Background WavePink WaveYellow Wave

JOINT VENTURES (INVESTMENTS) LIMITED (04381821)

JOINT VENTURES (INVESTMENTS) LIMITED (04381821) is an active UK company. incorporated on 26 February 2002. with registered office in Radlett. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities and 3 other business activities. JOINT VENTURES (INVESTMENTS) LIMITED has been registered for 24 years. Current directors include DABBY-JOORY, Gideon.

Company Number
04381821
Status
active
Type
ltd
Incorporated
26 February 2002
Age
24 years
Address
23 Canons Close, Radlett, WD7 7ER
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
DABBY-JOORY, Gideon
SIC Codes
66300, 68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOINT VENTURES (INVESTMENTS) LIMITED

JOINT VENTURES (INVESTMENTS) LIMITED is an active company incorporated on 26 February 2002 with the registered office located in Radlett. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities and 3 other business activities. JOINT VENTURES (INVESTMENTS) LIMITED was registered 24 years ago.(SIC: 66300, 68100, 68209, 68320)

Status

active

Active since 24 years ago

Company No

04381821

LTD Company

Age

24 Years

Incorporated 26 February 2002

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 14 August 2025 (8 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

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

23 Canons Close Radlett, WD7 7ER,

Timeline

2 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Feb 02
Loan Cleared
Aug 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DABBY-JOORY, Gideon

Active
Canons Close, RadlettWD7 7ER
Born December 1969
Director
Appointed 26 Feb 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 26 Feb 2002
Resigned 26 Feb 2002

HARFORD SECRETARIAL LIMITED

Resigned
Blair Court, LondonNW8 6NT
Corporate secretary
Appointed 26 Feb 2002
Resigned 16 Feb 2024

AUCOTT, Mathew Russell

Resigned
41 Park Mount, HarpendenAL5 3AS
Born November 1966
Director
Appointed 26 Feb 2002
Resigned 26 Feb 2002

Persons with significant control

1

Mrs Joy Diana Dabby-Joory

Active
Canons Close, RadlettWD7 7ER
Born October 1969

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

64

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
6 April 2022
AAMDAAMD
Confirmation Statement With No Updates
26 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2014
AR01AR01
Change Corporate Secretary Company With Change Date
16 March 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
8 July 2009
288cChange of Particulars
Legacy
8 July 2009
287Change of Registered Office
Legacy
14 April 2009
363aAnnual Return
Legacy
14 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
25 April 2002
395Particulars of Mortgage or Charge
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
287Change of Registered Office
Incorporation Company
26 February 2002
NEWINCIncorporation