Company NameJoyhold Limited
DirectorArmando Shehu
Company StatusActive
Company Number06069883
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Armando Shehu
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(2 weeks, 6 days after company formation)
Appointment Duration17 years, 2 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressUnit 6c Fraser Road
Erith
DA8 1QL
Secretary NameKlodiana Shehu
NationalityBritish
StatusResigned
Appointed15 February 2007(2 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 24 October 2009)
RoleDomestic Technician
Correspondence Address48 Llanover Road
London
SE18 3SU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressUnit 6c Fraser Road
Erith
DA8 1QL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Armando Shehu
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,575
Cash£219
Current Liabilities£300

Accounts

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

Returns

Latest Return26 January 2024 (2 months, 4 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Charges

20 March 2007Delivered on: 10 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84 railton road london t/n SGL94742. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
20 December 2010Registered office address changed from 154a Fore Street Edmonton London N18 2XA on 20 December 2010 (1 page)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Armando Shehu on 26 January 2010 (2 pages)
22 January 2010Registered office address changed from 48 Llanover Road Woolwich London SE18 3SU on 22 January 2010 (1 page)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
29 October 2009Termination of appointment of Klodiana Shehu as a secretary (2 pages)
16 April 2009Return made up to 26/01/09; full list of members (3 pages)
22 December 2008Registered office changed on 22/12/2008 from 29 cookhill road abbey wood london SE2 9PD (1 page)
22 October 2008Registered office changed on 22/10/2008 from 48 llanover road london SE18 3SU (2 pages)
21 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
31 January 2008Return made up to 26/01/08; full list of members (2 pages)
10 November 2007Particulars of mortgage/charge (4 pages)
30 August 2007Ad 26/01/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 July 2007Registered office changed on 13/07/07 from: 48 llanover road london SE18 3SU (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Registered office changed on 01/03/07 from: 48 llanover road london SE18 3SU (1 page)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New secretary appointed (2 pages)
16 February 2007Registered office changed on 16/02/07 from: 41 chalton street london NW1 1JD (1 page)
26 January 2007Incorporation (17 pages)