Company NamePetards Joyce-Loebl Limited
DirectorsOsman Abdullah and Raschid Michael Abdullah
Company StatusActive
Company Number02170100
CategoryPrivate Limited Company
Incorporation Date29 September 1987(36 years, 7 months ago)
Previous NameJoyce-Loebl Ltd

Business Activity

Section CManufacturing
SIC 26309Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
SIC 26702Manufacture of photographic and cinematographic equipment
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Osman Abdullah
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2013(25 years, 10 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
Director NameMr Raschid Michael Abdullah
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(28 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
Director NameMr Anthony Cathair Douglas
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(3 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 28 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Halliwell Dene
Hexham
Northumberland
NE46 1HW
Director NameMr Samuel John Keat
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 1993)
RoleChairman
Correspondence AddressBarn Close
Riding Mill
Northumberland
NE44 6HZ
Director NameMr Michael Frank Wattis
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(3 years, 10 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 22 August 1991)
RoleBusiness Director Pdes
Correspondence AddressEastside House
Bingfield
Hallington
Newcastle-Upon-Tyne
NE19 2LG
Director NameMr Alan William Robinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 1993)
RoleTechnical Director
Correspondence Address3 Whitegates
Longhorsley
Morpeth
Northumberland
NE65 8UJ
Secretary NameMr Anthony Cathair Douglas
NationalityBritish
StatusResigned
Appointed02 August 1991(3 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 28 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Halliwell Dene
Hexham
Northumberland
NE46 1HW
Director NameMichael John Hunt
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(3 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 October 1999)
RoleCommercial Director
Correspondence Address42 Apperley Road
Stocksfield
Northumberland
NE43 7PQ
Director NameDonald Malcolm Robinson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(3 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 December 2001)
RoleEngineering Director
Correspondence Address1 Embleton Close
Newton Hall Estate
Durham
County Durham
DH1 5SW
Director NameMr Robin Bell Rae
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Michaels
Inveresk
Musselburgh
East Lothian
EH21 7UA
Scotland
Director NamePeter Christopher Bumstead
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(11 years, 2 months after company formation)
Appointment Duration3 years (resigned 21 December 2001)
RoleEngineer
Correspondence Address72 Kings Road North
Wallsend
Tyne & Wear
NE28 9HT
Director NameRobin Everitt Dyos
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(11 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 March 1999)
RoleEngineer
Correspondence Address29 Hole Lane
Sunniside
Newcastle Upon Tyne
NE16 5NH
Director NameMr Charles Trevor Grugan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(11 years, 2 months after company formation)
Appointment Duration3 years (resigned 21 December 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Brettanby Gardens
Ryton
Tyne & Wear
NE40 3PH
Secretary NameJohn William Whitefield
NationalityBritish
StatusResigned
Appointed01 January 1999(11 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 July 1999)
RoleAccountant
Correspondence Address11 Cowper Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1PE
Director NameDr Geoffrey Paul Carswell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(11 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 September 2004)
RoleChief Executive
Correspondence Address2 Chequers Close
Ranby
Retford
Nottinghamshire
DN22 8JX
Director NameLynne Elizabeth Coulson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 December 2001)
RoleFinance Director
Correspondence Address21 Deneside
Gateshead
Tyne & Wear
NE11 9QN
Director NameJohn William Whitefield
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address11 Cowper Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1PE
Secretary NameLynne Elizabeth Coulson
NationalityBritish
StatusResigned
Appointed28 July 1999(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2001)
RoleFinance Director
Correspondence Address21 Deneside
Gateshead
Tyne & Wear
NE11 9QN
Director NameMichael Wade
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2001)
RoleCommercial Director
Correspondence Address28 Sunningdale Road
Worthing
West Sussex
BN13 2NF
Director NameClaes Bergstedt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(14 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 July 2002)
RoleCompany Director
Correspondence AddressSpringfield Lodge
Springfield Road
Camberley
Surrey
GU15 1AE
Director NameMr James David Shand
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(14 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Cottage
Woolstone
Faringdon
Oxfordshire
SN7 7QL
Secretary NameMr James David Shand
NationalityBritish
StatusResigned
Appointed21 December 2001(14 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Cottage
Woolstone
Faringdon
Oxfordshire
SN7 7QL
Secretary NameMr Andrew Charles Lane
NationalityBritish
StatusResigned
Appointed04 October 2002(15 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 North Croft
East Hagbourne
Didcot
Oxon
OX11 9LT
Secretary NameMr Christopher Timothy Langridge
NationalityBritish
StatusResigned
Appointed22 January 2004(16 years, 3 months after company formation)
Appointment Duration9 months (resigned 21 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPebbles Court
The Green
Holyport
Berkshire
SL6 2JL
Director NameMr David Hayes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(16 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnhams Gill
Furners Lane
Henfield
West Sussex
BN5 9HX
Director NameWilliam Francis Eric James Conn
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(17 years after company formation)
Appointment Duration7 years, 4 months (resigned 26 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
Secretary NameDavid John Humphreys
NationalityBritish
StatusResigned
Appointed21 October 2004(17 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 January 2005)
RoleAccountant
Correspondence Address15 Woodstone Avenue
Stoneleigh
Surrey
KT17 2JS
Secretary NameGordon Stanley Papworth
NationalityBritish
StatusResigned
Appointed17 January 2005(17 years, 3 months after company formation)
Appointment Duration5 months (resigned 21 June 2005)
RoleAccountant
Correspondence AddressBirch
Carbone Hill
Cuffley
Hertfordshire
EN6 4PN
Director NameMr Andrew Robert Wonnacott
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(17 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
Secretary NameMr Andrew Robert Wonnacott
NationalityBritish
StatusResigned
Appointed21 June 2005(17 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
Director NameMr Thomas Hugh Burwood
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(24 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
Director NameMr Osman Abdullah
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(28 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
Secretary NameMrs Carolyn Clare Davis
StatusResigned
Appointed01 December 2015(28 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 November 2016)
RoleCompany Director
Correspondence Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
Secretary NameMr Stuart John Harding
StatusResigned
Appointed30 November 2016(29 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 September 2018)
RoleCompany Director
Correspondence AddressParallel House 32 London Road
Guildford
GU1 2AB
Secretary NameMr James Patrick Murray
StatusResigned
Appointed12 September 2018(30 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 2020)
RoleCompany Director
Correspondence AddressParallel House 32 London Road
Guildford
GU1 2AB

Contact

Websitepetards.com
Telephone0191 4203000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

65k at £1Petards Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£13,356,000
Gross Profit£4,022,000
Net Worth£1,834,000
Cash£584,000
Current Liabilities£5,767,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

21 July 2009Delivered on: 1 August 2009
Satisfied on: 14 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 November 2002Delivered on: 18 November 2002
Satisfied on: 14 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Fixed charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed mortgage over all book and other debts with the benefit of all rights and remedies thereto with all guarantees,bonds,indemnities,debentures,rights of tracing liens and all other rights and remedies whatsoever; all credit balances and bank deposits and all monetary claims; all benefits in respect of all contracts and policies of insurance whatsoever; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
21 December 2001Delivered on: 5 January 2002
Satisfied on: 30 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit g site BT1/K499 team valley trading estate tyne and wear. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 December 2001Delivered on: 5 January 2002
Satisfied on: 14 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a site BT1/390 team valley trading estate tyne and wear. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 December 2001Delivered on: 5 January 2002
Satisfied on: 14 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 April 1997Delivered on: 8 April 1997
Satisfied on: 29 January 2002
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 January 1993Delivered on: 8 February 1993
Satisfied on: 8 April 1997
Persons entitled: Natwest Ventures Limited as Agent and Trustee for the Lenders as Defined

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or eurenco limited to the chargee on any account whatsoever.
Particulars: See doc ref M617C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 December 1987Delivered on: 30 December 1987
Satisfied on: 24 May 1991
Persons entitled: Vickers Public Limited Company

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 April 2014Delivered on: 10 April 2014
Satisfied on: 15 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
23 September 2011Delivered on: 14 October 2011
Satisfied on: 14 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Letter of pledge over deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums outstanding at the credit of account number 00673213 see image for full details.
Fully Satisfied
19 September 2011Delivered on: 21 September 2011
Satisfied on: 14 October 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
8 December 2009Delivered on: 18 December 2009
Satisfied on: 21 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of $271,500 credited to account designation number 140-01-13030191 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
21 July 2009Delivered on: 1 August 2009
Satisfied on: 14 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H properties k/a BT1/390, team valley trading estate, tyne & wear fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 December 1987Delivered on: 30 December 1987
Satisfied on: 29 January 2002
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 July 2015Delivered on: 10 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
15 June 2023Full accounts made up to 31 December 2022 (30 pages)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
9 June 2022Full accounts made up to 31 December 2021 (30 pages)
22 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
20 July 2021Full accounts made up to 31 December 2020 (29 pages)
16 July 2021Termination of appointment of Osman Abdullah as a director on 1 July 2021 (1 page)
23 September 2020Full accounts made up to 31 December 2019 (34 pages)
29 July 2020Termination of appointment of James Patrick Murray as a secretary on 29 July 2020 (1 page)
27 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
31 July 2019Full accounts made up to 31 December 2018 (30 pages)
26 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
27 September 2018Appointment of Mr James Patrick Murray as a secretary on 12 September 2018 (2 pages)
19 September 2018Termination of appointment of Stuart John Harding as a secretary on 12 September 2018 (1 page)
21 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
18 July 2018Memorandum and Articles of Association (7 pages)
29 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 April 2018Full accounts made up to 31 December 2017 (23 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
27 June 2017Notification of Petards Group Plc as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Petards Group Plc as a person with significant control on 6 April 2016 (2 pages)
22 May 2017Full accounts made up to 31 December 2016 (23 pages)
22 May 2017Full accounts made up to 31 December 2016 (23 pages)
5 December 2016Appointment of Mr Stuart John Harding as a secretary on 30 November 2016 (2 pages)
5 December 2016Termination of appointment of Carolyn Clare Davis as a secretary on 30 November 2016 (1 page)
5 December 2016Termination of appointment of Carolyn Clare Davis as a secretary on 30 November 2016 (1 page)
5 December 2016Appointment of Mr Stuart John Harding as a secretary on 30 November 2016 (2 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
20 April 2016Full accounts made up to 31 December 2015 (25 pages)
20 April 2016Full accounts made up to 31 December 2015 (25 pages)
3 December 2015Appointment of Mr Osman Abdullah as a director on 30 November 2015
  • ANNOTATION Part Rectified Date of appointment was removed from the AP01 on 25/01/2016 as it was Invalid
(3 pages)
3 December 2015Appointment of Mr Osman Abdullah as a director on 30 November 2015
  • ANNOTATION Part Rectified Date of appointment was removed from the AP01 on 25/01/2016 as it was Invalid
(3 pages)
3 December 2015Appointment of Mr Osman Abdullah as a director on 30 November 2015 (2 pages)
2 December 2015Termination of appointment of Andrew Robert Wonnacott as a secretary on 30 November 2015 (1 page)
2 December 2015Appointment of Mr Raschid Michael Abdullah as a director on 30 November 2015 (2 pages)
2 December 2015Appointment of Mr Raschid Michael Abdullah as a director on 30 November 2015 (2 pages)
2 December 2015Termination of appointment of Andrew Robert Wonnacott as a director on 30 November 2015 (1 page)
2 December 2015Appointment of Mrs Carolyn Clare Davis as a secretary on 1 December 2015 (2 pages)
2 December 2015Appointment of Mrs Carolyn Clare Davis as a secretary on 1 December 2015 (2 pages)
2 December 2015Termination of appointment of Andrew Robert Wonnacott as a secretary on 30 November 2015 (1 page)
2 December 2015Termination of appointment of Andrew Robert Wonnacott as a director on 30 November 2015 (1 page)
2 December 2015Appointment of Mrs Carolyn Clare Davis as a secretary on 1 December 2015 (2 pages)
24 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 65,000
(4 pages)
24 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 65,000
(4 pages)
15 July 2015Satisfaction of charge 021701000014 in full (1 page)
15 July 2015Satisfaction of charge 021701000014 in full (1 page)
10 July 2015Registration of charge 021701000015, created on 10 July 2015 (78 pages)
10 July 2015Registration of charge 021701000015, created on 10 July 2015 (78 pages)
14 April 2015Full accounts made up to 31 December 2014 (27 pages)
14 April 2015Full accounts made up to 31 December 2014 (27 pages)
16 September 2014Full accounts made up to 31 December 2013 (22 pages)
16 September 2014Full accounts made up to 31 December 2013 (22 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 65,000
(4 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 65,000
(4 pages)
22 May 2014Section 519 (1 page)
22 May 2014Section 519 (1 page)
22 May 2014Auditor's resignation (2 pages)
22 May 2014Auditor's resignation (2 pages)
15 April 2014Section 519 (2 pages)
15 April 2014Section 519 (2 pages)
10 April 2014Registration of charge 021701000014 (6 pages)
10 April 2014Registration of charge 021701000014 (6 pages)
18 November 2013Termination of appointment of Thomas Burwood as a director (1 page)
18 November 2013Termination of appointment of Thomas Burwood as a director (1 page)
14 October 2013Satisfaction of charge 9 in full (1 page)
14 October 2013Satisfaction of charge 5 in full (1 page)
14 October 2013Satisfaction of charge 6 in full (2 pages)
14 October 2013Satisfaction of charge 10 in full (2 pages)
14 October 2013Satisfaction of charge 8 in full (2 pages)
14 October 2013Satisfaction of charge 9 in full (1 page)
14 October 2013Satisfaction of charge 13 in full (1 page)
14 October 2013Satisfaction of charge 5 in full (1 page)
14 October 2013Satisfaction of charge 12 in full (1 page)
14 October 2013All of the property or undertaking has been released from charge 13 (1 page)
14 October 2013Satisfaction of charge 8 in full (2 pages)
14 October 2013Satisfaction of charge 10 in full (2 pages)
14 October 2013Satisfaction of charge 13 in full (1 page)
14 October 2013All of the property or undertaking has been released from charge 13 (1 page)
14 October 2013Satisfaction of charge 6 in full (2 pages)
14 October 2013Satisfaction of charge 12 in full (1 page)
25 September 2013Full accounts made up to 31 December 2012 (22 pages)
25 September 2013Full accounts made up to 31 December 2012 (22 pages)
13 September 2013All of the property or undertaking has been released from charge 9 (2 pages)
13 September 2013All of the property or undertaking has been released from charge 8 (2 pages)
13 September 2013All of the property or undertaking has been released from charge 5 (2 pages)
13 September 2013All of the property or undertaking has been released from charge 8 (2 pages)
13 September 2013All of the property or undertaking has been released from charge 6 (2 pages)
13 September 2013All of the property or undertaking has been released from charge 10 (2 pages)
13 September 2013All of the property or undertaking has been released from charge 9 (2 pages)
13 September 2013All of the property or undertaking has been released from charge 10 (2 pages)
13 September 2013All of the property or undertaking has been released from charge 5 (2 pages)
13 September 2013All of the property or undertaking has been released from charge 6 (2 pages)
14 August 2013Appointment of Mr Osman Abdullah as a director (2 pages)
14 August 2013Appointment of Mr Osman Abdullah as a director (2 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
30 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
14 June 2012Full accounts made up to 31 December 2011 (22 pages)
14 June 2012Full accounts made up to 31 December 2011 (22 pages)
31 January 2012Termination of appointment of William Conn as a director (1 page)
31 January 2012Termination of appointment of William Conn as a director (1 page)
16 January 2012Appointment of Mr Thomas Hugh Burwood as a director (2 pages)
16 January 2012Appointment of Mr Thomas Hugh Burwood as a director (2 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
20 September 2011Full accounts made up to 31 December 2010 (22 pages)
20 September 2011Full accounts made up to 31 December 2010 (22 pages)
25 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
29 April 2010Full accounts made up to 31 December 2009 (22 pages)
29 April 2010Full accounts made up to 31 December 2009 (22 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 11 (8 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 11 (8 pages)
30 October 2009Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages)
30 October 2009Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Andrew Robert Wonnacott on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Andrew Robert Wonnacott on 1 October 2009 (2 pages)
30 October 2009Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Andrew Robert Wonnacott on 1 October 2009 (2 pages)
29 October 2009Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages)
29 October 2009Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Robert Wonnacott on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Robert Wonnacott on 1 October 2009 (2 pages)
29 October 2009Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Robert Wonnacott on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Andrew Robert Wonnacott on 1 October 2009 (1 page)
27 October 2009Secretary's details changed for Andrew Robert Wonnacott on 1 October 2009 (1 page)
27 October 2009Secretary's details changed for Andrew Robert Wonnacott on 1 October 2009 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
1 August 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 9 (11 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 9 (11 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
25 July 2009Resolutions
  • RES13 ‐ Finance documents 15/07/2009
(2 pages)
25 July 2009Resolutions
  • RES13 ‐ Finance documents 15/07/2009
(2 pages)
24 July 2009Return made up to 21/07/09; full list of members (3 pages)
24 July 2009Return made up to 21/07/09; full list of members (3 pages)
9 June 2009Full accounts made up to 31 December 2008 (22 pages)
9 June 2009Full accounts made up to 31 December 2008 (22 pages)
19 December 2008Full accounts made up to 31 December 2007 (22 pages)
19 December 2008Full accounts made up to 31 December 2007 (22 pages)
23 July 2008Return made up to 21/07/08; full list of members (3 pages)
23 July 2008Return made up to 21/07/08; full list of members (3 pages)
27 December 2007Registered office changed on 27/12/07 from: 8 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page)
27 December 2007Registered office changed on 27/12/07 from: 8 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page)
25 July 2007Return made up to 21/07/07; full list of members (2 pages)
25 July 2007Return made up to 21/07/07; full list of members (2 pages)
13 July 2007Full accounts made up to 31 December 2006 (20 pages)
13 July 2007Full accounts made up to 31 December 2006 (20 pages)
31 July 2006Return made up to 21/07/06; full list of members (3 pages)
31 July 2006Return made up to 21/07/06; full list of members (3 pages)
14 July 2006Full accounts made up to 31 December 2005 (19 pages)
14 July 2006Full accounts made up to 31 December 2005 (19 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
1 February 2006Full accounts made up to 31 December 2004 (23 pages)
1 February 2006Full accounts made up to 31 December 2004 (23 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 October 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 October 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005New secretary appointed (2 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005New secretary appointed (2 pages)
7 June 2005Company name changed joyce-loebl LTD\certificate issued on 07/06/05 (2 pages)
7 June 2005Company name changed joyce-loebl LTD\certificate issued on 07/06/05 (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
4 February 2005Full accounts made up to 31 December 2003 (20 pages)
4 February 2005Full accounts made up to 31 December 2003 (20 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005Secretary resigned (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
28 July 2004Return made up to 21/07/04; full list of members (6 pages)
28 July 2004Return made up to 21/07/04; full list of members (6 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
4 February 2004Secretary resigned (1 page)
4 February 2004Secretary resigned (1 page)
12 August 2003Return made up to 02/08/03; full list of members (6 pages)
12 August 2003Return made up to 02/08/03; full list of members (6 pages)
25 July 2003Full accounts made up to 31 December 2002 (21 pages)
25 July 2003Full accounts made up to 31 December 2002 (21 pages)
5 July 2003Auditor's resignation (1 page)
5 July 2003Auditor's resignation (1 page)
12 March 2003Full accounts made up to 31 December 2001 (18 pages)
12 March 2003Full accounts made up to 31 December 2001 (18 pages)
14 January 2003Registered office changed on 14/01/03 from: stubbings barn burchetts green lane maidenhead berkshire SL6 3QP (1 page)
14 January 2003Registered office changed on 14/01/03 from: stubbings barn burchetts green lane maidenhead berkshire SL6 3QP (1 page)
18 November 2002Particulars of mortgage/charge (6 pages)
18 November 2002Particulars of mortgage/charge (6 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
4 October 2002New secretary appointed (1 page)
4 October 2002New secretary appointed (1 page)
27 August 2002Return made up to 02/08/02; full list of members (7 pages)
27 August 2002Return made up to 02/08/02; full list of members (7 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
30 January 2002Full accounts made up to 28 July 2001 (16 pages)
30 January 2002Full accounts made up to 28 July 2001 (16 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2002Auditor's resignation (1 page)
7 January 2002Registered office changed on 07/01/02 from: princesway team valley trading estate gateshead tyne & wear. NE11 0TU (1 page)
7 January 2002Auditor's resignation (1 page)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2002Secretary resigned;director resigned (1 page)
7 January 2002Secretary resigned;director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002New secretary appointed;new director appointed (3 pages)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Auditor's resignation (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Registered office changed on 07/01/02 from: princesway team valley trading estate gateshead tyne & wear. NE11 0TU (1 page)
7 January 2002Memorandum and Articles of Association (7 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002New secretary appointed;new director appointed (3 pages)
7 January 2002Director resigned (1 page)
7 January 2002Auditor's resignation (1 page)
7 January 2002Memorandum and Articles of Association (7 pages)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2002Declaration of assistance for shares acquisition (4 pages)
7 January 2002Director resigned (1 page)
7 January 2002Declaration of assistance for shares acquisition (4 pages)
5 January 2002Particulars of mortgage/charge (5 pages)
5 January 2002Particulars of mortgage/charge (5 pages)
5 January 2002Particulars of mortgage/charge (8 pages)
5 January 2002Particulars of mortgage/charge (5 pages)
5 January 2002Particulars of mortgage/charge (8 pages)
5 January 2002Particulars of mortgage/charge (5 pages)
10 December 2001Return made up to 02/08/01; full list of members; amend (10 pages)
10 December 2001Return made up to 02/08/01; full list of members; amend (10 pages)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
4 September 2001Return made up to 02/08/01; full list of members (8 pages)
4 September 2001Return made up to 02/08/01; full list of members (8 pages)
14 December 2000Full accounts made up to 29 July 2000 (17 pages)
14 December 2000Full accounts made up to 29 July 2000 (17 pages)
12 October 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 October 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
2 June 2000Full accounts made up to 27 July 1999 (17 pages)
2 June 2000Full accounts made up to 27 July 1999 (17 pages)
5 November 1999Full accounts made up to 31 December 1998 (17 pages)
5 November 1999Full accounts made up to 31 December 1998 (17 pages)
29 October 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 October 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 October 1999New secretary appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Secretary resigned;director resigned (1 page)
16 August 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999Secretary resigned;director resigned (1 page)
16 August 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999Director resigned (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
16 October 1998Full accounts made up to 31 December 1997 (17 pages)
16 October 1998Full accounts made up to 31 December 1997 (17 pages)
24 August 1998Return made up to 02/08/98; full list of members (6 pages)
24 August 1998Return made up to 02/08/98; full list of members (6 pages)
24 October 1997Full accounts made up to 31 December 1996 (19 pages)
24 October 1997Full accounts made up to 31 December 1996 (19 pages)
1 September 1997Return made up to 02/08/97; no change of members (4 pages)
1 September 1997Return made up to 02/08/97; no change of members (4 pages)
18 April 1997Declaration of assistance for shares acquisition (6 pages)
18 April 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
18 April 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
18 April 1997Declaration of assistance for shares acquisition (6 pages)
8 April 1997Particulars of mortgage/charge (6 pages)
8 April 1997Particulars of mortgage/charge (6 pages)
8 April 1997Declaration of satisfaction of mortgage/charge (1 page)
8 April 1997Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Full accounts made up to 31 December 1995 (19 pages)
9 October 1996Full accounts made up to 31 December 1995 (19 pages)
27 August 1996Return made up to 02/08/96; full list of members (6 pages)
27 August 1996Return made up to 02/08/96; full list of members (6 pages)
27 September 1995Return made up to 02/08/95; no change of members (4 pages)
27 September 1995Return made up to 02/08/95; no change of members (4 pages)
23 March 1995Director resigned (2 pages)
23 March 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
24 February 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
24 February 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 December 1987Company name changed judgefirm LIMITED\certificate issued on 17/12/87 (2 pages)
16 December 1987Company name changed judgefirm LIMITED\certificate issued on 17/12/87 (2 pages)
29 September 1987Incorporation (12 pages)
29 September 1987Incorporation (12 pages)