Copping Joyce Surveyors Limited

General information

Name:

Copping Joyce Surveyors Ltd

Office Address:

Manufactory House Bell Lane SG14 1BP Hertford

Number: 08380380

Incorporation date: 2013-01-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2013 is the year of the start of Copping Joyce Surveyors Limited, a company that is situated at Manufactory House, Bell Lane in Hertford. This means it's been eleven years Copping Joyce Surveyors has prospered on the market, as the company was started on January 29, 2013. The company's reg. no. is 08380380 and the company post code is SG14 1BP. Since April 16, 2013 Copping Joyce Surveyors Limited is no longer under the business name Foskett Surveyors. This business's registered with SIC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. 2022-03-31 is the last time account status updates were reported.

The company's trademark is "COPPING JOYCE". They proposed it on 2016/11/15 and it was licensed after three months. The trademark's registration will no longer be valid after 2026/11/15.

Council Barnet London Borough can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 2,850 pounds of revenue. In 2013 the company had 5 transactions that yielded 7,350 pounds. Cooperation with the Barnet London Borough council covered the following areas: Consultants Fees.

Darya K., Richard A. and David F. are registered as the company's directors and have been expanding the company since June 27, 2019.

  • Previous company's names
  • Copping Joyce Surveyors Limited 2013-04-16
  • Foskett Surveyors Limited 2013-01-29

Trade marks

Trademark UK00003196921
Trademark image:-
Trademark name:COPPING JOYCE
Status:Registered
Filing date:2016-11-15
Date of entry in register:2017-02-24
Renewal date:2026-11-15
Owner name:Copping Joyce Surveyors Limited
Owner address:Manufactory House, Bell Lane, Hertford, Hertfordshire, United Kingdom, SG14 1BP

Financial data based on annual reports

Company staff

Darya K.

Role: Director

Appointed: 27 June 2019

Latest update: 12 January 2024

Richard A.

Role: Director

Appointed: 20 March 2013

Latest update: 12 January 2024

David F.

Role: Director

Appointed: 29 January 2013

Latest update: 12 January 2024

People with significant control

Executives with significant control over the firm are: David F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David F.
Notified on 29 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Richard A.
Notified on 29 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 February 2024
Confirmation statement last made up date 29 January 2023
Annual Accounts 27 October 2014
Start Date For Period Covered By Report 29 January 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 October 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates January 29, 2024 (CS01)
filed on: 30th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

27 Phipp Street

Post code:

EC2A 4NP

City / Town:

London

HQ address,
2015

Address:

27 Phipp Street

Post code:

EC2A 4NP

City / Town:

London

HQ address,
2016

Address:

27 Phipp Street

Post code:

EC2A 4NP

City / Town:

London

Accountant/Auditor,
2014 - 2016

Name:

Thc Accountancy Services Ltd

Address:

1 Golden Court

Post code:

TW9 1EU

City / Town:

Richmond

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Barnet London Borough 2 £ 2 850.00
2014-04-23 20005580 £ 1 500.00 Consultants Fees
2014-04-30 20005992 £ 1 350.00 Consultants Fees
2013 Barnet London Borough 5 £ 7 350.00
2013-07-30 1900159450 £ 4 250.00 Consultants Fees
2013-07-30 1900159451 £ 1 200.00 Consultants Fees
2013-10-04 1900161879 £ 900.00 Consultants Fees

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies