Company NameJoyalukkas Ltd
Company StatusActive
Company Number04394314
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)
Previous NameAlukkas Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Joy Varghese Alukkas
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIndian
StatusCurrent
Appointed14 March 2002(same day as company formation)
RoleJeweller
Country of ResidenceIndia
Correspondence Address284 Green Street
Forest Gate
London
E7 8LF
Director NameJolly Joy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIndian
StatusCurrent
Appointed14 March 2002(same day as company formation)
RoleJeweller
Country of ResidenceIndia
Correspondence Address284 Green Street
Forest Gate
London
E7 8LF
Director NameJohn Paul Joy Alukkas
Date of BirthOctober 1985 (Born 38 years ago)
NationalityIndian
StatusCurrent
Appointed01 July 2006(4 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address284 Green Street
Forest Gate
London
E7 8LF
Secretary NameJojan Thomas
NationalityIndian
StatusCurrent
Appointed01 May 2007(5 years, 1 month after company formation)
Appointment Duration17 years
RoleManager
Correspondence Address38 Sedgemoor Drive
Dagenham
RM10 7JL
Secretary NameRenjith Cherumanalil Puthenpurayil
NationalityIndian
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleGeneral Manager
Correspondence AddressGoldland Deira
Dubai
12928
UAE
Secretary NameMona Patel
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleSecretary
Correspondence Address1 Gatton Road
London
SW17 0EX
Secretary NameSunil Kumar Nottath
NationalityIndian
StatusResigned
Appointed01 March 2006(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2007)
RoleCompany Director
Correspondence AddressGoldland
Deira
Dubai
12928
U A E
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejoyalukkas.com

Location

Registered Address284 Green Street
Forest Gate
London
E7 8LF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardGreen Street West
Built Up AreaGreater London

Shareholders

10k at £1Joy Alukkas Holding Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£241,749
Cash£250,793
Current Liabilities£161,027

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 2 weeks ago)
Next Return Due1 April 2025 (11 months from now)

Filing History

5 July 2017Full accounts made up to 31 March 2017 (11 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
8 September 2016Accounts for a small company made up to 31 March 2016 (5 pages)
24 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10,000
(4 pages)
9 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(4 pages)
16 September 2014Accounts for a small company made up to 31 March 2014 (5 pages)
2 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
(4 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
10 April 2012Company name changed alukkas LIMITED\certificate issued on 10/04/12
  • RES15 ‐ Change company name resolution on 2012-02-16
  • NM01 ‐ Change of name by resolution
(3 pages)
29 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
7 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
25 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
27 August 2010Accounts for a small company made up to 31 March 2010 (5 pages)
16 March 2010Secretary's details changed for Jojan Thomas on 1 October 2009 (1 page)
16 March 2010Director's details changed for Jolly Joy on 1 October 2009 (2 pages)
16 March 2010Director's details changed for John Paul Joy Alukkas on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Joy Varghese Alukkas on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Jolly Joy on 1 October 2009 (2 pages)
16 March 2010Director's details changed for John Paul Joy Alukkas on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Jojan Thomas on 1 October 2009 (1 page)
16 March 2010Director's details changed for Joy Varghese Alukkas on 1 October 2009 (2 pages)
3 March 2010Registered office address changed from Charter House 8-10 Station Road Manor Park London E12 5BT on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from Charter House 8-10 Station Road Manor Park London E12 5BT on 3 March 2010 (2 pages)
8 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
16 April 2009Return made up to 14/03/09; full list of members (4 pages)
19 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
16 April 2008Ad 01/04/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
7 April 2008Return made up to 14/03/08; full list of members (4 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007New secretary appointed (2 pages)
20 April 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 September 2006Director's particulars changed (1 page)
17 July 2006New director appointed (2 pages)
16 June 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
7 June 2006New secretary appointed (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 October 2005Registered office changed on 04/10/05 from: first floor 1-3A gatton road london SW17 0EX (1 page)
4 October 2005Secretary resigned (1 page)
24 March 2005Return made up to 14/03/05; full list of members (7 pages)
17 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
23 March 2004Return made up to 14/03/04; full list of members (7 pages)
2 May 2003Accounts made up to 31 March 2003 (5 pages)
2 April 2003Return made up to 14/03/03; full list of members (7 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002New secretary appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002Secretary resigned (1 page)
14 March 2002Incorporation (16 pages)