JOYCE CHANIN DEVELOPMENTS LIMITED

JOYCE CHANIN DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJOYCE CHANIN DEVELOPMENTS LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 04647592
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JOYCE CHANIN DEVELOPMENTS LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is JOYCE CHANIN DEVELOPMENTS LIMITED located?

    Registered Office Address
    6b Prince Maurice House Bumpers Way
    Bumpers Farm
    SN14 6LH Chippenham
    Wiltshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JOYCE CHANIN DEVELOPMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2023
    Next Accounts Due OnOct 31, 2023
    Last Accounts
    Last Accounts Made Up ToJan 31, 2022

    What is the status of the latest confirmation statement for JOYCE CHANIN DEVELOPMENTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 24, 2023
    Next Confirmation Statement DueFeb 07, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2022
    OverdueYes

    What are the latest filings for JOYCE CHANIN DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Jan 31, 2022

    4 pagesAA

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2021

    4 pagesAA

    Confirmation statement made on Jan 24, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2020

    4 pagesAA

    Confirmation statement made on Jan 24, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2019

    9 pagesAA

    Registered office address changed from Unit D2 Southgate Commerce Park Frome BA11 2RY England to 6B Prince Maurice House Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH on Oct 07, 2019

    1 pagesAD01

    Confirmation statement made on Jan 24, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jan 31, 2018

    13 pagesAA

    Registered office address changed from Vallis House 57 Vallis Road Frome Somerset BA11 3EG to Unit D2 Southgate Commerce Park Frome BA11 2RY on Aug 03, 2018

    1 pagesAD01

    Confirmation statement made on Jan 24, 2018 with no updates

    3 pagesCS01

    Amended accounts made up to Jan 31, 2017

    10 pagesAAMD

    Unaudited abridged accounts made up to Jan 31, 2017

    11 pagesAA

    Confirmation statement made on Jan 24, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    4 pagesAA

    Annual return made up to Jan 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2016

    Statement of capital on Mar 11, 2016

    • Capital: GBP 100
    SH01

    Amended total exemption small company accounts made up to Jan 31, 2015

    7 pagesAAMD

    Amended total exemption small company accounts made up to Jan 31, 2014

    7 pagesAAMD

    Total exemption small company accounts made up to Jan 31, 2015

    4 pagesAA

    Annual return made up to Jan 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2015

    Statement of capital on Mar 20, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    4 pagesAA

    Annual return made up to Jan 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2014

    Statement of capital on Mar 20, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of JOYCE CHANIN DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOYCE, Graham
    Chuan
    Quarry Hill Box
    SN13 8LP Corsham
    Wiltshire
    Secretary
    Chuan
    Quarry Hill Box
    SN13 8LP Corsham
    Wiltshire
    British36368380001
    CHANIN, Martin
    Wenhill Heights
    SN11 0JZ Calne
    34
    Wiltshire
    United Kingdom
    Director
    Wenhill Heights
    SN11 0JZ Calne
    34
    Wiltshire
    United Kingdom
    EnglandBritish87089720003
    JOYCE, Graham
    Chuan
    Quarry Hill Box
    SN13 8LP Corsham
    Wiltshire
    Director
    Chuan
    Quarry Hill Box
    SN13 8LP Corsham
    Wiltshire
    EnglandBritish36368380001
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    BOURSE NOMINEES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Nominee Director
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    900016940001

    Who are the persons with significant control of JOYCE CHANIN DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Graham Joyce
    Bumpers Way
    Bumpers Farm
    SN14 6LH Chippenham
    6b Prince Maurice House
    Wiltshire
    England
    Apr 06, 2016
    Bumpers Way
    Bumpers Farm
    SN14 6LH Chippenham
    6b Prince Maurice House
    Wiltshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Martin Chanin
    Bumpers Way
    Bumpers Farm
    SN14 6LH Chippenham
    6b Prince Maurice House
    Wiltshire
    England
    Apr 06, 2016
    Bumpers Way
    Bumpers Farm
    SN14 6LH Chippenham
    6b Prince Maurice House
    Wiltshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0