About

Registered Number: 04012672
Date of Incorporation: 12/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Trinity Point, New Road, Halesowen, West Midlands, B63 3HY

 

Joyce Software Services Ltd was registered on 12 June 2000 with its registered office in West Midlands, it's status is listed as "Active". This company has 2 directors listed as Joyce, Kevin, Joyce, Thomas in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYCE, Thomas 23 June 2000 - 1
Secretary Name Appointed Resigned Total Appointments
JOYCE, Kevin 23 June 2000 - 1

Filing History

Document Type Date
CS01 - N/A 12 July 2020
AA - Annual Accounts 22 June 2020
CS01 - N/A 19 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 09 August 2017
PSC01 - N/A 09 August 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 25 August 2016
AA - Annual Accounts 26 March 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 29 March 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 08 August 2011
CH01 - Change of particulars for director 08 August 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 17 September 2010
AD01 - Change of registered office address 10 September 2010
AA - Annual Accounts 14 April 2010
DISS40 - Notice of striking-off action discontinued 20 October 2009
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
AR01 - Annual Return 19 October 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 05 May 2009
AA - Annual Accounts 02 May 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 21 June 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 05 June 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 22 February 2002
287 - Change in situation or address of Registered Office 04 November 2001
363s - Annual Return 02 July 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2001
288b - Notice of resignation of directors or secretaries 21 June 2000
287 - Change in situation or address of Registered Office 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
NEWINC - New incorporation documents 12 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.