Background WavePink WaveYellow Wave

JOYNER P. A. LIMITED (01684550)

JOYNER P. A. LIMITED (01684550) is an active UK company. incorporated on 7 December 1982. with registered office in Pontymister. The company operates in the Construction sector, engaged in other building completion and finishing. JOYNER P. A. LIMITED has been registered for 43 years. Current directors include CRISPIN, David, JOYNER, Luke Michael, JOYNER, Philip Arthur and 1 others.

Company Number
01684550
Status
active
Type
ltd
Incorporated
7 December 1982
Age
43 years
Address
1 Commercial Court, Pontymister, NP11 6AW
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
CRISPIN, David, JOYNER, Luke Michael, JOYNER, Philip Arthur, VOKES, Robert
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOYNER P. A. LIMITED

JOYNER P. A. LIMITED is an active company incorporated on 7 December 1982 with the registered office located in Pontymister. The company operates in the Construction sector, specifically engaged in other building completion and finishing. JOYNER P. A. LIMITED was registered 43 years ago.(SIC: 43390)

Status

active

Active since 43 years ago

Company No

01684550

LTD Company

Age

43 Years

Incorporated 7 December 1982

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

1 Commercial Court Commercial Street Pontymister, NP11 6AW,

Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Jul 12
Director Left
Aug 14
Capital Reduction
Sept 14
Share Buyback
Sept 14
Director Left
Feb 15
Capital Reduction
Mar 15
Share Buyback
Mar 15
Director Left
May 16
Loan Cleared
Jul 16
Director Joined
Oct 17
Capital Reduction
May 22
Share Buyback
May 22
Director Left
Aug 22
New Owner
Mar 25
6
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CRISPIN, David

Active
1 Commercial Court, PontymisterNP11 6AW
Born January 1964
Director
Appointed 01 Oct 2017

JOYNER, Luke Michael

Active
1 Commercial Court, PontymisterNP11 6AW
Born September 1972
Director
Appointed 01 Aug 2002

JOYNER, Philip Arthur

Active
1 Commercial Court, PontymisterNP11 6AW
Born December 1942
Director
Appointed N/A

VOKES, Robert

Active
1 Commercial Court, PontymisterNP11 6AW
Born November 1977
Director
Appointed 01 Apr 2011

FRAPPELL, Joanne May

Resigned
Myrtle Farm, Weston Super MareBS24 6TE
Secretary
Appointed 31 May 1996
Resigned 12 Feb 2014

JOYNER, Susan Patricia

Resigned
Rose Cottage Clevedon Lane, BristolBS20 7RH
Secretary
Appointed N/A
Resigned 31 May 1996

FRAPPELL, Joanne May

Resigned
Myrtle Farm, Weston Super MareBS24 6TE
Born October 1969
Director
Appointed 01 Aug 2002
Resigned 12 Feb 2015

HAYWARD, John Michael

Resigned
17 Elgar Close, ClevedonBS21 5BS
Born July 1949
Director
Appointed 01 Aug 2002
Resigned 21 Mar 2016

JOYNER, Susan Patricia

Resigned
1 Commercial Court, PontymisterNP11 6AW
Born February 1945
Director
Appointed N/A
Resigned 11 Apr 2022

KELLY, Peter Howe Burke

Resigned
Churchfields, ChepstowNP16 6NB
Born April 1949
Director
Appointed N/A
Resigned 31 Oct 1995

SHEEHAN, Bryan Anthony

Resigned
194 Bassaleg Road, NewportNP20 3PX
Born February 1954
Director
Appointed 01 Nov 1995
Resigned 31 Jul 2014

Persons with significant control

3

Mrs Katie Jane Joyner

Active
1 Commercial Court, PontymisterNP11 6AW
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2024

Mr Philip Arthur Joyner

Active
1 Commercial Court, PontymisterNP11 6AW
Born December 1942

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Luke Michael Joyner

Active
1 Commercial Court, PontymisterNP11 6AW
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Resolution
8 December 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 December 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
3 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 July 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
26 June 2025
RESOLUTIONSResolutions
Memorandum Articles
26 June 2025
MAMA
Capital Name Of Class Of Shares
20 June 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Capital Cancellation Shares
31 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 May 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Accounts With Accounts Type Small
27 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Resolution
23 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Capital Cancellation Shares
2 March 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 March 2015
SH03Return of Purchase of Own Shares
Miscellaneous
26 February 2015
MISCMISC
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Capital Cancellation Shares
5 September 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 September 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Legacy
24 August 2012
MG01MG01
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
10 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 June 2006
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 May 2005
AAAnnual Accounts
Accounts With Accounts Type Small
6 September 2004
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
18 October 2003
225Change of Accounting Reference Date
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
21 March 2003
88(2)R88(2)R
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
6 September 2002
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
4 September 2002
AAMDAAMD
Accounts With Accounts Type Small
19 August 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
287Change of Registered Office
Accounts With Accounts Type Small
19 January 2000
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
23 August 1999
AAMDAAMD
Legacy
10 July 1999
403aParticulars of Charge Subject to s859A
Legacy
22 April 1999
287Change of Registered Office
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
25 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1997
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
1 February 1997
225Change of Accounting Reference Date
Legacy
18 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1996
AAAnnual Accounts
Legacy
3 June 1996
88(3)88(3)
Legacy
3 June 1996
88(2)R88(2)R
Resolution
31 May 1996
RESOLUTIONSResolutions
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
28 May 1996
288288
Legacy
11 February 1996
288288
Accounts With Accounts Type Small
10 October 1995
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
5 June 1995
AUDAUD
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Legacy
6 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1994
AAAnnual Accounts
Legacy
20 April 1994
88(2)R88(2)R
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1993
AAAnnual Accounts
Legacy
26 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
28 August 1991
AAAnnual Accounts
Legacy
28 August 1991
363aAnnual Return
Accounts With Accounts Type Small
1 February 1991
AAAnnual Accounts
Legacy
15 October 1990
363363
Legacy
31 May 1990
288288
Accounts With Accounts Type Small
21 November 1989
AAAnnual Accounts
Legacy
21 November 1989
363363
Accounts With Accounts Type Small
16 August 1988
AAAnnual Accounts
Legacy
16 August 1988
363363
Accounts With Accounts Type Small
24 September 1987
AAAnnual Accounts
Legacy
20 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 October 1986
287Change of Registered Office
Legacy
17 October 1986
363363
Accounts With Accounts Type Small
3 September 1986
AAAnnual Accounts
Miscellaneous
7 December 1982
MISCMISC