06/99; full list of members (6 pages)
3 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 June 1998Return made up to 18/06/98; no change of members (4 pages)
7 February 1998Declaration of satisfaction of mortgage/charge (1 page)
7 February 1998Declaration of satisfaction of mortgage/charge (1 page)
7 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 August 1997Return made up to 18/06/97; no change of members (4 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 July 1996Return made up to 18/06/96; full list of members (6 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
5 November 1947Incorporation (12 pages)
5 November 1947Certificate of incorporation (1 page)