Background WavePink WaveYellow Wave

JOYLIFE LIMITED (08660342)

JOYLIFE LIMITED (08660342) is an active UK company. incorporated on 22 August 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JOYLIFE LIMITED has been registered for 12 years. Current directors include GILBERT, Henry Raphael, GILBERT, Nechama.

Company Number
08660342
Status
active
Type
ltd
Incorporated
22 August 2013
Age
12 years
Address
8 Rodborough Road, London, NW11 8RY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GILBERT, Henry Raphael, GILBERT, Nechama
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOYLIFE LIMITED

JOYLIFE LIMITED is an active company incorporated on 22 August 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JOYLIFE LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08660342

LTD Company

Age

12 Years

Incorporated 22 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

78 KINGS SQUARE LIMITED
From: 22 August 2013To: 12 May 2021
Contact
Address

8 Rodborough Road London, NW11 8RY,

Previous Addresses

17 Golders Court Woodstock Road London NW11 8QG United Kingdom
From: 10 May 2021To: 1 July 2024
17 Golders Court Woodstock Road London NW11 8QG United Kingdom
From: 30 August 2016To: 10 May 2021
8 Rodborough Road London NW11 8RY
From: 22 August 2013To: 30 August 2016
Timeline

4 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
Nov 13
Loan Secured
Feb 14
Loan Cleared
May 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GILBERT, Henry Raphael

Active
Woodstock Road, LondonNW11 8QG
Born April 1972
Director
Appointed 22 Aug 2013

GILBERT, Nechama

Active
Woodstock Road, LondonNW11 8QG
Born November 1972
Director
Appointed 22 Aug 2013

Persons with significant control

2

Mr Henry Raphael Gilbert

Active
LondonNW11 8RY
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Nechama Gilbert

Active
LondonNW11 8RY
Born November 1972

Nature of Control

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

Filing History

34

Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Resolution
12 May 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Change Of Name Notice
10 March 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Incorporation Company
22 August 2013
NEWINCIncorporation