You are here: bizstats.co.uk > a-z index > E list

E. Joy (deptford) Limited LONDON


E. Joy (deptford) started in year 1937 as Private Limited Company with registration number 00334637. The E. Joy (deptford) company has been functioning successfully for eighty seven years now and its status is active. The firm's office is based in London at 110 Courthill Road. Postal code: SE13 6HA.

At the moment there are 3 directors in the the firm, namely Blake J., Billy J. and Philip J.. In addition one secretary - Philip J. - is with the company. At the moment 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.

This company operates within the SE13 6HA postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1081421 . It is located at 110 Courthill Road, London with a total of 1 cars.

E. Joy (deptford) Limited Address / Contact

Office Address 110 Courthill Road
Town London
Post code SE13 6HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00334637
Date of Incorporation Mon, 13th Dec 1937
Industry Wholesale of waste and scrap
End of financial Year 31st March
Company age 87 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Blake J.

Position: Director

Appointed: 01 July 2021

Billy J.

Position: Director

Appointed: 31 March 2019

Philip J.

Position: Secretary

Appointed: 28 October 2005

Philip J.

Position: Director

Appointed: 31 January 1991

Edward J.

Position: Secretary

Resigned: 24 September 1997

Jennifer T.

Position: Secretary

Appointed: 15 March 2000

Resigned: 28 October 2005

Cheryl J.

Position: Secretary

Appointed: 24 September 1997

Resigned: 15 March 2000

Cheryl J.

Position: Director

Appointed: 30 September 1994

Resigned: 15 March 2000

Susan N.

Position: Secretary

Appointed: 29 July 1993

Resigned: 31 December 1993

Josephine J.

Position: Director

Appointed: 31 January 1991

Resigned: 30 September 1994

Edward J.

Position: Director

Appointed: 31 January 1991

Resigned: 10 October 2014

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Philip J. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Philip J.

Notified on 27 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth93 761105 128111 86376 69125 171       
Balance Sheet
Cash Bank On Hand    1 91155 07860 54726 21512 413104 147139 85689 954
Current Assets180 963182 901248 927182 73845 10186 818107 55369 66162 241149 849181 679239 618
Debtors42 42965 372180 883122 8454 2514 25121 40521 40532 66236 44234 378125 369
Net Assets Liabilities    25 17172 19789 99347 14056 93548 712105 954160 510
Property Plant Equipment    188 265167 745138 073117 473106 621137 694155 870199 027
Total Inventories    38 93927 48925 60122 04117 1669 2607 44524 295
Cash Bank In Hand104 15477 99953 3981 911       
Net Assets Liabilities Including Pension Asset Liability93 761105 128111 86376 69125 171       
Stocks Inventory34 38039 53068 03956 49538 939       
Tangible Fixed Assets98 407110 85087 84997 131188 265       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve93 661105 028111 76376 59125 071       
Shareholder Funds93 761105 128111 86376 69125 171       
Other
Accumulated Depreciation Impairment Property Plant Equipment    247 478291 313326 840356 552389 817425 759468 287526 643
Average Number Employees During Period       77788
Creditors    208 195182 366155 634139 994111 927188 831187 180102 837
Fixed Assets98 407110 85087 84997 131188 265167 745138 073117 473106 621137 694155 870199 027
Increase From Depreciation Charge For Year Property Plant Equipment     43 83535 52729 71033 265 42 52858 356
Net Current Assets Liabilities103 83092 924121 20086 543-163 094-95 548-48 080-70 33349 68638 982-5 501136 781
Property Plant Equipment Gross Cost    435 743459 058464 914474 024496 438563 453624 157725 670
Total Additions Including From Business Combinations Property Plant Equipment     23 3155 8569 11022 413 60 704101 513
Total Assets Less Current Liabilities202 237203 774209 049183 67425 17172 19789 99347 14056 93598 712150 369335 808
Creditors Due After One Year108 47698 64697 186106 983        
Creditors Due Within One Year77 13389 977127 72796 195208 195       
Number Shares Allotted  100         
Par Value Share  1         
Share Capital Allotted Called Up Paid 100100         
Tangible Fixed Assets Cost Or Valuation225 847260 761260 761296 401435 743       
Tangible Fixed Assets Depreciation127 440149 911172 912199 270247 478       
Tangible Fixed Assets Depreciation Charged In Period 22 47123 00126 35848 208       
Tangible Fixed Assets Additions 34 914 35 640139 342       

Transport Operator Data

110 Courthill Road
City London
Post code SE13 6HA
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 31st March 2021
filed on: 21st, December 2021
Free Download (3 pages)

Company search

Advertisements