Background WavePink WaveYellow Wave

J. & C. JOEL LIMITED (01382339)

J. & C. JOEL LIMITED (01382339) is an active UK company. incorporated on 4 August 1978. with registered office in Halifax. The company operates in the Manufacturing sector, engaged in unknown sic code (13990). J. & C. JOEL LIMITED has been registered for 47 years. Current directors include BANCROFT, Simon Selous, CARTER, Scott, MARTIN, James Vucina and 1 others.

Company Number
01382339
Status
active
Type
ltd
Incorporated
4 August 1978
Age
47 years
Address
Corporation Mill, Corporation, Halifax, HX6 2QQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13990)
Directors
BANCROFT, Simon Selous, CARTER, Scott, MARTIN, James Vucina, WHEELWRIGHT, James Thomas
SIC Codes
13990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. & C. JOEL LIMITED

J. & C. JOEL LIMITED is an active company incorporated on 4 August 1978 with the registered office located in Halifax. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13990). J. & C. JOEL LIMITED was registered 47 years ago.(SIC: 13990)

Status

active

Active since 47 years ago

Company No

01382339

LTD Company

Age

47 Years

Incorporated 4 August 1978

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Corporation Mill, Corporation Street, Sowerby Bridge Halifax, HX6 2QQ,

Timeline

31 key events • 2011 - 2025

Funding Officers Ownership
Funding Round
Jul 11
Director Joined
Aug 14
Director Left
Mar 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
Jun 15
Director Joined
Jul 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Loan Cleared
Feb 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 17
Director Joined
Jul 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Oct 20
Director Joined
Nov 20
Director Left
Apr 21
Director Joined
Nov 21
Director Joined
Oct 22
Director Left
Jul 23
Director Left
Oct 24
Director Left
May 25
Director Joined
Jun 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

WHEELWRIGHT, Joseph Levi

Active
Corporation Mill, Corporation, HalifaxHX6 2QQ
Secretary
Appointed 31 May 2002

BANCROFT, Simon Selous

Active
Corporation Mill, Corporation, HalifaxHX6 2QQ
Born April 1973
Director
Appointed 25 Jun 2025

CARTER, Scott

Active
Corporation Mill, Corporation, HalifaxHX6 2QQ
Born December 1981
Director
Appointed 13 Oct 2022

MARTIN, James Vucina

Active
Corporation Mill, Corporation, HalifaxHX6 2QQ
Born December 1979
Director
Appointed 15 Oct 2020

WHEELWRIGHT, James Thomas

Active
Corporation Mill, Corporation, HalifaxHX6 2QQ
Born February 1978
Director
Appointed 05 Jul 2004

WHEELWRIGHT, Pauline Lillian

Resigned
The Gables, EllandHX5 0QF
Secretary
Appointed N/A
Resigned 30 Jun 2009

BLACKETT, Fiona Dorothy Jane

Resigned
Corporation Mill, Corporation, HalifaxHX6 2QQ
Born September 1967
Director
Appointed 01 Aug 2014
Resigned 30 Jun 2016

CHANDLER, Karl Haydon

Resigned
Corporation Mill, Corporation, HalifaxHX6 2QQ
Born May 1976
Director
Appointed 09 Nov 2021
Resigned 09 May 2025

CONNOLLY, Martin

Resigned
Corporation Mill, Corporation, HalifaxHX6 2QQ
Born November 1953
Director
Appointed 01 Jul 2015
Resigned 23 Jun 2017

CORBETT, Matthew James

Resigned
Corporation Mill, Corporation, HalifaxHX6 2QQ
Born December 1978
Director
Appointed 09 Jul 2018
Resigned 30 Jun 2023

FIGG, Stephen

Resigned
Corporation Mill, Corporation, HalifaxHX6 2QQ
Born May 1961
Director
Appointed 05 Jul 2004
Resigned 31 Jan 2016

GRIFFITHS, Tony

Resigned
Corporation Mill, Corporation, HalifaxHX6 2QQ
Born July 1962
Director
Appointed 31 Mar 2009
Resigned 30 Jun 2016

JORDAN, John Graham

Resigned
Ridgeway Hey Lane, HuddersfieldHD3 3FR
Born April 1944
Director
Appointed N/A
Resigned 30 Jun 2009

KELLETT, Lauren

Resigned
Corporation Mill, Corporation, HalifaxHX6 2QQ
Born July 1983
Director
Appointed 10 Dec 2019
Resigned 21 Apr 2021

MARNS, Oliver Michael

Resigned
Corporation Mill, Corporation, HalifaxHX6 2QQ
Born October 1978
Director
Appointed 26 Nov 2020
Resigned 04 Oct 2024

MILNE, Michael John

Resigned
38 Bankfield Park Avenue, HuddersfieldHD4 7RD
Born May 1946
Director
Appointed N/A
Resigned 31 Dec 2000

PINDER, David Douglas

Resigned
61 Craiglands, RochdaleOL16 4RD
Born September 1948
Director
Appointed 18 Oct 1993
Resigned 30 Jun 1995

TAYLOR, Mark James

Resigned
Corporation Mill, Corporation, HalifaxHX6 2QQ
Born July 1968
Director
Appointed 05 Jul 2004
Resigned 28 Feb 2015

THORPE, John Barry

Resigned
Oak Mount, HuddersfieldHD4 4XT
Born August 1950
Director
Appointed N/A
Resigned 28 Sept 1992

WALSH, Andrew Paul

Resigned
Corporation Mill, Corporation, HalifaxHX6 2QQ
Born August 1964
Director
Appointed 08 May 2000
Resigned 02 Feb 2016

WHEELWRIGHT, John George

Resigned
Corporation Mill, Corporation, HalifaxHX6 2QQ
Born June 1947
Director
Appointed N/A
Resigned 21 Jun 2016

WORTON, Nicholas John

Resigned
Corporation Mill, Corporation, HalifaxHX6 2QQ
Born January 1970
Director
Appointed 01 Feb 2016
Resigned 02 Dec 2019

WYNNE, Peter Joseph

Resigned
1 Foundry Gardens, KnaresboroughHG5 8BB
Born December 1940
Director
Appointed 04 Jan 1995
Resigned 31 Oct 2000

Persons with significant control

1

Mr James Thomas Wheelwright

Active
Corporation Mill, Corporation, HalifaxHX6 2QQ
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Accounts With Accounts Type Group
11 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Auditors Resignation Company
20 July 2022
AUDAUD
Accounts With Accounts Type Group
21 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Accounts With Accounts Type Group
22 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Accounts With Accounts Type Group
8 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
25 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Accounts With Accounts Type Group
13 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Accounts With Accounts Type Group
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Group
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Auditors Resignation Company
17 July 2012
AUDAUD
Accounts With Accounts Type Group
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Memorandum Articles
21 July 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Statement Of Companys Objects
12 July 2011
CC04CC04
Resolution
12 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
26 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
395Particulars of Mortgage or Charge
Legacy
14 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
18 December 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
23 July 2008
395Particulars of Mortgage or Charge
Resolution
21 May 2008
RESOLUTIONSResolutions
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
4 January 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
17 October 2007
288cChange of Particulars
Legacy
17 October 2007
288cChange of Particulars
Legacy
17 October 2007
190190
Legacy
17 October 2007
353353
Legacy
17 October 2007
287Change of Registered Office
Legacy
17 October 2007
288cChange of Particulars
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
3 January 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
23 October 2006
288cChange of Particulars
Accounts With Accounts Type Medium
12 January 2006
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Legacy
19 October 2005
288cChange of Particulars
Accounts With Accounts Type Medium
31 October 2004
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
23 January 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 January 2003
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
18 September 2002
403aParticulars of Charge Subject to s859A
Legacy
9 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2001
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
169169
Legacy
10 January 2001
288bResignation of Director or Secretary
Resolution
10 January 2001
RESOLUTIONSResolutions
Memorandum Articles
27 November 2000
MEM/ARTSMEM/ARTS
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
395Particulars of Mortgage or Charge
Resolution
31 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
24 October 2000
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
6 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 September 1999
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 September 1998
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 September 1997
AAAnnual Accounts
Accounts With Accounts Type Medium
8 January 1997
AAAnnual Accounts
Legacy
19 November 1996
395Particulars of Mortgage or Charge
Legacy
19 October 1996
403aParticulars of Charge Subject to s859A
Legacy
19 October 1996
403aParticulars of Charge Subject to s859A
Legacy
19 October 1996
403aParticulars of Charge Subject to s859A
Legacy
8 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 October 1995
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Legacy
28 July 1995
288288
Legacy
18 May 1995
395Particulars of Mortgage or Charge
Legacy
29 March 1995
288288
Accounts With Accounts Type Small
7 October 1994
AAAnnual Accounts
Legacy
5 October 1994
363sAnnual Return (shuttle)
Legacy
31 October 1993
288288
Accounts With Accounts Type Small
19 October 1993
AAAnnual Accounts
Legacy
19 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1992
AAAnnual Accounts
Legacy
14 October 1992
288288
Legacy
14 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1991
AAAnnual Accounts
Legacy
16 October 1991
363b363b
Legacy
19 September 1991
288288
Legacy
19 September 1991
288288
Accounts With Accounts Type Small
8 January 1991
AAAnnual Accounts
Legacy
8 January 1991
363aAnnual Return
Accounts With Accounts Type Small
6 March 1990
AAAnnual Accounts
Legacy
6 March 1990
363363
Legacy
12 May 1989
288288
Accounts With Accounts Type Small
27 April 1989
AAAnnual Accounts
Legacy
27 April 1989
363363
Legacy
15 March 1989
287Change of Registered Office
Legacy
25 February 1989
395Particulars of Mortgage or Charge
Legacy
2 December 1988
288288
Accounts With Accounts Type Full
16 June 1988
AAAnnual Accounts
Legacy
16 June 1988
363363
Legacy
15 April 1987
287Change of Registered Office
Legacy
15 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 November 1986
AAAnnual Accounts
Legacy
25 November 1986
363363
Legacy
25 November 1986
288288
Miscellaneous
4 August 1978
MISCMISC