Background WavePink WaveYellow Wave

JOY MANUFACTURING COMPANY (U.K.) LIMITED (SC063727)

JOY MANUFACTURING COMPANY (U.K.) LIMITED (SC063727) is an active UK company. incorporated on 20 December 1977. with registered office in Street, Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JOY MANUFACTURING COMPANY (U.K.) LIMITED has been registered for 48 years. Current directors include SALDITT, Peter Bernhard, SCHLEY, Philip Dennis.

Company Number
SC063727
Status
active
Type
ltd
Incorporated
20 December 1977
Age
48 years
Address
C/O Mitchells Roberton, Street, Glasgow, G1 2AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SALDITT, Peter Bernhard, SCHLEY, Philip Dennis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOY MANUFACTURING COMPANY (U.K.) LIMITED

JOY MANUFACTURING COMPANY (U.K.) LIMITED is an active company incorporated on 20 December 1977 with the registered office located in Street, Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JOY MANUFACTURING COMPANY (U.K.) LIMITED was registered 48 years ago.(SIC: 64209)

Status

active

Active since 48 years ago

Company No

SC063727

LTD Company

Age

48 Years

Incorporated 20 December 1977

Size

N/A

Accounts

ARD: 31/3

Overdue

4 years overdue

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 8 December 2021 (4 years ago)
Period: 1 April 2019 - 31 March 2020(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2022
Period: 1 April 2020 - 31 March 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 25 August 2021 (4 years ago)
Submitted on 9 September 2021 (4 years ago)

Next Due

Due by 8 September 2022
For period ending 25 August 2022
Contact
Address

C/O Mitchells Roberton George House, 36 North Hanover Street, Glasgow, G1 2AD,

Timeline

22 key events • 2010 - 2018

Funding Officers Ownership
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jul 11
Director Left
Apr 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Nov 12
Director Left
Jun 13
Capital Update
Sept 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Aug 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

GERRISH, Andrea

Active
Bridgewater Avenue, BoltonBL5 1EE
Secretary
Appointed 07 Mar 2022

SALDITT, Peter Bernhard

Active
40 Pennwood Place, Warrendale
Born December 1964
Director
Appointed 30 Nov 2017

SCHLEY, Philip Dennis

Active
Pennwood Place, Warrendale15086
Born November 1980
Director
Appointed 04 Jan 2018

HODGETTS, Catherine

Resigned
Bromyard Road, WorcesterWR2 5EG
Secretary
Appointed 13 Nov 2008
Resigned 12 Nov 2021

MAHMOOD, Tariq

Resigned
23 Cedar Avenue, StalybridgeSK15 3GD
Secretary
Appointed 24 Aug 2007
Resigned 31 Oct 2008

RICHARDSON, Keith John

Resigned
17 Ilkeston Drive, WiganWN2 1QZ
Secretary
Appointed 19 May 1997
Resigned 24 Aug 2007

TAYLOR, Leianne Jane

Resigned
Bromyard Road, WorcesterWR2 5EG
Secretary
Appointed 15 Jul 2016
Resigned 17 Aug 2018

WALKER, George Alexander Jeffrey

Resigned
5 Craigbank Crescent, GlasgowG76 0DU
Secretary
Appointed N/A
Resigned 18 May 1997

BLOM, Douglas Eugene

Resigned
Bromyard Road, WorcesterWR2 5EG
Born August 1954
Director
Appointed 31 May 2012
Resigned 31 Oct 2013

DONALD, Robin Gardner

Resigned
Netherton, AirdrieML6 9DT
Director
Appointed N/A
Resigned 30 Sept 1990

FLOOK, Stephen Derwyn

Resigned
Kirkby Lane, NottinghamNG16 6HX
Born April 1948
Director
Appointed 29 Mar 2010
Resigned 30 Jun 2011

HANSON, John Nils

Resigned
4015 West Canterbury Court, MequonWI 53092
Born January 1942
Director
Appointed 17 Dec 1992
Resigned 25 Aug 1997

HARDING, Peter

Resigned
Bungalow, ScroobyDN10 6AG
Born August 1952
Director
Appointed 08 May 1991
Resigned 22 Apr 2009

HIBBERT, Clive Oddie

Resigned
Kirkby Lane, NottinghamNG16 6HX
Born October 1951
Director
Appointed 29 Mar 2010
Resigned 06 Feb 2015

HILL, Wesley Sanford

Resigned
Rdy, FranklinFOREIGN
Director
Appointed N/A
Resigned 30 Apr 1991

HINES, Timothy Richard

Resigned
St Johns, WorcesterWR2 5EG
Born October 1979
Director
Appointed 06 Feb 2015
Resigned 12 Aug 2016

JOHNSON, Arthur David

Resigned
Rufford Lodge, Ollerton NewarkNG22 9DE
Born July 1937
Director
Appointed 01 Jun 1990
Resigned 24 Feb 2003

KEENAN, Gerard

Resigned
Seaman Way, WiganWN2 2LE
Born October 1953
Director
Appointed 07 Mar 2002
Resigned 16 Jun 2013

KISTEN, Wayne

Resigned
Bromyard Road, WorcesterWR2 5EG
Born November 1966
Director
Appointed 24 Aug 2007
Resigned 15 Nov 2012

MAJOR, John David

Resigned
East Winconsin Avenue, Milwaukee53202
Born March 1964
Director
Appointed 01 Nov 2013
Resigned 05 Apr 2017

MANNION, Michael Nicholas

Resigned
Kirkby Lane, NottinghamNG16 6HX
Born March 1961
Director
Appointed 22 Apr 2009
Resigned 31 May 2012

MATTHEWS, Geoffrey

Resigned
Kirkby Lane, NottinghamNG16 6HX
Born April 1947
Director
Appointed 29 Mar 2010
Resigned 30 Mar 2012

RICHARDSON, Keith John

Resigned
17 Ilkeston Drive, WiganWN2 1QZ
Born September 1959
Director
Appointed 08 Jul 2004
Resigned 24 Aug 2007

SMITH, Martin

Resigned
44 Angelica Road, WokingGU24 9EY
Born April 1955
Director
Appointed 07 Mar 2002
Resigned 30 May 2006

SULLIVAN, James Michael

Resigned
East Wisconsin Avenue, Milwaukee53202
Born June 1960
Director
Appointed 01 Nov 2013
Resigned 05 Apr 2017

TAIT, Joseph Robert

Resigned
789 Hershey Road, Franklin16323
Born April 1941
Director
Appointed 07 Feb 1990
Resigned 17 Dec 1992

THORNEWELL, Dean Leslie

Resigned
Bromyard Road, WorcesterWR2 5EG
Born February 1969
Director
Appointed 29 Mar 2010
Resigned 30 Nov 2017

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

173

Court Order
30 April 2025
OC-DVOC-DV
Gazette Dissolved Voluntary
21 June 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 April 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 March 2022
DS01DS01
Appoint Person Secretary Company With Name Date
10 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
12 October 2020
RP04AP01RP04AP01
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Second Filing Of Secretary Appointment With Name
21 July 2016
RP04AP03RP04AP03
Appoint Person Secretary Company With Name Date
18 July 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
21 January 2016
AP03Appointment of Secretary
Second Filing Of Form With Form Type
27 November 2015
RP04RP04
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 Full
29 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
12 September 2013
SH19Statement of Capital
Legacy
12 September 2013
CAP-SSCAP-SS
Legacy
12 September 2013
SH20SH20
Resolution
12 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Change Person Secretary Company With Change Date
14 July 2011
CH03Change of Secretary Details
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Full
12 August 2009
AAAnnual Accounts
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
363aAnnual Return
Legacy
27 August 2008
353353
Legacy
27 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Legacy
7 March 2008
288cChange of Particulars
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2007
AAAnnual Accounts
Legacy
15 November 2006
419a(Scot)419a(Scot)
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Legacy
19 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
4 August 2005
244244
Legacy
3 August 2005
287Change of Registered Office
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 April 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
7 April 2003
353353
Legacy
7 March 2003
287Change of Registered Office
Legacy
7 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 February 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 2002
AAAnnual Accounts
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
4 November 2001
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
419a(Scot)419a(Scot)
Memorandum Articles
17 July 2001
MEM/ARTSMEM/ARTS
Resolution
17 July 2001
RESOLUTIONSResolutions
Legacy
13 July 2001
410(Scot)410(Scot)
Legacy
30 March 2001
410(Scot)410(Scot)
Resolution
24 October 2000
RESOLUTIONSResolutions
Resolution
9 October 2000
RESOLUTIONSResolutions
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
14 September 1999
287Change of Registered Office
Legacy
18 August 1999
244244
Legacy
20 October 1998
363aAnnual Return
Accounts With Accounts Type Full
4 September 1998
AAAnnual Accounts
Auditors Resignation Company
27 August 1998
AUDAUD
Legacy
3 October 1997
225Change of Accounting Reference Date
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
363aAnnual Return
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
23 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 1995
AAAnnual Accounts
Legacy
8 September 1995
225(2)225(2)
Legacy
29 August 1995
363aAnnual Return
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 December 1994
AAAnnual Accounts
Legacy
1 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1993
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Legacy
8 April 1993
288288
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1991
AAAnnual Accounts
Legacy
12 December 1991
363363
Legacy
6 August 1991
288288
Accounts With Accounts Type Full
20 November 1990
AAAnnual Accounts
Legacy
20 November 1990
363363
Legacy
8 November 1990
288288
Legacy
5 July 1990
288288
Legacy
27 March 1990
288288
Legacy
24 November 1989
363363
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
6 January 1989
363363
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Legacy
11 July 1988
288288
Legacy
17 June 1988
288288
Auditors Resignation Company
24 February 1988
AUDAUD
Legacy
11 September 1987
225(1)225(1)
Accounts With Accounts Type Full
6 July 1987
AAAnnual Accounts
Legacy
6 July 1987
363363
Legacy
23 March 1987
288288
Legacy
12 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 July 1986
AAAnnual Accounts
Legacy
17 July 1986
363363
Legacy
30 June 1986
288288