Background WavePink WaveYellow Wave

JOY GLOBAL UK PENSION SCHEME LIMITED (07954727)

JOY GLOBAL UK PENSION SCHEME LIMITED (07954727) is an active UK company. incorporated on 17 February 2012. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. JOY GLOBAL UK PENSION SCHEME LIMITED has been registered for 14 years. Current directors include PARKER, James Armand, SCHLEY, Philip Dennis, STUART, Matthew and 1 others.

Company Number
07954727
Status
active
Type
ltd
Incorporated
17 February 2012
Age
14 years
Address
Unit B2, Bolton, BL5 1EE
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
PARKER, James Armand, SCHLEY, Philip Dennis, STUART, Matthew, WILLIS, Victoria Angela
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOY GLOBAL UK PENSION SCHEME LIMITED

JOY GLOBAL UK PENSION SCHEME LIMITED is an active company incorporated on 17 February 2012 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. JOY GLOBAL UK PENSION SCHEME LIMITED was registered 14 years ago.(SIC: 66290)

Status

active

Active since 14 years ago

Company No

07954727

LTD Company

Age

14 Years

Incorporated 17 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Unit B2 Bridgewater Avenue Bolton, BL5 1EE,

Previous Addresses

Bromyard Road Worcester WR2 5EG
From: 17 February 2012To: 8 September 2023
Timeline

21 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Nov 12
Director Joined
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Dec 17
Director Joined
Feb 18
Director Left
Aug 18
Director Joined
Nov 18
Director Left
Mar 20
Director Joined
Aug 20
Director Left
Jul 22
Director Left
Mar 23
Director Left
Jan 24
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

PARKER, James Armand

Active
Bromyard Road, WorcesterWR2 5EG
Born June 1948
Director
Appointed 26 Mar 2012

SCHLEY, Philip Dennis

Active
Pennwood Place, Warrendale15086
Born November 1980
Director
Appointed 24 Jan 2018

STUART, Matthew

Active
Bridgewater Avenue, BoltonBL5 1EE
Born June 1973
Director
Appointed 18 Feb 2026

WILLIS, Victoria Angela

Active
Bridgewater Avenue, BoltonBL5 1EE
Born June 1962
Director
Appointed 20 Jul 2017

BARTON, Paul John

Resigned
Bridgewater Avenue, BoltonBL5 1EE
Born August 1959
Director
Appointed 26 Mar 2012
Resigned 20 Jul 2017

BOLENS, Barbara Griggs

Resigned
South 84th Street, Milwaukee
Born July 1961
Director
Appointed 17 Feb 2012
Resigned 16 Aug 2018

JACKSON, Richard Graham

Resigned
Swanwick Court, AlfretonDE55 7AS
Born April 1956
Director
Appointed 26 Mar 2012
Resigned 18 Jul 2022

KASBEER, Gary

Resigned
Gold Road, Rolling Meadows60008
Born July 1962
Director
Appointed 14 Nov 2018
Resigned 17 Feb 2026

KISTEN, Wayne

Resigned
Bromyard Road, WorcesterWR2 5EG
Born November 1966
Director
Appointed 17 Feb 2012
Resigned 15 Nov 2012

KULASA, Matthew Stephen

Resigned
135 South 84th Street, Milwaukee53214
Born August 1975
Director
Appointed 17 Feb 2012
Resigned 06 Mar 2020

MANNION, Michael Nicholas

Resigned
Kirkby Lane, PinxtonNG16 6HX
Born March 1961
Director
Appointed 17 Feb 2012
Resigned 10 Jul 2013

MCCLANAHAN, Michael Lee

Resigned
135 South 84th Street, Milwaukee
Born April 1980
Director
Appointed 11 Aug 2020
Resigned 21 Nov 2022

THORNEWELL, Dean Leslie

Resigned
Bromyard Road, WorcesterWR2 5EG
Born February 1969
Director
Appointed 17 Apr 2013
Resigned 30 Nov 2017

TINSLEY, Jennifer Dawn

Resigned
Bridgewater Avenue, BoltonBL5 1EE
Born July 1964
Director
Appointed 10 Jul 2013
Resigned 18 Dec 2023

Persons with significant control

1

Bromyard Road, WorcesterWR2 5EG

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

75

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Memorandum Articles
6 December 2024
MAMA
Resolution
6 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Resolution
18 May 2023
RESOLUTIONSResolutions
Memorandum Articles
18 May 2023
MAMA
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Resolution
31 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Dormant
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Dormant
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Resolution
17 October 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
1 June 2012
AA01Change of Accounting Reference Date
Resolution
4 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Incorporation Company
17 February 2012
NEWINCIncorporation