Company NameJOC Business Ltd
DirectorsDavid Robert Lethbridge and Michaela Lethbridge
Company StatusActive
Company Number07369209
CategoryPrivate Limited Company
Incorporation Date8 September 2010(13 years, 7 months ago)
Previous NameJoy Of Clothes Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr David Robert Lethbridge
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 70 Belsize Lane
London
NW3 5BJ
Director NameMrs Michaela Lethbridge
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2010(same day as company formation)
RoleFashion Stylist
Country of ResidenceEngland
Correspondence AddressFlat C 70 Belsize Lane
London
NW3 5BJ

Location

Registered Address15a Walm Lane
London
NW2 5SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1David Lethbridge
50.00%
Ordinary
50 at £1Michaela Lethbridge
50.00%
Ordinary

Financials

Year2014
Net Worth-£213,968
Current Liabilities£222,101

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

16 September 2020Confirmation statement made on 8 September 2020 with updates (5 pages)
28 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
16 September 2019Confirmation statement made on 8 September 2019 with updates (5 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
12 September 2018Confirmation statement made on 8 September 2018 with updates (5 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
11 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
20 March 2017Registered office address changed from 409 High Road Willesden London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 409 High Road Willesden London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page)
29 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
25 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
25 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
12 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
30 July 2015Micro company accounts made up to 31 October 2014 (5 pages)
30 July 2015Micro company accounts made up to 31 October 2014 (5 pages)
17 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
23 August 2011Current accounting period extended from 30 September 2011 to 31 October 2011 (1 page)
23 August 2011Current accounting period extended from 30 September 2011 to 31 October 2011 (1 page)
6 May 2011Company name changed joy of clothes LIMITED\certificate issued on 06/05/11
  • RES15 ‐ Change company name resolution on 2011-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
6 May 2011Company name changed joy of clothes LIMITED\certificate issued on 06/05/11
  • RES15 ‐ Change company name resolution on 2011-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
8 September 2010Incorporation (37 pages)
8 September 2010Incorporation (37 pages)