Advanced company searchLink opens in new window

JOYNES & HUNT LIMITED

Company number 11266297

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2025 AP01 Appointment of Michael George Glaze-Santonen as a director on 15 January 2025
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
26 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
16 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Jun 2023 TM01 Termination of appointment of Christopher Martin Nicholls as a director on 2 June 2023
28 May 2023 AP01 Appointment of Shauna Jade Saunders as a director on 26 May 2023
28 May 2023 AP01 Appointment of Rosemary Grace Jeannie Woods as a director on 26 May 2023
29 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 May 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2021 MA Memorandum and Articles of Association
18 May 2021 CS01 Confirmation statement made on 14 March 2021 with updates
06 May 2021 MR01 Registration of charge 112662970001, created on 5 May 2021
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
21 Oct 2020 AP01 Appointment of Mr Christopher Martin Nicholls as a director on 12 October 2020
14 Oct 2020 PSC01 Notification of Stephen David Joynes as a person with significant control on 12 October 2020
14 Oct 2020 PSC05 Change of details for Key Selection Limited as a person with significant control on 12 October 2020
14 Oct 2020 SH01 Statement of capital following an allotment of shares on 12 October 2020
  • GBP 200
27 Apr 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
10 Mar 2020 SH10 Particulars of variation of rights attached to shares
10 Mar 2020 SH08 Change of share class name or designation