Company NameJoyce Builders Limited
DirectorJames Gerard Joyce
Company StatusActive
Company Number05010262
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr James Gerard Joyce
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Secretary NameMary Joyce
NationalityBritish
StatusCurrent
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameSW Incorporation Limited (Corporation)
Date of BirthJanuary 1999 (Born 25 years ago)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address62 Beresford Street
Woolwich
London
SE18 6BG
Secretary NameSW Corporate Services Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address62 Beresford Street
Woolwich
London
SE18 6BG

Contact

Telephone01296 615965
Telephone regionAylesbury

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1James Gerard Joyce
50.00%
Ordinary
50 at £1Mary Joyce
50.00%
Ordinary

Financials

Year2014
Net Worth£1,137
Current Liabilities£16,080

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

1 April 2008Delivered on: 3 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 March 2008Delivered on: 1 April 2008
Persons entitled: Hsbc 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 rear of 138 woodside green london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 January 2015Director's details changed for Mr James Gerard Joyce on 1 January 2015 (2 pages)
13 January 2015Director's details changed for Mr James Gerard Joyce on 1 January 2015 (2 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Secretary's details changed for Mary Joyce on 1 January 2015 (1 page)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Secretary's details changed for Mary Joyce on 1 January 2015 (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
12 May 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
20 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
25 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for James Gerard Joyce on 8 January 2010 (2 pages)
25 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for James Gerard Joyce on 8 January 2010 (2 pages)
6 May 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
3 February 2009Return made up to 08/01/09; full list of members (3 pages)
29 April 2008Gbp sr 19200@1 (1 page)
18 April 2008Nc inc already adjusted 25/03/08 (1 page)
18 April 2008Ad 25/03/08\gbp si 50000@1=50000\gbp ic 100/50100\ (2 pages)
18 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ 50000 @ 31 25/03/2008
(1 page)
17 April 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 February 2008Return made up to 08/01/08; no change of members (6 pages)
6 June 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
5 February 2007Return made up to 08/01/07; full list of members (6 pages)
19 May 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
22 March 2006Return made up to 08/01/06; full list of members (6 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
21 October 2005Registered office changed on 21/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
30 June 2005Accounting reference date shortened from 05/04/05 to 31/01/05 (1 page)
8 April 2005Return made up to 08/01/05; full list of members (6 pages)
23 November 2004Accounting reference date extended from 31/01/05 to 05/04/05 (1 page)
19 January 2004New secretary appointed (2 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004Ad 08/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 January 2004Director resigned (1 page)
8 January 2004Incorporation (17 pages)