Advanced company searchLink opens in new window

JOY MANUFACTURING COMPANY (U.K.) LIMITED

Company number SC063727

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)
27 Jul 2016 AA Full accounts made up to 30 October 2015
21 Jul 2016 RP04AP03 Second filing for the appointment of Mrs Leianne Jane Taylor as a secretary
18 Jul 2016 AP03 Appointment 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  • ANNOTATION Second Filing The information on the form AP03 has been replaced by a second filing on 21/07/2016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 Jan 2016 AP03 Appointment of Mrs Catherine Hodgetts as a secretary on 13 November 2008
27 Nov 2015 RP04 Second filing of TM01 previously delivered to Companies House
28 Aug 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
26 Aug 2015 CH01 Director's details changed for Mr James Michael Sullivan on 26 August 2015
26 Aug 2015 CH01 Director's details changed for Mr John David Major on 12 December 2014
29 Jul 2015 AA Full accounts made up to 31 October 2014
20 Feb 2015 AP01 Appointment of Mr Timothy Richard Hines as a director on 6 February 2015
20 Feb 2015 TM01 Termination of appointment of Clive Oddie Hibbert as a director on 6 February 2015
19 Dec 2014 CH01 Director's details changed for Mr John David Major on 12 December 2014
17 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
17 Sep 2014 CH01 Director's details changed for Mr Dean Leslie Thornewell on 17 September 2014
17 Sep 2014 CH01 Director's details changed for Mr James Michael Sullivan on 17 September 2014
16 Jun 2014 AA Full accounts made up to 25 October 2013
11 Nov 2013 AP01 Appointment of Mr John David Major as a director
11 Nov 2013 AP01 Appointment of Mr James Michael Sullivan as a director
07 Nov 2013 TM01 Termination of appointment of Douglas Blom as a director
12 Sep 2013 SH19 Statement of capital on 12 September 2013
  • GBP 100
12 Sep 2013 CAP-SS Solvency statement dated 04/09/13
12 Sep 2013 SH20 Statement by directors
12 Sep 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Section 175 authorisation 04/09/2013
02 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
30 Jul 2013 AA Full accounts made up to 26 October 2012