Joyce-loebl Group Limited TYNE & WEAR


Founded in 1998, Joyce-loebl Group, classified under reg no. 03588387 is an active company. Currently registered at 390 Princesway, Team Valley NE11 0TU, Tyne & Wear the company has been in the business for twenty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1999/07/14 Joyce-loebl Group Limited is no longer carrying the name Crossco (344).

The firm has one director. Raschid A., appointed on 30 November 2015. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Joyce-loebl Group Limited Address / Contact

Office Address 390 Princesway, Team Valley
Office Address2 Gateshead
Town Tyne & Wear
Post code NE11 0TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03588387
Date of Incorporation Thu, 25th Jun 1998
Industry Dormant Company
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Raschid A.

Position: Director

Appointed: 30 November 2015

James M.

Position: Secretary

Appointed: 12 September 2018

Resigned: 29 July 2020

Stuart H.

Position: Secretary

Appointed: 02 December 2016

Resigned: 12 September 2018

Carolyn D.

Position: Secretary

Appointed: 01 December 2015

Resigned: 02 December 2016

Andrew W.

Position: Director

Appointed: 26 January 2012

Resigned: 30 November 2015

Gordon P.

Position: Secretary

Appointed: 17 January 2005

Resigned: 30 April 2008

David H.

Position: Secretary

Appointed: 21 October 2004

Resigned: 10 January 2005

William C.

Position: Director

Appointed: 24 September 2004

Resigned: 26 January 2012

David H.

Position: Director

Appointed: 14 September 2004

Resigned: 31 May 2006

Christopher L.

Position: Secretary

Appointed: 22 January 2004

Resigned: 21 October 2004

Andrew L.

Position: Secretary

Appointed: 04 October 2002

Resigned: 31 January 2004

James S.

Position: Director

Appointed: 21 December 2001

Resigned: 04 October 2002

James S.

Position: Secretary

Appointed: 21 December 2001

Resigned: 04 October 2002

Claes B.

Position: Director

Appointed: 21 December 2001

Resigned: 18 July 2002

Lynne C.

Position: Secretary

Appointed: 28 July 1999

Resigned: 21 December 2001

Geoffrey C.

Position: Director

Appointed: 28 July 1999

Resigned: 14 September 2004

William P.

Position: Director

Appointed: 28 July 1999

Resigned: 21 December 2001

John W.

Position: Director

Appointed: 28 July 1999

Resigned: 21 December 2001

James P.

Position: Director

Appointed: 15 July 1999

Resigned: 28 July 1999

Timothy C.

Position: Nominee Director

Appointed: 25 June 1998

Resigned: 15 July 1999

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 25 June 1998

Resigned: 28 July 1999

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Petards Group Plc from Guildford, England. This PSC is classified as "a plc", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Petards Group Plc

Parallel House London Road, Guildford, GU1 2AB, England

Legal authority English
Legal form Plc
Country registered England
Place registered England & Wales
Registration number 02990100
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Crossco (344) July 14, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements