About

Registered Number: 03588387
Date of Incorporation: 25/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 390 Princesway, Team Valley, Gateshead, Tyne & Wear, NE11 0TU

 

Based in Tyne & Wear, Joyce-loebl Group Ltd was founded on 25 June 1998, it's status is listed as "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABDULLAH, Raschid Michael 30 November 2015 - 1
BERGSTEDT, Claes 21 December 2001 18 July 2002 1
CARSWELL, Geoffrey Paul, Dr 28 July 1999 14 September 2004 1
CONN, William Francis Eric James 24 September 2004 26 January 2012 1
HAYES, David 14 September 2004 31 May 2006 1
PASS, James Henry 15 July 1999 28 July 1999 1
PRICE, William Frederick Ernest 28 July 1999 21 December 2001 1
SHAND, James David 21 December 2001 04 October 2002 1
WHITEFIELD, John William 28 July 1999 21 December 2001 1
WONNACOTT, Andrew Robert 26 January 2012 30 November 2015 1
Secretary Name Appointed Resigned Total Appointments
COULSON, Lynne Elizabeth 28 July 1999 21 December 2001 1
DAVIS, Carolyn Clare 01 December 2015 02 December 2016 1
HARDING, Stuart John 02 December 2016 12 September 2018 1
HUMPHREYS, David John 21 October 2004 10 January 2005 1
LANE, Andrew Charles 04 October 2002 31 January 2004 1
LANGRIDGE, Christopher Timothy 22 January 2004 21 October 2004 1
MURRAY, James Patrick 12 September 2018 29 July 2020 1
PAPWORTH, Gordon Stanley 17 January 2005 30 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
TM02 - Termination of appointment of secretary 29 July 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 02 July 2019
AP03 - Appointment of secretary 27 September 2018
TM02 - Termination of appointment of secretary 19 September 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 04 July 2017
PSC02 - N/A 26 June 2017
AA - Annual Accounts 22 May 2017
AP03 - Appointment of secretary 06 December 2016
TM02 - Termination of appointment of secretary 06 December 2016
AR01 - Annual Return 21 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 July 2016
RESOLUTIONS - N/A 09 June 2016
SH19 - Statement of capital 09 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 June 2016
CAP-SS - N/A 09 June 2016
AA - Annual Accounts 20 April 2016
TM01 - Termination of appointment of director 02 December 2015
AP01 - Appointment of director 02 December 2015
AP03 - Appointment of secretary 02 December 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 12 June 2014
AUD - Auditor's letter of resignation 22 May 2014
MISC - Miscellaneous document 22 May 2014
MISC - Miscellaneous document 15 April 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 08 July 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 14 June 2012
TM01 - Termination of appointment of director 31 January 2012
AP01 - Appointment of director 31 January 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 29 April 2010
CH01 - Change of particulars for director 29 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 20 January 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 09 July 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
287 - Change in situation or address of Registered Office 27 December 2007
RESOLUTIONS - N/A 23 July 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 13 July 2007
AA - Annual Accounts 14 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
363a - Annual Return 27 June 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 23 May 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
363s - Annual Return 01 July 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
363s - Annual Return 30 July 2003
AA - Annual Accounts 25 July 2003
AUD - Auditor's letter of resignation 05 July 2003
AA - Annual Accounts 12 March 2003
287 - Change in situation or address of Registered Office 14 January 2003
288b - Notice of resignation of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
363s - Annual Return 04 July 2002
AUD - Auditor's letter of resignation 27 June 2002
AA - Annual Accounts 30 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
225 - Change of Accounting Reference Date 23 January 2002
RESOLUTIONS - N/A 07 January 2002
RESOLUTIONS - N/A 07 January 2002
RESOLUTIONS - N/A 07 January 2002
RESOLUTIONS - N/A 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
287 - Change in situation or address of Registered Office 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 January 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 January 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 January 2002
AUD - Auditor's letter of resignation 07 January 2002
395 - Particulars of a mortgage or charge 05 January 2002
363s - Annual Return 27 June 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 12 October 2000
AA - Annual Accounts 25 April 2000
SA - Shares agreement 19 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2000
RESOLUTIONS - N/A 16 August 1999
RESOLUTIONS - N/A 16 August 1999
RESOLUTIONS - N/A 16 August 1999
RESOLUTIONS - N/A 16 August 1999
MEM/ARTS - N/A 16 August 1999
287 - Change in situation or address of Registered Office 16 August 1999
225 - Change of Accounting Reference Date 16 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
123 - Notice of increase in nominal capital 16 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1999
395 - Particulars of a mortgage or charge 04 August 1999
363s - Annual Return 14 July 1999
CERTNM - Change of name certificate 13 July 1999
NEWINC - New incorporation documents 25 June 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2001 Fully Satisfied

N/A

Debenture 28 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.