Joylife Limited LONDON


Joylife started in year 2013 as Private Limited Company with registration number 08660342. The Joylife company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 17 Golders Court. Postal code: NW11 8QG. Since 2021-05-12 Joylife Limited is no longer carrying the name 78 Kings Square.

The company has 2 directors, namely Henry G., Nechama G.. Of them, Henry G., Nechama G. have been with the company the longest, being appointed on 22 August 2013. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Joylife Limited Address / Contact

Office Address 17 Golders Court
Office Address2 Woodstock Road
Town London
Post code NW11 8QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08660342
Date of Incorporation Thu, 22nd Aug 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Henry G.

Position: Director

Appointed: 22 August 2013

Nechama G.

Position: Director

Appointed: 22 August 2013

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is Henry G. This PSC and has 25-50% shares. Another one in the persons with significant control register is Nechama G. This PSC owns 25-50% shares.

Henry G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nechama G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

78 Kings Square May 12, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-212014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth -1 447-1 045-1 708      
Balance Sheet
Cash Bank On Hand   3 0434 722     
Current Assets 1 4192 6863 0434 7227 4127 48010 54913 10715 979
Net Assets Liabilities   -1 709-3261 4771 3183 4065 4096 840
Property Plant Equipment   229 527229 527     
Cash Bank In Hand 8151 8553 043      
Debtors 604831       
Net Assets Liabilities Including Pension Asset Liability -1 447-1 045-1 708      
Tangible Fixed Assets229 527229 528229 528229 528      
Reserves/Capital
Profit Loss Account Reserve -1 447-1 045-1 708      
Shareholder Funds -1 447-1 045-1 708      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -360-360-720-804-1 284
Average Number Employees During Period      2222
Bank Borrowings   145 456145 455     
Creditors   233 756145 455145 454145 454145 474145 473145 473
Fixed Assets 229 528229 528229 528229 527229 527229 527229 527229 527439 527
Increase In Loans Owed To Related Parties Due To Loans Advanced   475549     
Loans Owed To Related Parties  87 82588 30088 849     
Net Current Assets Liabilities 1 4212 6862 520-84 398-82 236-82 395-79 927-77 841-285 930
Number Shares Issued Fully Paid   22     
Other Creditors    88 849     
Other Remaining Borrowings   88 300      
Par Value Share  111     
Property Plant Equipment Gross Cost   229 527229 527     
Total Assets Less Current Liabilities 230 947232 214232 048145 129147 291147 132149 600151 686153 597
Total Borrowings   233 756145 455     
Trade Creditors Trade Payables   523271     
Creditors Due After One Year 232 394233 259233 756      
Creditors Due Within One Year -2 523      
Tangible Fixed Assets Cost Or Valuation229 527         
Instalment Debts Due After5 Years 145 436145 435145 456      
Number Shares Allotted 222      
Value Shares Allotted 222      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with updates 2023-07-09
filed on: 14th, July 2023
Free Download (4 pages)

Company search

Advertisements