Joyce Construction & Civils Ltd

General information

Name:

Joyce Construction & Civils Limited

Office Address:

Suite 5 Bulman House Regent Centre NE3 3LS Gosforth

Number: 01206357

Incorporation date: 1975-04-07

Dissolution date: 2024-03-01

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Joyce Construction & Civils came into being in 1975 as a company enlisted under no 01206357, located at NE3 3LS Gosforth at Suite 5 Bulman House. This company's last known status was dissolved. Joyce Construction & Civils had been in this business for at least fourty nine years. Joyce Construction & Civils Ltd was known twelve years from now under the name of Joyce Drainage.

Craig J., Angus S., Neil M. and 3 remaining, listed below were registered as the firm's directors and were running the firm from 2019 to 2024.

Executives who controlled this firm include: John J. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Alan J. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Miles J. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Joyce Construction & Civils Ltd 2012-05-09
  • Joyce Drainage Limited 1975-04-07

Financial data based on annual reports

Company staff

Craig J.

Role: Director

Appointed: 01 March 2019

Latest update: 9 January 2024

Angus S.

Role: Director

Appointed: 01 March 2019

Latest update: 9 January 2024

Neil M.

Role: Director

Appointed: 01 March 2019

Latest update: 9 January 2024

Greg H.

Role: Director

Appointed: 01 March 2019

Latest update: 9 January 2024

Miles J.

Role: Director

Appointed: 12 June 2006

Latest update: 9 January 2024

Elsie J.

Role: Secretary

Appointed: 01 December 1999

Latest update: 9 January 2024

Alan J.

Role: Director

Appointed: 09 February 1992

Latest update: 9 January 2024

People with significant control

John J.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alan J.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Miles J.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 July 2018
Confirmation statement next due date 27 March 2020
Confirmation statement last made up date 13 March 2019
Annual Accounts 20 March 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 20 March 2013
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31

Company Vehicle Operator Data

Dilston West Yard

Address

Dilston

City

Corbridge

Postal code

NE45 5RL

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st July 2018 (AA)
filed on: 30th, January 2019
accounts
Free Download Download filing (14 pages)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
48
Company Age

Closest Companies - by postcode