Background WavePink WaveYellow Wave

JOY LANE & CO LTD (11266276)

JOY LANE & CO LTD (11266276) is an active UK company. incorporated on 21 March 2018. with registered office in Dorchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. JOY LANE & CO LTD has been registered for 8 years. Current directors include AGARWAL, Sumit, STOCKLEY, Timothy Robert.

Company Number
11266276
Status
active
Type
ltd
Incorporated
21 March 2018
Age
8 years
Address
4 South Terrace, Dorchester, DT1 1DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
AGARWAL, Sumit, STOCKLEY, Timothy Robert
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOY LANE & CO LTD

JOY LANE & CO LTD is an active company incorporated on 21 March 2018 with the registered office located in Dorchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. JOY LANE & CO LTD was registered 8 years ago.(SIC: 69201)

Status

active

Active since 8 years ago

Company No

11266276

LTD Company

Age

8 Years

Incorporated 21 March 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 June 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

JOY LANE & CO NJK LIMITED
From: 21 March 2018To: 19 September 2018
Contact
Address

4 South Terrace South Street Dorchester, DT1 1DE,

Previous Addresses

4 South Terrace South Street Dorchester Dorset DT1 1EJ England
From: 21 March 2018To: 10 April 2018
Timeline

7 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Oct 18
Director Left
Apr 19
Funding Round
Jun 19
Owner Exit
Oct 22
Owner Exit
Mar 23
Director Joined
Mar 23
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

AGARWAL, Sumit

Active
South Street, DorchesterDT1 1DE
Born October 1978
Director
Appointed 06 Mar 2023

STOCKLEY, Timothy Robert

Active
South Street, DorchesterDT1 1DE
Born November 1948
Director
Appointed 21 Mar 2018

ROOK, Stacey

Resigned
South Street, DorchesterDT1 1DE
Born June 1985
Director
Appointed 03 Oct 2018
Resigned 27 Mar 2019

Persons with significant control

3

1 Active
2 Ceased
382 Kenton Road, HarrowHA3 8DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Mar 2023
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jun 2019
Ceased 13 Oct 2022

Mr Timothy Robert Stockley

Ceased
South Street, DorchesterDT1 1DE
Born November 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Mar 2018
Ceased 06 Mar 2023
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 October 2019
AA01Change of Accounting Reference Date
Resolution
4 July 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 June 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Resolution
19 September 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Incorporation Company
21 March 2018
NEWINCIncorporation