JOYPOTS LIMITED
Overview
| Company Name | JOYPOTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10166594 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JOYPOTS LIMITED?
- Wholesale of sugar and chocolate and sugar confectionery (46360) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is JOYPOTS LIMITED located?
| Registered Office Address | Grangewood House Oakwood Hill Industrial Estate Oakwood Hill IG10 3TZ Loughton Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JOYPOTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JOYPOTS LIMITED?
| Last Confirmation Statement Made Up To | Mar 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 30, 2025 |
| Overdue | No |
What are the latest filings for JOYPOTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Mar 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 101 - 102 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ England to Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on Apr 24, 2024 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 112B Brooker Road Waltham Abbey Essex EN9 1JH England to 101 - 102 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on Jan 17, 2024 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||||||||||
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 112B Brooker Road Waltham Abbey Essex EN9 1JH on Aug 11, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Mar 30, 2022 with updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||||||
Confirmation statement made on May 05, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||||||
Confirmation statement made on May 05, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4BD to New Derwent House 69-73 Theobalds Road London WC1X 8TA on Nov 28, 2019 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on May 05, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||||||
Accounts for a dormant company made up to May 31, 2018 | 2 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Jan 16, 2019
| 3 pages | SH01 | ||||||||||||||
Notification of Daniel Brower as a person with significant control on Aug 31, 2018 | 2 pages | PSC01 | ||||||||||||||
Previous accounting period shortened from May 31, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Nicholas Miles Shelton as a director on Jan 10, 2019 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th England to 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4BD on Jan 11, 2019 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of JOYPOTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWER, Daniel Aron | Director | Oakwood Hill Industrial Estate Oakwood Hill IG10 3TZ Loughton Grangewood House Essex United Kingdom | England | British | 146506970001 | |||||
| SHELTON, Nicholas Miles | Director | Oakwood Hill Industrial Estate Oakwood Hill IG10 3TZ Loughton Grangewood House Essex United Kingdom | England | British | 215115440001 |
Who are the persons with significant control of JOYPOTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Daniel Aron Brower | Aug 31, 2018 | Oakwood Hill Industrial Estate Oakwood Hill IG10 3TZ Loughton Grangewood House Essex United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Hardy's Property Management Limited | Jun 04, 2018 | High Road Thornwood CM16 6TH Epping Brickfield Business Centre Essex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nigel Ian Parker | May 06, 2016 | High Road Thornwood CM16 6TH Epping Brickfield House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Neil Anthony Parker | May 06, 2016 | High Road Thornwood CM16 6TH Epping Brickfield House England | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Daniel Aron Brower | May 06, 2016 | High Road Thornwood CM16 6TH Epping Brickfield House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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