Download leads from Nexok and grow your business. Find out more

Joy Manufacturing Company (U.K.) Limited

Documents

Total Documents129
Total Pages606

Filing History

11 December 2017Termination of appointment of Dean Leslie Thornewell as a director on 30 November 2017
11 December 2017Appointment of Mr Peter Bernhard Salditt as a director on 30 November 2017
27 October 2017Current accounting period extended from 31 October 2017 to 31 March 2018
14 September 2017Confirmation statement made on 25 August 2017 with no updates
19 June 2017Full accounts made up to 28 October 2016
19 April 2017Termination of appointment of John David Major as a director on 5 April 2017
19 April 2017Termination of appointment of James Michael Sullivan as a director on 5 April 2017
7 September 2016Confirmation statement made on 25 August 2016 with updates
19 August 2016Termination of appointment of Timothy Richard Hines as a director on 12 August 2016
27 July 2016Full accounts made up to 30 October 2015
21 July 2016Second filing for the appointment of Mrs Leianne Jane Taylor as a secretary
18 July 2016Appointment of Mrs Leianne Jane Taylor as a secretary on 15 June 2016
  • ANNOTATION Second Filing The information on the form AP03 has been replaced by a second filing on 21/07/2016
21 January 2016Appointment of Mrs Catherine Hodgetts as a secretary on 13 November 2008
27 November 2015Second filing of TM01 previously delivered to Companies House
28 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
26 August 2015Director's details changed for Mr James Michael Sullivan on 26 August 2015
26 August 2015Director's details changed for Mr John David Major on 12 December 2014
29 July 2015Full accounts made up to 31 October 2014
20 February 2015Termination of appointment of Clive Oddie Hibbert as a director on 6 February 2015
20 February 2015Termination of appointment of Clive Oddie Hibbert as a director on 6 February 2015
20 February 2015Appointment of Mr Timothy Richard Hines as a director on 6 February 2015
20 February 2015Appointment of Mr Timothy Richard Hines as a director on 6 February 2015
19 December 2014Director's details changed for Mr John David Major on 12 December 2014
17 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
17 September 2014Director's details changed for Mr James Michael Sullivan on 17 September 2014
17 September 2014Director's details changed for Mr Dean Leslie Thornewell on 17 September 2014
16 June 2014Full accounts made up to 25 October 2013
11 November 2013Appointment of Mr James Michael Sullivan as a director
11 November 2013Appointment of Mr John David Major as a director
7 November 2013Termination of appointment of Douglas Blom as a director
12 September 2013Statement of capital on 12 September 2013
  • GBP 100
12 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Section 175 authorisation 04/09/2013
12 September 2013Solvency statement dated 04/09/13
12 September 2013Statement by directors
2 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
30 July 2013Full accounts made up to 26 October 2012
19 June 2013Termination of appointment of Gerard Keenan as a director on 16 June 2013
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 27/11/2015
19 June 2013Termination of appointment of Gerard Keenan as a director
19 June 2013Termination of appointment of Gerard Keenan as a director on 16 June 2013
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 27/11/2015
28 November 2012Termination of appointment of Wayne Kisten as a director
3 September 2012Annual return made up to 25 August 2012 with a full list of shareholders
31 August 2012Director's details changed for Mr Dean Leslie Thornewell on 20 August 2012
12 July 2012Full accounts made up to 28 October 2011
8 June 2012Termination of appointment of Michael Mannion as a director
8 June 2012Appointment of Mr Douglas Blom as a director
3 April 2012Termination of appointment of Geoffrey Matthews as a director
14 September 2011Annual return made up to 25 August 2011 with a full list of shareholders
14 July 2011Termination of appointment of Stephen Flook as a director
14 July 2011Secretary's details changed for Miss Catherine Leith on 24 June 2011
21 June 2011Director's details changed for Mr Michael Nicholas Mannion on 17 June 2011
23 March 2011Full accounts made up to 29 October 2010
21 September 2010Annual return made up to 25 August 2010 with a full list of shareholders
21 July 2010Full accounts made up to 30 October 2009
30 March 2010Appointment of Mr Dean Leslie Thornewell as a director
30 March 2010Appointment of Mr Clive Oddie Hibbert as a director
29 March 2010Appointment of Mr Stephen Derwyn Flook as a director
29 March 2010Appointment of Mr Geoffrey Matthews as a director
3 November 2009Director's details changed for Gerard Keenan on 3 November 2009
3 November 2009Director's details changed for Wayne Kisten on 3 November 2009
3 November 2009Director's details changed for Gerard Keenan on 3 November 2009
3 November 2009Director's details changed for Wayne Kisten on 3 November 2009
3 November 2009Director's details changed for Mr Michael Nicholas Mannion on 3 November 2009
3 November 2009Secretary's details changed for Miss Catherine Leith on 3 November 2009
3 November 2009Secretary's details changed for Miss Catherine Leith on 3 November 2009
3 November 2009Director's details changed for Mr Michael Nicholas Mannion on 3 November 2009
16 September 2009Return made up to 25/08/09; full list of members
12 August 2009Full accounts made up to 31 October 2008
23 April 2009Director appointed mr michael nicholas mannion
23 April 2009Appointment terminated director peter harding
14 November 2008Appointment terminated secretary tariq mahmood
14 November 2008Secretary appointed miss catherine leith
27 August 2008Director's change of particulars / peter harding / 27/08/2008
27 August 2008Full accounts made up to 26 October 2007
27 August 2008Location of register of members
27 August 2008Return made up to 25/08/08; full list of members
7 March 2008Director's change of particulars / wayne kisten / 07/03/2008
19 September 2007Return made up to 25/08/07; full list of members
12 September 2007New director appointed
12 September 2007New secretary appointed
12 September 2007Secretary resigned;director resigned
19 June 2007Full accounts made up to 27 October 2006
15 November 2006Dec mort/charge *
11 September 2006Return made up to 25/08/06; full list of members
28 June 2006Full accounts made up to 28 October 2005
19 June 2006Director resigned
6 October 2005Full accounts made up to 29 October 2004
5 September 2005Return made up to 25/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
4 August 2005Delivery ext'd 3 mth 31/10/04
3 August 2005Registered office changed on 03/08/05 from: ernst & young LLP george house, 50 george square glasgow G2 1RR
26 August 2004Return made up to 25/08/04; full list of members
13 July 2004New director appointed
5 April 2004Accounts for a dormant company made up to 31 October 2003
28 August 2003Return made up to 25/08/03; full list of members
7 April 2003Location of register of members
7 March 2003Registered office changed on 07/03/03 from: pricewaterhousecoopers 1 blythswood square glasgow lanarkshire G2 4AD
7 March 2003Director resigned
26 February 2003Accounts for a dormant company made up to 31 October 2002
3 September 2002Return made up to 25/08/02; full list of members
10 May 2002Accounts for a dormant company made up to 31 October 2001
23 January 2002Director's particulars changed
4 November 2001Accounts for a dormant company made up to 31 October 2000
14 September 2001Return made up to 25/08/01; full list of members
26 July 2001Dec mort/charge *
17 July 2001Memorandum and Articles of Association
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 July 2001Partic of mort/charge *
30 March 2001Partic of mort/charge *
24 October 2000Resolutions
  • SRES13 ‐ Special resolution
9 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
22 September 2000Return made up to 25/08/00; full list of members
5 September 2000Full accounts made up to 31 October 1999
7 February 2000Full accounts made up to 31 October 1998
14 September 1999Registered office changed on 14/09/99 from: peel park place college milton east kilbride glasgow G74 5LN
14 September 1999Return made up to 25/08/99; no change of members
18 August 1999Delivery ext'd 3 mth 31/10/98
20 October 1998Return made up to 25/08/98; full list of members
4 September 1998Full accounts made up to 31 October 1997
27 August 1998Auditor's resignation
3 October 1997Accounting reference date extended from 28/10/97 to 31/10/97
26 September 1997Director resigned
23 September 1997Return made up to 25/08/97; no change of members
2 September 1997Full accounts made up to 31 October 1996
15 August 1997Secretary resigned
7 August 1997New secretary appointed
23 September 1996Return made up to 25/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
29 August 1996Full accounts made up to 27 October 1995
8 September 1995Accounting reference date shortened from 26/02 to 28/10
8 September 1995Full accounts made up to 28 October 1994
29 August 1995Return made up to 25/08/95; full list of members
Sign up now to grow your client base. Plans & Pricing