Background WavePink WaveYellow Wave

JOYNER P. A. (CYMRU) LIMITED (02225651)

JOYNER P. A. (CYMRU) LIMITED (02225651) is an active UK company. incorporated on 29 February 1988. with registered office in Newport. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. JOYNER P. A. (CYMRU) LIMITED has been registered for 38 years. Current directors include JOYNER, Luke Michael, JOYNER, Philip Arthur, NEWELL, Robert Keith and 1 others.

Company Number
02225651
Status
active
Type
ltd
Incorporated
29 February 1988
Age
38 years
Address
1 Commercial Court, Newport, NP11 6AN
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
JOYNER, Luke Michael, JOYNER, Philip Arthur, NEWELL, Robert Keith, VOKES, Robert
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOYNER P. A. (CYMRU) LIMITED

JOYNER P. A. (CYMRU) LIMITED is an active company incorporated on 29 February 1988 with the registered office located in Newport. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. JOYNER P. A. (CYMRU) LIMITED was registered 38 years ago.(SIC: 43999)

Status

active

Active since 38 years ago

Company No

02225651

LTD Company

Age

38 Years

Incorporated 29 February 1988

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

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

1 Commercial Court 8 Commercial Lane, Risca Newport, NP11 6AN,

Timeline

19 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Feb 88
Director Joined
Oct 10
Director Left
Aug 14
Capital Reduction
Sept 14
Share Buyback
Sept 14
Loan Cleared
Dec 14
Capital Reduction
Jun 15
Share Buyback
Jun 15
Director Left
Jul 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jul 21
Owner Exit
Mar 23
Capital Reduction
Aug 23
Director Left
Sept 23
Share Buyback
Sept 23
New Owner
Sept 24
6
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

JOYNER, Luke Michael

Active
Commercial Court, NewportNP11 6AN
Born September 1972
Director
Appointed 01 Mar 2006

JOYNER, Philip Arthur

Active
Commercial Court, NewportNP11 6AN
Born December 1942
Director
Appointed N/A

NEWELL, Robert Keith

Active
Commercial Court, NewportNP11 6AN
Born October 1966
Director
Appointed 01 Mar 2006

VOKES, Robert

Active
Commercial Court, NewportNP11 6AN
Born November 1977
Director
Appointed 22 Nov 2016

FRAPPELL, Joanne May

Resigned
Myrtle Farm, Weston Super MareBS24 6TE
Secretary
Appointed 31 May 1996
Resigned 20 May 2015

JOYNER, Susan Patricia

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

FRAPPELL, Joanne May

Resigned
Commercial Court, NewportNP11 6AN
Born October 1969
Director
Appointed 01 Aug 2010
Resigned 20 May 2015

HAYWARD, John Michael

Resigned
17 Elgar Close, ClevedonBS21 5BS
Born July 1949
Director
Appointed 01 Mar 1999
Resigned 21 Mar 2016

JOYNER, Susan Patricia

Resigned
Commercial Court, NewportNP11 6AN
Born February 1945
Director
Appointed 01 Jul 2021
Resigned 31 Jul 2023

KELLY, Peter Howe Burke

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

PROTHEROE, Philip John

Resigned
Commercial Court, NewportNP11 6AN
Born September 1969
Director
Appointed 01 Mar 2016
Resigned 18 Nov 2016

SHEEHAN, Bryan Anthony

Resigned
194 Bassaleg Road, NewportNP20 3PX
Born February 1954
Director
Appointed N/A
Resigned 31 Jul 2014

Persons with significant control

3

2 Active
1 Ceased

Mrs Katie Jane Joyner

Active
Commercial Court, NewportNP11 6AN
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2024

Mr Philip Arthur Joyner

Ceased
Commercial Court, NewportNP11 6AN
Born February 1942

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Mar 2023

Mr Luke Michael Joyner

Active
Commercial Court, NewportNP11 6AN
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Resolution
20 December 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 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
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
2 July 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
26 June 2025
MAMA
Resolution
26 June 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 June 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 September 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
25 September 2023
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
6 September 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Capital Cancellation Shares
14 August 2023
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
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
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2016
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2016
TM01Termination of Director
Resolution
23 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Accounts With Accounts Type Small
17 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
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2015
TM02Termination of Secretary
Capital Cancellation Shares
23 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 June 2015
SH03Return of Purchase of Own Shares
Auditors Resignation Company
4 March 2015
AUDAUD
Auditors Resignation Company
4 March 2015
AUDAUD
Miscellaneous
26 February 2015
MISCMISC
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
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
24 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Small
5 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
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
9 September 2009
287Change of Registered Office
Auditors Resignation Company
22 June 2009
AUDAUD
Legacy
10 June 2009
403aParticulars of Charge Subject to s859A
Legacy
10 June 2009
403aParticulars of Charge Subject to s859A
Legacy
10 June 2009
403aParticulars of Charge Subject to s859A
Legacy
10 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
17 December 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
287Change of Registered Office
Accounts With Accounts Type Small
15 August 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
287Change of Registered Office
Legacy
14 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 December 2006
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2002
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2001
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Legacy
5 June 2000
287Change of Registered Office
Legacy
31 May 2000
395Particulars of Mortgage or Charge
Legacy
31 May 2000
395Particulars of Mortgage or Charge
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
1 September 1999
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
23 August 1999
AAMDAAMD
Legacy
10 July 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
20 June 1999
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1997
AAAnnual Accounts
Legacy
13 March 1997
395Particulars of Mortgage or Charge
Legacy
22 January 1997
395Particulars of Mortgage or Charge
Legacy
7 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1996
AAAnnual Accounts
Legacy
31 May 1996
88(3)88(3)
Legacy
31 May 1996
88(2)R88(2)R
Resolution
31 May 1996
RESOLUTIONSResolutions
Legacy
31 May 1996
288288
Legacy
31 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
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 October 1994
363sAnnual Return (shuttle)
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 September 1994
AAAnnual Accounts
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1993
AAAnnual Accounts
Legacy
27 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
28 August 1991
AAAnnual Accounts
Legacy
28 August 1991
363aAnnual Return
Legacy
11 March 1991
288288
Accounts With Accounts Type Small
7 February 1991
AAAnnual Accounts
Legacy
16 October 1990
363363
Legacy
1 June 1990
288288
Legacy
18 May 1990
287Change of Registered Office
Legacy
26 October 1989
363363
Legacy
26 October 1989
287Change of Registered Office
Accounts With Accounts Type Small
18 October 1989
AAAnnual Accounts
Legacy
24 August 1988
PUC 2PUC 2
Legacy
22 April 1988
288288
Legacy
16 March 1988
287Change of Registered Office
Legacy
16 March 1988
288288
Legacy
15 March 1988
224224
Incorporation Company
29 February 1988
NEWINCIncorporation