Chartley
Staffordshire
ST18 0LP
Director Name | Joie International Co. Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 August 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 8 months |
Correspondence Address | 31/F Tower Two, Times Square 1 Matheson Street Causeway Bay Hong Kong |
Secretary Name | Joie International Co. Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 August 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 8 months |
Correspondence Address | 31/F Tower Two, Times Square 1 Matheson Street Causeway Bay Hong Kong |
Director Name | Donald Richard Roseman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 119 Overlook Road Morgantown Pennsylvania 19543 |
Director Name | Mei-Huei Shen |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Taiwan |
Status | Resigned |
Appointed | 23 August 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 August 2017) |
Role | Business |
Country of Residence | Taiwan |
Correspondence Address | No. 21 Ln 979 Minhu Road Hsinchu City Taiwan |
Director Name | Joie Children's Products, Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Correspondence Address | 4020 Main Street Elverson Pennsylvania 19520 |
Secretary Name | Joie Children's Products, Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Correspondence Address | 4020 Main Street Elverson Pennsylvania 19520 |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Website | www.joiebaby.com/ |
---|
Registered Address | Third Floor 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
6m at £1 | Joie International Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,096,144 |
Gross Profit | £2,516,230 |
Net Worth | £3,882,368 |
Cash | £804,016 |
Current Liabilities | £3,411,553 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 4 weeks from now) |
13 June 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
5 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
18 May 2022 | Full accounts made up to 31 December 2021 (19 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
11 May 2021 | Full accounts made up to 31 December 2020 (17 pages) |
6 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
14 May 2020 | Full accounts made up to 31 December 2019 (17 pages) |
8 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
7 May 2019 | Full accounts made up to 31 December 2018 (17 pages) |
2 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
2 August 2018 | Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 2 August 2018 (2 pages) |
4 May 2018 | Director's details changed for Joie International Co. Limited on 4 May 2018 (1 page) |
4 May 2018 | Secretary's details changed for Joie International Co. Limited on 4 May 2018 (1 page) |
1 May 2018 | Resolutions
|
26 April 2018 | Full accounts made up to 31 December 2017 (18 pages) |
13 April 2018 | Director's details changed for Joie International Co. Limited on 11 April 2018 (1 page) |
13 April 2018 | Secretary's details changed for Joie International Co. Limited on 11 April 2018 (1 page) |
9 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
10 August 2017 | Termination of appointment of Mei-Huei Shen as a director on 10 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Mei-Huei Shen as a director on 10 August 2017 (1 page) |
18 July 2017 | Notification of Li-Yu Cheng as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Li-Yu Cheng as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Withdrawal of a person with significant control statement on 17 July 2017 (2 pages) |
17 July 2017 | Withdrawal of a person with significant control statement on 17 July 2017 (2 pages) |
5 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
27 April 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
11 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
21 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
22 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
22 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
1 July 2013 | Resolutions
|
1 July 2013 | Resolutions
|
1 July 2013 | Consolidation of shares on 24 May 2013 (5 pages) |
1 July 2013 | Consolidation of shares on 24 May 2013 (5 pages) |
1 July 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
5 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 September 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
28 September 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
22 May 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
22 May 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Appointment of David Welsh as a director (2 pages) |
30 January 2012 | Appointment of David Welsh as a director (2 pages) |
15 September 2011 | Appointment of Joie International Co. Limited as a secretary (2 pages) |
15 September 2011 | Appointment of Mei-Huei Shen as a director (2 pages) |
15 September 2011 | Appointment of Mei-Huei Shen as a director (2 pages) |
15 September 2011 | Appointment of Joie International Co. Limited as a secretary (2 pages) |
15 September 2011 | Appointment of Joie International Co. Limited as a director (2 pages) |
15 September 2011 | Appointment of Joie International Co. Limited as a director (2 pages) |
14 September 2011 | Termination of appointment of Joie Children's Products, Inc. as a director (1 page) |
14 September 2011 | Termination of appointment of Joie Children's Products, Inc. as a director (1 page) |
14 September 2011 | Termination of appointment of Joie Children's Products, Inc. as a secretary (1 page) |
14 September 2011 | Termination of appointment of Donald Roseman as a director (1 page) |
14 September 2011 | Termination of appointment of Joie Children's Products, Inc. as a secretary (1 page) |
14 September 2011 | Termination of appointment of Donald Roseman as a director (1 page) |
30 March 2011 | Incorporation (57 pages) |
30 March 2011 | Incorporation (57 pages) |