About

Registered Number: 04635566
Date of Incorporation: 13/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Hallgate House, 9 Grange Terrace, Sunderland, Tyne And Wear, SR2 7DF

 

Having been setup in 2003, Joyce Savage Ltd are based in Tyne And Wear. Currently we aren't aware of the number of employees at the the organisation. The companies directors are Vasey, Lee Marie, Wiggins, Timothy Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VASEY, Lee Marie 31 March 2010 - 1
WIGGINS, Timothy Peter 01 April 2010 - 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 16 January 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 29 December 2014
CH01 - Change of particulars for director 06 February 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 16 January 2013
CH01 - Change of particulars for director 16 January 2013
CH01 - Change of particulars for director 16 January 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 13 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2011
AA - Annual Accounts 22 December 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
TM02 - Termination of appointment of secretary 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 09 January 2010
SH01 - Return of Allotment of shares 20 December 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 11 November 2004
225 - Change of Accounting Reference Date 29 October 2004
363s - Annual Return 11 March 2004
288b - Notice of resignation of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
287 - Change in situation or address of Registered Office 07 February 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.