Background WavePink WaveYellow Wave

JOYCE-LOEBL GROUP LIMITED (03588387)

JOYCE-LOEBL GROUP LIMITED (03588387) is an active UK company. incorporated on 25 June 1998. with registered office in Tyne & Wear. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JOYCE-LOEBL GROUP LIMITED has been registered for 27 years. Current directors include ABDULLAH, Raschid Michael.

Company Number
03588387
Status
active
Type
ltd
Incorporated
25 June 1998
Age
27 years
Address
390 Princesway, Team Valley, Tyne & Wear, NE11 0TU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ABDULLAH, Raschid Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOYCE-LOEBL GROUP LIMITED

JOYCE-LOEBL GROUP LIMITED is an active company incorporated on 25 June 1998 with the registered office located in Tyne & Wear. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JOYCE-LOEBL GROUP LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03588387

LTD Company

Age

27 Years

Incorporated 25 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

CROSSCO (344) LIMITED
From: 25 June 1998To: 14 July 1999
Contact
Address

390 Princesway, Team Valley Gateshead Tyne & Wear, NE11 0TU,

Timeline

6 key events • 1998 - 2016

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Dec 15
Director Joined
Dec 15
Capital Update
Jun 16
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

ABDULLAH, Raschid Michael

Active
390 Princesway, Team Valley, Tyne & WearNE11 0TU
Born July 1944
Director
Appointed 30 Nov 2015

COULSON, Lynne Elizabeth

Resigned
21 Deneside, GatesheadNE11 9QN
Secretary
Appointed 28 Jul 1999
Resigned 21 Dec 2001

DAVIS, Carolyn Clare

Resigned
390 Princesway, Team Valley, Tyne & WearNE11 0TU
Secretary
Appointed 01 Dec 2015
Resigned 02 Dec 2016

HARDING, Stuart John

Resigned
London Road, GuildfordGU1 2AB
Secretary
Appointed 02 Dec 2016
Resigned 12 Sept 2018

HUMPHREYS, David John

Resigned
15 Woodstone Avenue, StoneleighKT17 2JS
Secretary
Appointed 21 Oct 2004
Resigned 10 Jan 2005

LANE, Andrew Charles

Resigned
23 North Croft, DidcotOX11 9LT
Secretary
Appointed 04 Oct 2002
Resigned 31 Jan 2004

LANGRIDGE, Christopher Timothy

Resigned
Pebbles Court, HolyportSL6 2JL
Secretary
Appointed 22 Jan 2004
Resigned 21 Oct 2004

MURRAY, James Patrick

Resigned
32 London Road, GuildfordGU1 2AB
Secretary
Appointed 12 Sept 2018
Resigned 29 Jul 2020

PAPWORTH, Gordon Stanley

Resigned
Birch, CuffleyEN6 4PN
Secretary
Appointed 17 Jan 2005
Resigned 30 Apr 2008

SHAND, James David

Resigned
Hillside Cottage, FaringdonSN7 7QL
Secretary
Appointed 21 Dec 2001
Resigned 04 Oct 2002

DICKINSON DEES

Resigned
St Anns Wharf, Newcastle Upon TyneNE99 1SB
Corporate nominee secretary
Appointed 25 Jun 1998
Resigned 28 Jul 1999

BERGSTEDT, Claes

Resigned
Springfield Lodge, CamberleyGU15 1AE
Born May 1961
Director
Appointed 21 Dec 2001
Resigned 18 Jul 2002

CARE, Timothy James

Resigned
West House Whorlton Hall Farm, Newcastle Upon TyneNE5 1NP
Born August 1961
Nominee director
Appointed 25 Jun 1998
Resigned 15 Jul 1999

CARSWELL, Geoffrey Paul

Resigned
2 Chequers Close, RetfordDN22 8JX
Born January 1946
Director
Appointed 28 Jul 1999
Resigned 14 Sept 2004

CONN, William Francis Eric James

Resigned
390 Princesway, Team Valley, Tyne & WearNE11 0TU
Born September 1958
Director
Appointed 24 Sept 2004
Resigned 26 Jan 2012

HAYES, David

Resigned
Turnhams Gill, HenfieldBN5 9HX
Born November 1958
Director
Appointed 14 Sept 2004
Resigned 31 May 2006

PASS, James Henry

Resigned
9 North Avenue, Newcastle Upon TyneNE3 4DT
Born April 1964
Director
Appointed 15 Jul 1999
Resigned 28 Jul 1999

PRICE, William Frederick Ernest

Resigned
Willowbrook 20 High Street, OxfordOX33 1XX
Born November 1947
Director
Appointed 28 Jul 1999
Resigned 21 Dec 2001

SHAND, James David

Resigned
Hillside Cottage, FaringdonSN7 7QL
Born May 1962
Director
Appointed 21 Dec 2001
Resigned 04 Oct 2002

WHITEFIELD, John William

Resigned
11 Cowper Road, Hemel HempsteadHP1 1PE
Born May 1950
Director
Appointed 28 Jul 1999
Resigned 21 Dec 2001

WONNACOTT, Andrew Robert

Resigned
390 Princesway, Team Valley, Tyne & WearNE11 0TU
Born March 1963
Director
Appointed 26 Jan 2012
Resigned 30 Nov 2015

Persons with significant control

1

London Road, GuildfordGU1 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Move Registers To Sail Company With New Address
21 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
21 July 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
21 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 July 2016
AD02Notification of Single Alternative Inspection Location
Capital Statement Capital Company With Date Currency Figure
9 June 2016
SH19Statement of Capital
Legacy
9 June 2016
SH20SH20
Legacy
9 June 2016
CAP-SSCAP-SS
Resolution
9 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 December 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Auditors Resignation Company
22 May 2014
AUDAUD
Miscellaneous
22 May 2014
MISCMISC
Miscellaneous
15 April 2014
MISCMISC
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
17 August 2009
403aParticulars of Charge Subject to s859A
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
287Change of Registered Office
Resolution
23 July 2007
RESOLUTIONSResolutions
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Full
13 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
363aAnnual Return
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2005
AAAnnual Accounts
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
1 November 2004
244244
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Auditors Resignation Company
5 July 2003
AUDAUD
Accounts With Accounts Type Full
12 March 2003
AAAnnual Accounts
Legacy
14 January 2003
287Change of Registered Office
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
27 June 2002
AUDAUD
Accounts With Accounts Type Group
30 January 2002
AAAnnual Accounts
Legacy
29 January 2002
403aParticulars of Charge Subject to s859A
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
225Change of Accounting Reference Date
Resolution
7 January 2002
RESOLUTIONSResolutions
Resolution
7 January 2002
RESOLUTIONSResolutions
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
287Change of Registered Office
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
155(6)a155(6)a
Legacy
7 January 2002
155(6)b155(6)b
Legacy
7 January 2002
155(6)b155(6)b
Auditors Resignation Company
7 January 2002
AUDAUD
Resolution
7 January 2002
RESOLUTIONSResolutions
Resolution
7 January 2002
RESOLUTIONSResolutions
Legacy
5 January 2002
395Particulars of Mortgage or Charge
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 December 2000
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Statement Of Affairs
19 January 2000
SASA
Legacy
19 January 2000
88(2)R88(2)R
Memorandum Articles
16 August 1999
MEM/ARTSMEM/ARTS
Legacy
16 August 1999
287Change of Registered Office
Legacy
16 August 1999
225Change of Accounting Reference Date
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
123Notice of Increase in Nominal Capital
Legacy
16 August 1999
88(2)R88(2)R
Resolution
16 August 1999
RESOLUTIONSResolutions
Resolution
16 August 1999
RESOLUTIONSResolutions
Resolution
16 August 1999
RESOLUTIONSResolutions
Resolution
16 August 1999
RESOLUTIONSResolutions
Legacy
4 August 1999
395Particulars of Mortgage or Charge
Legacy
14 July 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 July 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 June 1998
NEWINCIncorporation