Forest Gate
London
E7 8LF
Director Name | Jolly Joy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 14 March 2002(same day as company formation) |
Role | Jeweller |
Country of Residence | India |
Correspondence Address | 284 Green Street Forest Gate London E7 8LF |
Director Name | John Paul Joy Alukkas |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 July 2006(4 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 284 Green Street Forest Gate London E7 8LF |
Secretary Name | Jojan Thomas |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 01 May 2007(5 years, 1 month after company formation) |
Appointment Duration | 17 years |
Role | Manager |
Correspondence Address | 38 Sedgemoor Drive Dagenham RM10 7JL |
Secretary Name | Renjith Cherumanalil Puthenpurayil |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | General Manager |
Correspondence Address | Goldland Deira Dubai 12928 UAE |
Secretary Name | Mona Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Gatton Road London SW17 0EX |
Secretary Name | Sunil Kumar Nottath |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 2006(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | Goldland Deira Dubai 12928 U A E |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | joyalukkas.com |
---|
Registered Address | 284 Green Street Forest Gate London E7 8LF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Green Street West |
Built Up Area | Greater London |
10k at £1 | Joy Alukkas Holding Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £241,749 |
Cash | £250,793 |
Current Liabilities | £161,027 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 1 April 2025 (11 months from now) |
5 July 2017 | Full accounts made up to 31 March 2017 (11 pages) |
---|---|
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
8 September 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
24 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
9 November 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
16 September 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
2 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
16 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
10 April 2012 | Company name changed alukkas LIMITED\certificate issued on 10/04/12
|
29 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
25 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
27 August 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
16 March 2010 | Secretary's details changed for Jojan Thomas on 1 October 2009 (1 page) |
16 March 2010 | Director's details changed for Jolly Joy on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for John Paul Joy Alukkas on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Joy Varghese Alukkas on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Jolly Joy on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for John Paul Joy Alukkas on 1 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Jojan Thomas on 1 October 2009 (1 page) |
16 March 2010 | Director's details changed for Joy Varghese Alukkas on 1 October 2009 (2 pages) |
3 March 2010 | Registered office address changed from Charter House 8-10 Station Road Manor Park London E12 5BT on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from Charter House 8-10 Station Road Manor Park London E12 5BT on 3 March 2010 (2 pages) |
8 October 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
16 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
19 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
16 April 2008 | Ad 01/04/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
7 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New secretary appointed (2 pages) |
20 April 2007 | Return made up to 14/03/07; full list of members
|
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
26 September 2006 | Director's particulars changed (1 page) |
17 July 2006 | New director appointed (2 pages) |
16 June 2006 | Return made up to 14/03/06; full list of members
|
7 June 2006 | New secretary appointed (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: first floor 1-3A gatton road london SW17 0EX (1 page) |
4 October 2005 | Secretary resigned (1 page) |
24 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
17 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
23 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
2 May 2003 | Accounts made up to 31 March 2003 (5 pages) |
2 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Incorporation (16 pages) |