General information

Name:

Joyco Ltd

Office Address:

2 Minton Place Victoria Road OX26 6QB Bicester

Number: 06549989

Incorporation date: 2008-03-31

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Joyco came into being in 2008 as a company enlisted under no 06549989, located at OX26 6QB Bicester at 2 Minton Place. The company has been in business for sixteen years and its current status is active - proposal to strike off. This firm's Standard Industrial Classification Code is 70229 : Management consultancy activities other than financial management. 2022-03-31 is the last time when the company accounts were reported.

According to the latest data, this specific company is supervised by just one managing director: Joanne Y., who was assigned this position in March 2008. At least one secretary in this firm is a limited company, specifically Clark Howes Business Services Limited.

Joanne Y. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 06 April 2011

Address: 45 King William Street, London, West Midlands, EC4R 9AN, United Kingdom

Latest update: 12 January 2024

Joanne Y.

Role: Director

Appointed: 31 March 2008

Latest update: 12 January 2024

People with significant control

Joanne Y.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 18 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 October 2013
Annual Accounts 24 June 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 June 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 October 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 10th, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
16
Company Age

Similar companies nearby

Closest companies