Company NameJoy Enterprises Limited
DirectorEdwin Shuker
Company StatusActive
Company Number04684650
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edwin Shuker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2003(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameMrs Esther Ann Shuker
NationalityBritish
StatusCurrent
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameAVAR Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2006(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2010)
Correspondence AddressSuite 2.8 Central House
1 Ballards Lane
London
N3 1LQ

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Edwin Shuker
50.00%
Ordinary
1 at £1Mrs Esther Ann Shuker
50.00%
Ordinary

Financials

Year2014
Net Worth£151,414
Cash£10,614
Current Liabilities£149,346

Accounts

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

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

30 September 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 November 2016Confirmation statement made on 30 September 2016 with updates (9 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
4 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(4 pages)
20 June 2015Compulsory strike-off action has been suspended (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
9 May 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
7 May 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 January 2011Director's details changed for Mr Edwin Shuker on 1 October 2010 (2 pages)
12 January 2011Termination of appointment of Avar Secretaries Limited as a secretary (1 page)
12 January 2011Director's details changed for Mr Edwin Shuker on 1 October 2010 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
20 December 2010Secretary's details changed for Avar Secretaries Limited on 1 October 2009 (1 page)
20 December 2010Secretary's details changed for Esther Ann Shuker on 1 October 2009 (1 page)
20 December 2010Secretary's details changed for Esther Ann Shuker on 1 October 2009 (1 page)
20 December 2010Secretary's details changed for Avar Secretaries Limited on 1 October 2009 (1 page)
9 December 2010Registered office address changed from , Interactive House, 46 Great Eastern Street, London, EC2A 3EP on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from , Interactive House, 46 Great Eastern Street, London, EC2A 3EP on 9 December 2010 (2 pages)
11 June 2010Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page)
11 June 2010Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
8 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 October 2008Return made up to 30/09/08; full list of members (3 pages)
23 October 2008Secretary's change of particulars / cosecxpress LIMITED / 15/07/2008 (2 pages)
7 April 2008Amended accounts made up to 31 March 2004 (4 pages)
7 April 2008Amended accounts made up to 31 March 2005 (5 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 October 2007Return made up to 30/09/07; full list of members (2 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 June 2007Secretary's particulars changed (1 page)
30 October 2006Return made up to 02/10/06; full list of members (2 pages)
3 October 2006Registered office changed on 03/10/06 from: inn business, holiday inn kensington forum, 97 cromwell road, london SW7 4DN (1 page)
2 October 2006Return made up to 03/03/06; full list of members (2 pages)
2 October 2006New secretary appointed (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
27 April 2005Return made up to 03/03/05; full list of members (5 pages)
16 June 2004Return made up to 03/03/04; full list of members (6 pages)
7 August 2003Ad 03/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2003Incorporation (17 pages)