About

Registered Number: 03899948
Date of Incorporation: 24/12/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Priest's Farm Swallow Road, Limber, Grimsby, Lincolnshire, DN37 8JZ

 

Having been setup in 1999, John W Joyce Engineering Ltd have registered office in Lincolnshire, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Joyce, Adrian John, Joyce, John William, Skipworth, Brian, Joyce, Peggy May, Joyce, Mark John, Joyce, Steven David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYCE, Adrian John 23 August 2000 - 1
JOYCE, John William 24 December 1999 - 1
SKIPWORTH, Brian 23 August 2000 - 1
JOYCE, Mark John 23 August 2000 31 January 2007 1
JOYCE, Steven David 23 August 2000 30 August 2002 1
Secretary Name Appointed Resigned Total Appointments
JOYCE, Peggy May 24 December 1999 27 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 21 April 2009
287 - Change in situation or address of Registered Office 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 29 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2007
RESOLUTIONS - N/A 01 June 2007
RESOLUTIONS - N/A 01 June 2007
RESOLUTIONS - N/A 01 June 2007
RESOLUTIONS - N/A 01 June 2007
123 - Notice of increase in nominal capital 01 June 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 04 January 2006
169 - Return by a company purchasing its own shares 04 May 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 08 May 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 24 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 17 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
395 - Particulars of a mortgage or charge 27 April 2000
225 - Change of Accounting Reference Date 25 April 2000
287 - Change in situation or address of Registered Office 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
NEWINC - New incorporation documents 24 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 19 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.