Background WavePink WaveYellow Wave

JOY CARE SERVICE LIMITED (10486017)

JOY CARE SERVICE LIMITED (10486017) is an active UK company. incorporated on 18 November 2016. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. JOY CARE SERVICE LIMITED has been registered for 9 years. Current directors include LEE, Sung Choon, QIU, Jiexian.

Company Number
10486017
Status
active
Type
ltd
Incorporated
18 November 2016
Age
9 years
Address
Chateau Vingt, Weybridge, KT13 0UD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LEE, Sung Choon, QIU, Jiexian
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOY CARE SERVICE LIMITED

JOY CARE SERVICE LIMITED is an active company incorporated on 18 November 2016 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. JOY CARE SERVICE LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10486017

LTD Company

Age

9 Years

Incorporated 18 November 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Chateau Vingt Firfields Weybridge, KT13 0UD,

Previous Addresses

135 Dorset Road London SW19 3EQ England
From: 11 January 2022To: 22 August 2023
138 Hayes Lane Kenley Surrey CR8 5HQ England
From: 18 November 2016To: 11 January 2022
Timeline

4 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Dec 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LEE, Sung Choon

Active
Firfields, WeybridgeKT13 0UD
Born December 1962
Director
Appointed 18 Nov 2016

QIU, Jiexian

Active
Firfields, WeybridgeKT13 0UD
Born November 1980
Director
Appointed 18 Nov 2016

Persons with significant control

1

Jlq Uk Services Ltd

Active
Firfields, WeybridgeKT13 0UD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 June 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Incorporation Company
18 November 2016
NEWINCIncorporation